Ashington
Northumberland
NE63 8RS
Secretary Name | Tahir Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 119 Fenham Hall Drive Newcastle Upon Tyne Tyne & Wear NE4 9XB |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ar Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 87 Station Road Ashington Northumberland NE63 8RS |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Majender Bassi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £578,009 |
Cash | £394,675 |
Current Liabilities | £31,665 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
23 June 2020 | Registered office address changed from Portland House Belmont Business Park County Durham DH1 1TW to 87 Station Road Ashington Northumberland NE63 8RS on 23 June 2020 (1 page) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
11 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 April 2015 | Company name changed premier uk consultancy services LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Company name changed premier uk consultancy services LIMITED\certificate issued on 23/04/15
|
15 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
15 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Director's details changed for Mr Majender Bassi on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Majender Bassi on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Majender Bassi on 3 December 2013 (2 pages) |
28 November 2013 | Registered office address changed from 332 Beverley Road Hull E Yorkshire HU5 1BA England on 28 November 2013 (2 pages) |
28 November 2013 | Registered office address changed from 332 Beverley Road Hull E Yorkshire HU5 1BA England on 28 November 2013 (2 pages) |
5 April 2013 | Registered office address changed from 117-119 Fenham Hall Drive Newcastle upon Tyne Tyne & Wear NE4 9XB on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Tahir Rashid as a secretary (1 page) |
5 April 2013 | Registered office address changed from 117-119 Fenham Hall Drive Newcastle upon Tyne Tyne & Wear NE4 9XB on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 117-119 Fenham Hall Drive Newcastle upon Tyne Tyne & Wear NE4 9XB on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Tahir Rashid as a secretary (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Director's details changed for Majender Bassi on 1 January 2011 (2 pages) |
15 December 2011 | Director's details changed for Majender Bassi on 1 January 2011 (2 pages) |
15 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Director's details changed for Majender Bassi on 1 January 2011 (2 pages) |
15 December 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
14 December 2011 | Amended accounts made up to 31 March 2010 (6 pages) |
2 February 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (14 pages) |
2 February 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (14 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Annual return made up to 29 October 2009 (14 pages) |
25 January 2010 | Annual return made up to 29 October 2009 (14 pages) |
20 November 2009 | Amended accounts made up to 31 March 2009 (6 pages) |
20 November 2009 | Amended accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2009 | Return made up to 29/10/08; full list of members (11 pages) |
7 January 2009 | Return made up to 29/10/08; full list of members (11 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 June 2008 | Return made up to 29/10/07; full list of members (6 pages) |
9 June 2008 | Return made up to 29/10/07; full list of members (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Return made up to 29/10/06; full list of members (6 pages) |
11 July 2007 | Return made up to 29/10/06; full list of members (6 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
10 February 2006 | Return made up to 29/10/05; full list of members (6 pages) |
10 February 2006 | Return made up to 29/10/05; full list of members (6 pages) |
19 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
19 August 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New director appointed (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New director appointed (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
11 November 2004 | New secretary appointed (1 page) |
11 November 2004 | New secretary appointed (1 page) |
29 October 2004 | Incorporation (8 pages) |
29 October 2004 | Incorporation (8 pages) |