Ponteland
Newcastle Upon Tyne
NE20 9NH
Director Name | Mr Ammar Yusuf Mirza |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Mosley Street Newcastle Upon Tyne Tyne And Wear NE1 1DE |
Secretary Name | Michael Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Abbeyfield Close Gateshead Tyne And Wear NE8 2PS |
Director Name | Mr Yusuf Mirza |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
Director Name | Mr Yusuf Mirza |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
Website | www.ammarm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2308040 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 13 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
2 at £1 | Ammar Yusuf Mirza 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
24 January 2021 | Notification of Yusuf Mirza as a person with significant control on 6 April 2016 (2 pages) |
---|---|
24 January 2021 | Appointment of Mr Yusuf Mirza as a director on 1 May 2011 (2 pages) |
18 September 2020 | Change of details for Mr Ammar Yusuf Mirza as a person with significant control on 1 June 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Ammar Yusuf Mirza on 1 June 2020 (2 pages) |
16 September 2020 | Appointment of Mr Ammar Yusuf Mirza as a director on 1 June 2020 (2 pages) |
16 September 2020 | Notification of Ammar Yusuf Mirza as a person with significant control on 1 June 2020 (2 pages) |
16 September 2020 | Cessation of Yusuf Mirza as a person with significant control on 1 June 2020 (1 page) |
16 September 2020 | Termination of appointment of Yusuf Mirza as a director on 1 June 2020 (1 page) |
27 July 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2019 | Notification of Yusuf Mirza as a person with significant control on 6 April 2016 (2 pages) |
24 August 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2019 | Registered office address changed from Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN United Kingdom to 13 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 23 July 2019 (1 page) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 April 2019 | Cessation of Ammar Yusuf Mirza as a person with significant control on 1 December 2017 (1 page) |
8 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
25 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 August 2017 | Registered office address changed from Ammarm Suite 12 Mosley Street Newcastle upon Tyne NE1 1DE England to Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from Ammarm Suite 12 Mosley Street Newcastle upon Tyne NE1 1DE England to Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN on 24 August 2017 (1 page) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
21 March 2017 | Registered office address changed from The Beacon Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN England to Ammarm Suite 12 Mosley Street Newcastle upon Tyne NE1 1DE on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from The Beacon Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN England to Ammarm Suite 12 Mosley Street Newcastle upon Tyne NE1 1DE on 21 March 2017 (1 page) |
19 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
19 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
25 October 2016 | Registered office address changed from Ammarm Suite 12 Mosley Street Newcastle upon Tyne Tyne & Wear NE1 1DE to The Beacon Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Ammarm Suite 12 Mosley Street Newcastle upon Tyne Tyne & Wear NE1 1DE to The Beacon Ammarm Suite Westgate Road Newcastle upon Tyne NE4 9PN on 25 October 2016 (1 page) |
1 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
24 June 2013 | Director's details changed for Mr Yusuf Mirza on 1 May 2011 (2 pages) |
24 June 2013 | Director's details changed for Mr Yusuf Mirza on 1 May 2011 (2 pages) |
24 June 2013 | Director's details changed for Mr Yusuf Mirza on 1 May 2011 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
4 November 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
4 November 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Director's details changed for Mr Ammar Yusuf Mirza on 1 May 2011 (2 pages) |
13 July 2012 | Director's details changed for Mr Ammar Yusuf Mirza on 1 May 2011 (2 pages) |
13 July 2012 | Director's details changed for Mr Ammar Yusuf Mirza on 1 May 2011 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Director's details changed for Mr Omar Yusuf Mirza on 1 May 2011 (2 pages) |
28 March 2012 | Director's details changed for Mr Omar Yusuf Mirza on 1 May 2011 (2 pages) |
28 March 2012 | Director's details changed for Mr Omar Yusuf Mirza on 1 May 2011 (2 pages) |
17 November 2011 | Termination of appointment of Ammar Mirza as a director (1 page) |
17 November 2011 | Termination of appointment of Ammar Mirza as a director (1 page) |
17 November 2011 | Appointment of Mr Omar Yusuf Mirza as a director (2 pages) |
17 November 2011 | Appointment of Mr Omar Yusuf Mirza as a director (2 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 June 2010 | Director's details changed for Lord Ammar Yusuf Mirza on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Lord Ammar Yusuf Mirza on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Lord Ammar Yusuf Mirza on 1 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 July 2009 | Director's change of particulars / ammar mirza / 01/06/2009 (1 page) |
10 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
10 July 2009 | Director's change of particulars / ammar mirza / 01/06/2009 (1 page) |
10 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from ammarm suite, the ship, stepney bank, ouseburn newcastle upon tyne tyne and wear NE1 2PW (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from ammarm suite, the ship, stepney bank, ouseburn newcastle upon tyne tyne and wear NE1 2PW (1 page) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
29 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
29 August 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2006 | Incorporation (12 pages) |
1 June 2006 | Incorporation (12 pages) |