Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RS
Director Name | Mrs Shaheen Kausar Yaqoob |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2015(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Carer |
Country of Residence | England |
Correspondence Address | 11 Thornwood Avenue Ingleby Barwick Stockton On Tees Teesside TS17 0RS |
Director Name | Miss Nusrat Naseem Razzaq |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2015(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Self Employed Supply Teacher |
Country of Residence | England |
Correspondence Address | 11 Thornwood Avenue Ingleby Barwick Stockton On Tees Teesside TS17 0RS |
Director Name | Mr Shaufkath Ali Rashid |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Voluntary Worker |
Country of Residence | England |
Correspondence Address | 11 Thornwood Avenue Ingleby Barwick Stockton On Tees Teesside TS17 0RS |
Director Name | Mr Imran Rashid |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Thornwood Avenue Ingleby Barwick Stockton On Tees Teesside TS17 0RS |
Director Name | Parveen Mian |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | Housewife |
Correspondence Address | 31 Rosedale Road Nunthorpe Middlesbrough Cleveland TS7 0HE |
Secretary Name | Shanaz Din |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Green Lane Middlesbrough Cleveland TS5 7AD |
Secretary Name | Mohammad Akram Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(10 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 May 2020) |
Role | Company Director |
Correspondence Address | 11 Thornwood Avenue Ingleby Barwick Stockton On Tees Cleveland TS17 0RS |
Director Name | Mrs Rashida Ahmed |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 05 October 2015) |
Role | Doctor (Retired) |
Country of Residence | England |
Correspondence Address | 11 Thornwood Avenue Ingleby Barwick Stockton On Tees Teesside TS17 0RS |
Director Name | Mr Inaam Ul Haq Basit |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(8 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 08 December 2015) |
Role | Director Of Commercial Survey |
Country of Residence | England |
Correspondence Address | 11 Thornwood Avenue Ingleby Barwick Stockton On Tees Teesside TS17 0RS |
Registered Address | 11 Thornwood Avenue Ingleby Barwick Stockton On Tees Teesside TS17 0RS |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Ingleby Barwick |
Ward | Ingleby Barwick East |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Turnover | £92,627 |
Net Worth | £76,515 |
Cash | £76,515 |
Latest Accounts | 27 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 27 March 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 June |
Latest Return | 23 December 2023 (3 months ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
26 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
3 September 2020 | Total exemption full accounts made up to 27 June 2020 (7 pages) |
26 August 2020 | Termination of appointment of Mohammad Akram Raja as a secretary on 28 May 2020 (1 page) |
3 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 27 June 2019 (7 pages) |
23 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 27 June 2018 (8 pages) |
11 May 2018 | Withdrawal of a person with significant control statement on 11 May 2018 (2 pages) |
12 March 2018 | Notification of Rifaat Shamim Raja as a person with significant control on 3 March 2018 (2 pages) |
29 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 27 June 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 27 June 2017 (7 pages) |
24 January 2017 | Total exemption full accounts made up to 27 June 2016 (9 pages) |
24 January 2017 | Total exemption full accounts made up to 27 June 2016 (9 pages) |
25 December 2016 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
25 December 2016 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
6 January 2016 | Annual return made up to 23 December 2015 no member list (4 pages) |
6 January 2016 | Annual return made up to 23 December 2015 no member list (4 pages) |
23 December 2015 | Appointment of Miss Nusrat Naseem Razzaq as a director on 20 December 2015 (2 pages) |
23 December 2015 | Appointment of Miss Nusrat Naseem Razzaq as a director on 20 December 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Shaheen Kausar Yaqoob as a director on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Mrs Shaheen Kausar Yaqoob as a director on 17 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Inaam Ul Haq Basit as a director on 8 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Inaam Ul Haq Basit as a director on 8 December 2015 (1 page) |
17 November 2015 | Memorandum and Articles of Association (27 pages) |
17 November 2015 | Memorandum and Articles of Association (27 pages) |
27 October 2015 | Termination of appointment of Rashida Ahmed as a director on 5 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Rashida Ahmed as a director on 5 October 2015 (1 page) |
12 October 2015 | Total exemption full accounts made up to 27 June 2015 (5 pages) |
12 October 2015 | Total exemption full accounts made up to 27 June 2015 (5 pages) |
8 October 2015 | Resolutions
|
8 October 2015 | Resolutions
|
26 August 2015 | Statement of company's objects (2 pages) |
26 August 2015 | Statement of company's objects (2 pages) |
11 August 2015 | Appointment of Mr Inaam Ul Haq Basit as a director on 10 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Inaam Ul Haq Basit as a director on 10 August 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Rashida Ahmed as a director on 31 July 2015 (2 pages) |
31 July 2015 | Appointment of Mrs Rashida Ahmed as a director on 31 July 2015 (2 pages) |
5 January 2015 | Annual return made up to 23 December 2014 no member list (3 pages) |
5 January 2015 | Annual return made up to 23 December 2014 no member list (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 27 June 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 27 June 2014 (3 pages) |
24 December 2013 | Annual return made up to 23 December 2013 no member list (3 pages) |
24 December 2013 | Annual return made up to 23 December 2013 no member list (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 27 June 2013 (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 27 June 2013 (3 pages) |
24 December 2012 | Annual return made up to 23 December 2012 no member list (3 pages) |
24 December 2012 | Annual return made up to 23 December 2012 no member list (3 pages) |
16 November 2012 | Total exemption small company accounts made up to 27 June 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 27 June 2012 (5 pages) |
4 January 2012 | Annual return made up to 23 December 2011 no member list (3 pages) |
4 January 2012 | Annual return made up to 23 December 2011 no member list (3 pages) |
1 December 2011 | Total exemption full accounts made up to 27 June 2011 (7 pages) |
1 December 2011 | Total exemption full accounts made up to 27 June 2011 (7 pages) |
28 December 2010 | Annual return made up to 23 December 2010 no member list (3 pages) |
28 December 2010 | Annual return made up to 23 December 2010 no member list (3 pages) |
24 September 2010 | Total exemption small company accounts made up to 27 June 2010 (14 pages) |
24 September 2010 | Total exemption small company accounts made up to 27 June 2010 (14 pages) |
31 December 2009 | Director's details changed for Rifaat Shamim Raja on 30 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 23 December 2009 no member list (2 pages) |
31 December 2009 | Director's details changed for Rifaat Shamim Raja on 30 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 23 December 2009 no member list (2 pages) |
14 August 2009 | Total exemption full accounts made up to 27 June 2009 (6 pages) |
14 August 2009 | Total exemption full accounts made up to 27 June 2009 (6 pages) |
23 December 2008 | Annual return made up to 23/12/08 (2 pages) |
23 December 2008 | Annual return made up to 23/12/08 (2 pages) |
8 October 2008 | Total exemption full accounts made up to 27 June 2008 (5 pages) |
8 October 2008 | Total exemption full accounts made up to 27 June 2008 (5 pages) |
8 October 2008 | Accounting reference date extended from 31/12/2007 to 27/06/2008 (1 page) |
8 October 2008 | Accounting reference date extended from 31/12/2007 to 27/06/2008 (1 page) |
22 July 2008 | Memorandum and Articles of Association (26 pages) |
22 July 2008 | Memorandum and Articles of Association (26 pages) |
8 July 2008 | Company name changed boro asian women circle middlesbrough LIMITED\certificate issued on 09/07/08 (2 pages) |
8 July 2008 | Company name changed boro asian women circle middlesbrough LIMITED\certificate issued on 09/07/08 (2 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Memorandum and Articles of Association (8 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Memorandum and Articles of Association (8 pages) |
3 January 2008 | Annual return made up to 28/12/07 (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Annual return made up to 28/12/07 (2 pages) |
3 January 2008 | Director resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | New secretary appointed (2 pages) |
7 June 2007 | Memorandum and Articles of Association (6 pages) |
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
7 June 2007 | Memorandum and Articles of Association (6 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 31 rosedale road nunthorpe middlesbrough teeside TS7 0HE (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 31 rosedale road nunthorpe middlesbrough teeside TS7 0HE (1 page) |
28 December 2006 | Incorporation (27 pages) |
28 December 2006 | Incorporation (27 pages) |