Monkseaton
Tyne & Wear
NE25 9RU
Director Name | Mr Ajay Jagota |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49a Richmond Road South Shields Tyne & Wear NE34 0QQ |
Secretary Name | Mr Ajay Jagota |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49a Richmond Road South Shields Tyne & Wear NE34 0QQ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | 49a Richmond Road South Shields NE34 0QQ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | West Park |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ajay Jagota 50.00% Ordinary |
---|---|
1 at £1 | Martin Guthrie 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,496 |
Gross Profit | £21,824 |
Net Worth | -£39,291 |
Cash | £1,010 |
Current Liabilities | £128 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 March 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
30 May 2022 | Delivered on: 31 May 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 28 lawe road, south shields, NE33 2EX. Outstanding |
---|---|
5 March 2008 | Delivered on: 6 March 2008 Persons entitled: Alliance and Leicester PLC Classification: Legal charge Secured details: £45,500.00 due or to become due from the company to the chargee. Particulars: 15 dean road, westoe, south sheilds, tyne and wear. Outstanding |
16 July 2007 | Delivered on: 20 July 2007 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 lane road south shields tyne & wear. Outstanding |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
30 June 2017 | Notification of Martin Guthrie as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Martin Guthrie as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Ajay Jagota as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Ajay Jagota as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
17 August 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
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) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Registered office address changed from 116 Westoe Road South Shields NE33 3PF on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 116 Westoe Road South Shields NE33 3PF on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 116 Westoe Road South Shields NE33 3PF on 6 March 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 July 2010 | Director's details changed for Ajay Jagota on 28 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Ajay Jagota on 28 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 August 2009 | Amended accounts made up to 30 June 2008 (4 pages) |
21 August 2009 | Amended accounts made up to 30 June 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
8 October 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 October 2008 | Return made up to 28/06/08; full list of members (4 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 49A richmond road south shields tyne & wear NE34 0QL (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 49A richmond road south shields tyne & wear NE34 0QL (1 page) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 July 2007 | New secretary appointed;new director appointed (1 page) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New director appointed (1 page) |
21 July 2007 | New secretary appointed;new director appointed (1 page) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
12 July 2007 | Ad 28/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Ad 28/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2007 | Incorporation (12 pages) |
28 June 2007 | Incorporation (12 pages) |