Sunderland Enterprise Park
Sunderland
SR5 2TA
Director Name | Mr Lakhbir Singh Sangha |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35-37 Toronto Road Thorney Close Sunderland Tyne & Wear SR3 4HY |
Secretary Name | Ms Sabjit Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Role | Self Employed |
Correspondence Address | 43 Cockermouth Road Hylton Castle Sunderland Tyne & Wear SR5 3LU |
Director Name | Mr Lakhbir Singh Sangha |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(6 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 June 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1151 Business & Innovation Centre Sunderland Enterprise Park Sunderland SR5 2TA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0191 5166660 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit E19 Phase 7 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
100 at £1 | Satnam Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,381 |
Cash | £7,199 |
Current Liabilities | £11,838 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
12 August 2013 | Delivered on: 24 August 2013 Persons entitled: Santander UK PLC (As Security Trustee for Each of Santander UK PLC and Its Subsidiary Undertakings Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
18 October 2023 | Change of details for Mr Satnam Singh Sangha as a person with significant control on 18 October 2023 (2 pages) |
---|---|
30 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
26 June 2023 | Registered office address changed from Unit 1151 Business & Innovation Centre Sunderland Enterprise Park Sunderland SR5 2TA to Unit E19 Phase 7 Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 26 June 2023 (1 page) |
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
12 June 2023 | Change of details for Mr Satnam Singh as a person with significant control on 12 June 2023 (2 pages) |
12 June 2023 | Director's details changed for Mr Satnam Singh on 12 June 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
29 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
14 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
13 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
14 May 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
20 November 2018 | Amended total exemption full accounts made up to 31 October 2017 (6 pages) |
16 November 2018 | Amended total exemption full accounts made up to 31 October 2017 (6 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
18 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
23 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
23 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 November 2014 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 November 2014 | Amended total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 June 2014 | Termination of appointment of Lakhbir Sangha as a director (1 page) |
20 June 2014 | Termination of appointment of Lakhbir Sangha as a director (1 page) |
2 October 2013 | Appointment of Mr Lakhbir Singh Sangha as a director (2 pages) |
2 October 2013 | Appointment of Mr Lakhbir Singh Sangha as a director (2 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Termination of appointment of Lakhbir Singh Sangha as a director (1 page) |
17 September 2013 | Termination of appointment of Lakhbir Singh Sangha as a director (1 page) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
24 August 2013 | Registration of charge 063880530001 (32 pages) |
24 August 2013 | Registration of charge 063880530001 (32 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 May 2013 | Appointment of Mr Satnam Singh as a director (2 pages) |
20 May 2013 | Appointment of Mr Satnam Singh as a director (2 pages) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2011 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Termination of appointment of Sabjit Kaur as a secretary (2 pages) |
26 October 2011 | Termination of appointment of Sabjit Kaur as a secretary (2 pages) |
7 January 2011 | Director's details changed for Lakhbir Singh Sangha on 1 June 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Sabjit Kaur on 1 June 2010 (1 page) |
7 January 2011 | Secretary's details changed for Sabjit Kaur on 1 June 2010 (1 page) |
7 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Director's details changed for Lakhbir Singh Sangha on 1 June 2010 (2 pages) |
7 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Director's details changed for Lakhbir Singh Sangha on 1 June 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Sabjit Kaur on 1 June 2010 (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
5 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
5 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (14 pages) |
3 February 2010 | Registered office address changed from 45 Frederick Street Sunderland SR1 1NS on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from 45 Frederick Street Sunderland SR1 1NS on 3 February 2010 (2 pages) |
3 February 2010 | Registered office address changed from 45 Frederick Street Sunderland SR1 1NS on 3 February 2010 (2 pages) |
16 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
16 December 2008 | Return made up to 30/10/08; full list of members (5 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from unit 1 lambton village centre lambton washington NE38 0QA (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from unit 1 lambton village centre lambton washington NE38 0QA (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 32 grainger park rd newcastle upon tyne NE4 8SA (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2007 | Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 2007 | New secretary appointed (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 32 grainger park rd newcastle upon tyne NE4 8SA (1 page) |
24 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Incorporation (9 pages) |
2 October 2007 | Incorporation (9 pages) |