Dunston Industrial Estate
Gateshead
Tyne And Wear
NE11 9JR
Director Name | Mrs Rekha Babuta |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Louie House Lancaster Road Dunston Industrial Estate Gateshead Tyne And Wear NE11 9JR |
Secretary Name | Archna Babuta |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2013(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Louie House Lancaster Road Dunston Industrial Estate Gateshead Tyne And Wear NE11 9JR |
Director Name | Ashok Kumar Babuta |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Clothier |
Country of Residence | England |
Correspondence Address | Louie House Lancaster Road Dunston Indusrial Estate Gateshead Tyne & Wear NE11 9JN |
Director Name | Bushan Babuta |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Clothier |
Country of Residence | England |
Correspondence Address | Louie House Lancaster Road Dunston Indusrial Estate Gateshead Tyne & Wear NE11 9JN |
Secretary Name | Ashok Kumar Babuta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Louie House Lancaster Road Dunston Indusrial Estate Gateshead Tyne & Wear NE11 9JN |
Telephone | 0191 4610191 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Louie House Lancaster Road Dunston Industrial Estate Gateshead Tyne And Wear NE11 9JR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Archna Babuta 50.00% Ordinary |
---|---|
1 at £1 | Rehka Babuta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,462 |
Cash | £21,596 |
Current Liabilities | £1,266,496 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
18 April 2023 | Delivered on: 24 April 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 6 lansdowne terrace. Gosforth. Newcastle upon tyne. NE3 1HN. Outstanding |
---|---|
18 April 2023 | Delivered on: 24 April 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 5 lansdowne terrace. Gosforth. Newcastle upon tyne. NE3 1HN. Outstanding |
27 August 2014 | Delivered on: 17 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 August 2014 | Delivered on: 12 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 47 queens road jesmond newcastle upon tyne t/n TY287734. Outstanding |
27 August 2014 | Delivered on: 12 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 49 queens road jessmond newcastle upon tyne t/n TY333729. Outstanding |
27 August 2014 | Delivered on: 12 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 87 clayton street newcastle upon tyne t/n TY160985. Outstanding |
24 April 2023 | Registration of charge 065053040005, created on 18 April 2023 (4 pages) |
---|---|
24 April 2023 | Registration of charge 065053040006, created on 18 April 2023 (4 pages) |
4 April 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
4 April 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
22 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
19 May 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
16 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 August 2015 | Director's details changed for Rehka Babuta on 18 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Rehka Babuta on 18 August 2015 (2 pages) |
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Registered office address changed from Louie House Lancaster Road Dunston Indusrial Estate Gateshead Tyne & Wear NE11 9JN to Louie House Lancaster Road Dunston Industrial Estate Gateshead Tyne and Wear NE11 9JR on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Louie House Lancaster Road Dunston Indusrial Estate Gateshead Tyne & Wear NE11 9JN to Louie House Lancaster Road Dunston Industrial Estate Gateshead Tyne and Wear NE11 9JR on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 September 2014 | Registration of charge 065053040004, created on 27 August 2014 (44 pages) |
17 September 2014 | Registration of charge 065053040004, created on 27 August 2014 (44 pages) |
12 September 2014 | Registration of charge 065053040001, created on 27 August 2014 (40 pages) |
12 September 2014 | Registration of charge 065053040002, created on 27 August 2014 (40 pages) |
12 September 2014 | Registration of charge 065053040003, created on 27 August 2014 (40 pages) |
12 September 2014 | Registration of charge 065053040001, created on 27 August 2014 (40 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
2 January 2014 | Appointment of Archna Babuta as a secretary (3 pages) |
2 January 2014 | Termination of appointment of Ashok Babuta as a director (2 pages) |
2 January 2014 | Appointment of Rehka Babuta as a director (3 pages) |
2 January 2014 | Appointment of Archna Babuta as a secretary (3 pages) |
2 January 2014 | Appointment of Mrs Archna Babuta as a director (3 pages) |
2 January 2014 | Termination of appointment of Ashok Babuta as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Ashok Babuta as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Bushan Babuta as a director (2 pages) |
2 January 2014 | Appointment of Mrs Archna Babuta as a director (3 pages) |
2 January 2014 | Termination of appointment of Ashok Babuta as a director (2 pages) |
2 January 2014 | Appointment of Rehka Babuta as a director (3 pages) |
2 January 2014 | Termination of appointment of Bushan Babuta as a director (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 March 2012 | Secretary's details changed for Ashok Kumar Babuta on 15 February 2012 (1 page) |
16 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Secretary's details changed for Ashok Kumar Babuta on 15 February 2012 (1 page) |
28 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Bushan Babuta on 15 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Bushan Babuta on 15 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Ashok Kumar Babuta on 15 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Ashok Kumar Babuta on 15 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 December 2009 | Current accounting period shortened from 28 February 2009 to 30 June 2008 (1 page) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 December 2009 | Current accounting period shortened from 28 February 2009 to 30 June 2008 (1 page) |
20 May 2009 | Return made up to 15/02/09; full list of members (4 pages) |
20 May 2009 | Return made up to 15/02/09; full list of members (4 pages) |
15 February 2008 | Incorporation (18 pages) |
15 February 2008 | Incorporation (18 pages) |