Ladgate Lane
Marton
Middlesbrough
TS4 3SL
Director Name | Neville Dolwinder Singh |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Businessman |
Correspondence Address | 57 The Ladle Ladgate Lane Middlesbrough Teeside TS4 3SL |
Director Name | Nigel Kulwinder Singh |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Businessman |
Correspondence Address | 57 The Ladle Ladgate Lane Middlesbrough Teeside TS4 3SL |
Secretary Name | Gian Kaur Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 The Ladle Ladgate Lane Middlesbrough Teeside TS4 3SL |
Director Name | Nigel Kulwinder Singh |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2008(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 56 The Ladle Ladgate Lane Marton Cleveland TS4 3SL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | Almega Almega House Letch Lane Stockton On Tees TS21 1EG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Hardwick and Salters Lane |
Built Up Area | Teesside |
100 at £1 | Gian Kaur Singh 33.33% Ordinary |
---|---|
100 at £1 | Neville Dalwinder Singh 33.33% Ordinary |
100 at £1 | Nigel Kulwinder Singh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,828 |
Cash | £6,951 |
Current Liabilities | £98,059 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
12 January 2011 | Delivered on: 21 January 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 July 2008 | Delivered on: 19 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 ayrsome street middlesborough by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 May 2008 | Delivered on: 24 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 leven road stockton on tees cleveland by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 November 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
---|---|
11 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 August 2018 | Termination of appointment of Gian Kaur Singh as a secretary on 6 August 2018 (1 page) |
22 May 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 May 2017 | Termination of appointment of Nigel Kulwinder Singh as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Nigel Kulwinder Singh as a director on 31 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 June 2010 | Director's details changed for Neville Dalwinder Singh on 7 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Nigel Kulwinder Singh on 7 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Nigel Kulwinder Singh on 7 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Neville Dalwinder Singh on 7 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Neville Dalwinder Singh on 7 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Nigel Kulwinder Singh on 7 March 2010 (2 pages) |
3 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Neville Dalwinder Singh on 7 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Nigel Kulwinder Singh on 7 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Neville Dalwinder Singh on 7 March 2010 (2 pages) |
3 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Neville Dalwinder Singh on 7 March 2010 (2 pages) |
3 June 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Nigel Kulwinder Singh on 7 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Nigel Kulwinder Singh on 7 March 2010 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 July 2009 | Return made up to 07/03/09; full list of members (4 pages) |
2 July 2009 | Appointment terminated director nigel kulwinder singh (1 page) |
2 July 2009 | Appointment terminated director neville dolwinder singh (1 page) |
2 July 2009 | Appointment terminated director nigel kulwinder singh (1 page) |
2 July 2009 | Appointment terminated director neville dolwinder singh (1 page) |
2 July 2009 | Return made up to 07/03/09; full list of members (4 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Director appointed nigel kulwinder singh (1 page) |
12 June 2008 | Director appointed neville dalwinder singh (1 page) |
12 June 2008 | Director appointed neville dalwinder singh (1 page) |
12 June 2008 | Director appointed nigel kulwinder singh (1 page) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 March 2008 | Director appointed nigel kulwinder singh (2 pages) |
12 March 2008 | Secretary appointed gian kaur singh (2 pages) |
12 March 2008 | Director appointed neville dolwinder singh (2 pages) |
12 March 2008 | Director appointed nigel kulwinder singh (2 pages) |
12 March 2008 | Director appointed neville dolwinder singh (2 pages) |
12 March 2008 | Secretary appointed gian kaur singh (2 pages) |
7 March 2008 | Incorporation (17 pages) |
7 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
7 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
7 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
7 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
7 March 2008 | Incorporation (17 pages) |