Company NameNorth-East Security Services Limited
DirectorMian Bilal Munir
Company StatusActive
Company Number06720298
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Mian Bilal Munir
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
NE4 9PQ
Director NameMr Kashif Yousaf
Date of BirthJune 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address34 Ormonde Street
Sunderland
Tyne And Wear
SR4 7PH

Contact

Telephone0191 2730022
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Beacon
Westgate Road
Newcastle Upon Tyne
NE4 9PQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mian Bilal Munir
50.00%
Ordinary A
1 at £1Mian Bilal Munir
50.00%
Ordinary B

Financials

Year2014
Net Worth£15,300
Cash£1,171
Current Liabilities£12,356

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 September 2019Registered office address changed from 12 Brand Avenue Newcastle upon Tyne NE4 9NX to The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ on 27 September 2019 (1 page)
23 May 2019Total exemption full accounts made up to 31 August 2018 (2 pages)
12 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (2 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
15 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
15 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
8 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 November 2014Director's details changed for Mr Mian Bilal Munir on 14 July 2014 (2 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Director's details changed for Mr Mian Bilal Munir on 14 July 2014 (2 pages)
21 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
14 July 2014Registered office address changed from 107 Hadrian Road Newcastle upon Tyne NE4 9QJ to 12 Brand Avenue Newcastle upon Tyne NE4 9NX on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 107 Hadrian Road Newcastle upon Tyne NE4 9QJ to 12 Brand Avenue Newcastle upon Tyne NE4 9NX on 14 July 2014 (1 page)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 November 2012Director's details changed for Mr Bilal Munir on 1 September 2012 (2 pages)
27 November 2012Director's details changed for Mr Bilal Munir on 1 September 2012 (2 pages)
27 November 2012Director's details changed for Mr Bilal Munir on 1 September 2012 (2 pages)
27 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 January 2012Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
16 January 2012Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
28 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
31 August 2010Registered office address changed from 81 Ewesley Road Sunderland SR4 7RJ England on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 81 Ewesley Road Sunderland SR4 7RJ England on 31 August 2010 (1 page)
15 July 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 July 2010Termination of appointment of Kashif Yousaf as a director (1 page)
14 July 2010Termination of appointment of Kashif Yousaf as a director (1 page)
6 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 May 2010Termination of appointment of Kashif Yousaf as a director (1 page)
31 May 2010Termination of appointment of Kashif Yousaf as a director (1 page)
29 November 2009Registered office address changed from 107 Hadrian Road Newcastle upon Tyne NE4 9QJ on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 107 Hadrian Road Newcastle upon Tyne NE4 9QJ on 29 November 2009 (1 page)
27 October 2009Director's details changed for Mr Kashif Yousaf on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Kashif Yousaf on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Bilal Munir on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Bilal Munir on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Bilal Munir on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Kashif Yousaf on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
10 October 2008Incorporation (18 pages)
10 October 2008Incorporation (18 pages)