Newcastle Upon Tyne
NE4 9PQ
Director Name | Mr Kashif Yousaf |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 October 2008(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ormonde Street Sunderland Tyne And Wear SR4 7PH |
Telephone | 0191 2730022 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Beacon Westgate Road Newcastle Upon Tyne NE4 9PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mian Bilal Munir 50.00% Ordinary A |
---|---|
1 at £1 | Mian Bilal Munir 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,300 |
Cash | £1,171 |
Current Liabilities | £12,356 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
27 September 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 August 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
15 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
15 May 2017 | Total exemption full accounts made up to 31 August 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 November 2014 | Director's details changed for Mr Mian Bilal Munir on 14 July 2014 (2 pages) |
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Mr Mian Bilal Munir on 14 July 2014 (2 pages) |
21 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
14 July 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 November 2012 | Director's details changed for Mr Bilal Munir on 1 September 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Bilal Munir on 1 September 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Bilal Munir on 1 September 2012 (2 pages) |
27 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 January 2012 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page) |
16 January 2012 | Previous accounting period shortened from 31 October 2011 to 31 August 2011 (1 page) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Registered office address changed from 81 Ewesley Road Sunderland SR4 7RJ England on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 81 Ewesley Road Sunderland SR4 7RJ England on 31 August 2010 (1 page) |
15 July 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 July 2010 | Termination of appointment of Kashif Yousaf as a director (1 page) |
14 July 2010 | Termination of appointment of Kashif Yousaf as a director (1 page) |
6 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 May 2010 | Termination of appointment of Kashif Yousaf as a director (1 page) |
31 May 2010 | Termination of appointment of Kashif Yousaf as a director (1 page) |
29 November 2009 | Registered office address changed from 107 Hadrian Road Newcastle upon Tyne NE4 9QJ on 29 November 2009 (1 page) |
29 November 2009 | Registered office address changed from 107 Hadrian Road Newcastle upon Tyne NE4 9QJ on 29 November 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Kashif Yousaf on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Kashif Yousaf on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Bilal Munir on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Bilal Munir on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Bilal Munir on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Kashif Yousaf on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
10 October 2008 | Incorporation (18 pages) |
10 October 2008 | Incorporation (18 pages) |