Killingworth
Newcastle Upon Tyne
Tyne And Wear
NE12 6GG
Secretary Name | Kirti Chaddha |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Edgemount Killingworth Newcastle Upon Tyne Tyne And Wear NE12 6GG |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 42 Edgemount Killingworth Newcastle Upon Tyne Tyne And Wear NE12 6GG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
20 at £1 | Rakesh Chaddha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,491 |
Cash | £80,661 |
Current Liabilities | £26,837 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
---|---|
9 June 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
3 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
17 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
20 June 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
20 June 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 June 2010 | Director's details changed for Rakesh Chaddha on 29 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Rakesh Chaddha on 29 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages) |
9 June 2010 | Registered office address changed from 117-119 Fenham Hall Drive Senham Newcastle upon Tyne NE4 9XB United Kingdom on 9 June 2010 (2 pages) |
9 June 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages) |
9 June 2010 | Registered office address changed from 117-119 Fenham Hall Drive Senham Newcastle upon Tyne NE4 9XB United Kingdom on 9 June 2010 (2 pages) |
9 June 2010 | Registered office address changed from 117-119 Fenham Hall Drive Senham Newcastle upon Tyne NE4 9XB United Kingdom on 9 June 2010 (2 pages) |
26 June 2009 | Secretary appointed kirti chaddha (2 pages) |
26 June 2009 | Director appointed rakesh chaddha (2 pages) |
26 June 2009 | Secretary appointed kirti chaddha (2 pages) |
26 June 2009 | Director appointed rakesh chaddha (2 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
2 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
2 June 2009 | Appointment terminated director graham cowan (1 page) |
2 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
2 June 2009 | Appointment terminated director graham cowan (1 page) |
29 May 2009 | Incorporation (16 pages) |
29 May 2009 | Incorporation (16 pages) |