Newcastle Upon Tyne
Tyne And Wear
NE4 6XD
Director Name | Mr Ammar Yusuf Mirza |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Mosley Street Newcastle Upon Tyne Tyne And Wear NE1 1DE |
Secretary Name | Shah Jalfukar Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Dunholme Road Newcastle Upon Tyne Tyne And Wear NE4 6XD |
Director Name | Mr Christopher John Francis Beevers |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(12 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
Director Name | Mr Gurdave Ricky Singh Shabilla |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Suite A Ground Floor 1-4 Forth Lane Newcastle Upon Tyne NE1 5HX |
Registered Address | 17 Main Street Ponteland Newcastle Upon Tyne NE20 9NH |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,773 |
Cash | £897 |
Current Liabilities | £900 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
23 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
30 March 2020 | Registered office address changed from Suite 4 Westgate Road Newcastle upon Tyne NE4 9PN England to Suite a Ground Floor 1-4 Forth Lane Newcastle upon Tyne NE1 5HX on 30 March 2020 (1 page) |
15 July 2019 | Confirmation statement made on 1 July 2019 with updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
23 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 June 2017 | Registered office address changed from Abc Suite 7 West Road Newcastle upon Tyne Tyne & Wear NE4 9PT to Suite 4 Westgate Road Newcastle upon Tyne NE4 9PN on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Abc Suite 7 West Road Newcastle upon Tyne Tyne & Wear NE4 9PT to Suite 4 Westgate Road Newcastle upon Tyne NE4 9PN on 13 June 2017 (1 page) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 July 2015 | Annual return made up to 1 July 2015 no member list (5 pages) |
12 July 2015 | Annual return made up to 1 July 2015 no member list (5 pages) |
12 July 2015 | Annual return made up to 1 July 2015 no member list (5 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 December 2014 | Appointment of Mr Gurdave Ricky Singh Shabilla as a director on 20 October 2014 (2 pages) |
2 December 2014 | Appointment of Mr Gurdave Ricky Singh Shabilla as a director on 20 October 2014 (2 pages) |
13 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
13 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
13 July 2014 | Annual return made up to 1 July 2014 no member list (4 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
17 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
17 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 July 2011 (14 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 July 2011 (14 pages) |
30 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
30 July 2012 | Director's details changed for Shaw Jalfukar Ali on 1 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
30 July 2012 | Director's details changed for Shaw Jalfukar Ali on 1 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
30 July 2012 | Director's details changed for Shaw Jalfukar Ali on 1 July 2012 (2 pages) |
10 January 2012 | Registered office address changed from Abc Suite 6 Eldon Square Newcastle upon Tyne Tyne and Wear NE1 7JG on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from Abc Suite 6 Eldon Square Newcastle upon Tyne Tyne and Wear NE1 7JG on 10 January 2012 (1 page) |
26 July 2011 | Annual return made up to 1 July 2011 no member list (4 pages) |
26 July 2011 | Annual return made up to 1 July 2011 no member list (4 pages) |
26 July 2011 | Annual return made up to 1 July 2011 no member list (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
1 April 2011 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 (1 page) |
1 April 2011 | Previous accounting period shortened from 31 December 2010 to 31 July 2010 (1 page) |
22 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
22 March 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (3 pages) |
27 July 2010 | Director's details changed for Shaw Jalfukar Ali on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 1 July 2010 no member list (4 pages) |
27 July 2010 | Annual return made up to 1 July 2010 no member list (4 pages) |
27 July 2010 | Director's details changed for Shaw Jalfukar Ali on 1 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Shaw Jalfukar Ali on 1 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 1 July 2010 no member list (4 pages) |
1 July 2009 | Incorporation of a Community Interest Company (34 pages) |
1 July 2009 | Incorporation of a Community Interest Company (34 pages) |