Thornaby
Stockton-On-Tees
Cleveland
TS17 6AL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mohammed Ashfaq |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 January 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Stephenson Street Thornaby Stockton-On-Tees Cleveland TS17 6AL |
Secretary Name | Mohammed Ashfaq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 March 2010) |
Role | Company Director |
Correspondence Address | 2a Stephenson Street Thornaby Stockton-On-Tees Cleveland TS17 6AL |
Director Name | Mr David Kennedy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Stephenson Street Thornaby Stockton-On-Tees Cleveland TS17 6AL |
Director Name | Graham Anthony Parker |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Stephenson Street Thornaby Stockton On Tees Cleveland TS17 6AL |
Director Name | Mr Nigel David Weepers |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Uk-British Citizen |
Status | Resigned |
Appointed | 01 March 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Stephenson Street Thornaby Stockton-On-Tees Cleveland TS17 6AL |
Director Name | Imran Khan |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 18 February 2015) |
Role | Accounts Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Stephenson Street Thornaby Stockton-On-Tees Cleveland TS17 6AL |
Director Name | Mr Amjid Malik |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 December 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 2a Stephenson Street Thornaby Stockton-On-Tees Cleveland TS17 6AL |
Website | www.royalcarsne.co.uk |
---|
Registered Address | 2a Stephenson Street Thornaby Stockton-On-Tees Cleveland TS17 6AL |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
70 at £1 | Maharban Ali Khan 70.00% Ordinary |
---|---|
15 at £1 | Imran Khan 15.00% Ordinary |
15 at £1 | Shaban Khan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £212,947 |
Cash | £1,973 |
Current Liabilities | £160,938 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 3 days from now) |
20 March 2012 | Delivered on: 21 March 2012 Satisfied on: 15 January 2014 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
30 December 2020 | Previous accounting period extended from 31 December 2019 to 29 February 2020 (1 page) |
---|---|
4 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (3 pages) |
19 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
19 October 2018 | Cessation of Maharban Ali Khan as a person with significant control on 1 January 2018 (1 page) |
19 October 2018 | Notification of Shaban Ali Khan as a person with significant control on 1 January 2018 (2 pages) |
12 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 December 2017 | Termination of appointment of Amjid Malik as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Amjid Malik as a director on 4 December 2017 (1 page) |
7 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 February 2015 | Appointment of Mr Maharban Ali Khan as a director on 18 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Imran Khan as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Graham Anthony Parker as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Graham Anthony Parker as a director on 18 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Imran Khan as a director on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Amjid Malik as a director on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Amjid Malik as a director on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Maharban Ali Khan as a director on 18 February 2015 (2 pages) |
5 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 January 2014 | Satisfaction of charge 1 in full (1 page) |
15 January 2014 | Satisfaction of charge 1 in full (1 page) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Termination of appointment of Nigel Weepers as a director (1 page) |
12 April 2012 | Termination of appointment of Nigel Weepers as a director (1 page) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 January 2012 | Appointment of Imran Khan as a director (3 pages) |
26 January 2012 | Appointment of Imran Khan as a director (3 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
10 October 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 May 2011 | Termination of appointment of David Kennedy as a director (3 pages) |
23 May 2011 | Termination of appointment of David Kennedy as a director (3 pages) |
1 March 2011 | Appointment of Mr Nigel David Weepers as a director (2 pages) |
1 March 2011 | Appointment of Mr Nigel David Weepers as a director (2 pages) |
23 December 2010 | Director's details changed for Mr David Kennedy on 21 December 2010 (2 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Director's details changed for Mr David Kennedy on 21 December 2010 (2 pages) |
29 March 2010 | Termination of appointment of Mohammed Ashfaq as a director (1 page) |
29 March 2010 | Termination of appointment of Mohammed Ashfaq as a secretary (1 page) |
29 March 2010 | Termination of appointment of Mohammed Ashfaq as a director (1 page) |
29 March 2010 | Termination of appointment of Mohammed Ashfaq as a secretary (1 page) |
16 March 2010 | Appointment of Mr David Kennedy as a director (3 pages) |
16 March 2010 | Appointment of Graham Anthony Parker as a director (3 pages) |
16 March 2010 | Appointment of Graham Anthony Parker as a director (3 pages) |
16 March 2010 | Appointment of Mr David Kennedy as a director (3 pages) |
15 March 2010 | Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 15 March 2010 (1 page) |
20 January 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
20 January 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
20 January 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
20 January 2010 | Appointment of Mohammed Ashfaq as a director (3 pages) |
20 January 2010 | Appointment of Mohammed Ashfaq as a secretary (3 pages) |
20 January 2010 | Appointment of Mohammed Ashfaq as a secretary (3 pages) |
20 January 2010 | Appointment of Mohammed Ashfaq as a director (3 pages) |
22 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
21 December 2009 | Incorporation (31 pages) |
21 December 2009 | Incorporation (31 pages) |