Company NameNorth East Executive Limited
DirectorMaharban Ali Khan
Company StatusActive
Company Number07110322
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Maharban Ali Khan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(5 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2a Stephenson Street
Thornaby
Stockton-On-Tees
Cleveland
TS17 6AL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMohammed Ashfaq
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed06 January 2010(2 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Stephenson Street
Thornaby
Stockton-On-Tees
Cleveland
TS17 6AL
Secretary NameMohammed Ashfaq
NationalityBritish
StatusResigned
Appointed06 January 2010(2 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 19 March 2010)
RoleCompany Director
Correspondence Address2a Stephenson Street
Thornaby
Stockton-On-Tees
Cleveland
TS17 6AL
Director NameMr David Kennedy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Stephenson Street
Thornaby
Stockton-On-Tees
Cleveland
TS17 6AL
Director NameGraham Anthony Parker
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Stephenson Street
Thornaby
Stockton On Tees
Cleveland
TS17 6AL
Director NameMr Nigel David Weepers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityUk-British Citizen
StatusResigned
Appointed01 March 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Stephenson Street
Thornaby
Stockton-On-Tees
Cleveland
TS17 6AL
Director NameImran Khan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 18 February 2015)
RoleAccounts Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Stephenson Street
Thornaby
Stockton-On-Tees
Cleveland
TS17 6AL
Director NameMr Amjid Malik
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address2a Stephenson Street
Thornaby
Stockton-On-Tees
Cleveland
TS17 6AL

Contact

Websitewww.royalcarsne.co.uk

Location

Registered Address2a Stephenson Street
Thornaby
Stockton-On-Tees
Cleveland
TS17 6AL
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

70 at £1Maharban Ali Khan
70.00%
Ordinary
15 at £1Imran Khan
15.00%
Ordinary
15 at £1Shaban Khan
15.00%
Ordinary

Financials

Year2014
Net Worth£212,947
Cash£1,973
Current Liabilities£160,938

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Charges

20 March 2012Delivered 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

Filing History

30 December 2020Previous accounting period extended from 31 December 2019 to 29 February 2020 (1 page)
4 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 April 2019Confirmation statement made on 2 April 2019 with updates (3 pages)
19 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
19 October 2018Cessation of Maharban Ali Khan as a person with significant control on 1 January 2018 (1 page)
19 October 2018Notification of Shaban Ali Khan as a person with significant control on 1 January 2018 (2 pages)
12 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 December 2017Termination of appointment of Amjid Malik as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of Amjid Malik as a director on 4 December 2017 (1 page)
7 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 February 2015Appointment of Mr Maharban Ali Khan as a director on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of Imran Khan as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Graham Anthony Parker as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Graham Anthony Parker as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Imran Khan as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Mr Amjid Malik as a director on 18 February 2015 (2 pages)
18 February 2015Appointment of Mr Amjid Malik as a director on 18 February 2015 (2 pages)
18 February 2015Appointment of Mr Maharban Ali Khan as a director on 18 February 2015 (2 pages)
5 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 January 2014Satisfaction of charge 1 in full (1 page)
15 January 2014Satisfaction of charge 1 in full (1 page)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Termination of appointment of Nigel Weepers as a director (1 page)
12 April 2012Termination of appointment of Nigel Weepers as a director (1 page)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 January 2012Appointment of Imran Khan as a director (3 pages)
26 January 2012Appointment of Imran Khan as a director (3 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
10 October 2011Amended accounts made up to 31 December 2010 (10 pages)
10 October 2011Amended accounts made up to 31 December 2010 (10 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 May 2011Termination of appointment of David Kennedy as a director (3 pages)
23 May 2011Termination of appointment of David Kennedy as a director (3 pages)
1 March 2011Appointment of Mr Nigel David Weepers as a director (2 pages)
1 March 2011Appointment of Mr Nigel David Weepers as a director (2 pages)
23 December 2010Director's details changed for Mr David Kennedy on 21 December 2010 (2 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
23 December 2010Director's details changed for Mr David Kennedy on 21 December 2010 (2 pages)
29 March 2010Termination of appointment of Mohammed Ashfaq as a director (1 page)
29 March 2010Termination of appointment of Mohammed Ashfaq as a secretary (1 page)
29 March 2010Termination of appointment of Mohammed Ashfaq as a director (1 page)
29 March 2010Termination of appointment of Mohammed Ashfaq as a secretary (1 page)
16 March 2010Appointment of Mr David Kennedy as a director (3 pages)
16 March 2010Appointment of Graham Anthony Parker as a director (3 pages)
16 March 2010Appointment of Graham Anthony Parker as a director (3 pages)
16 March 2010Appointment of Mr David Kennedy as a director (3 pages)
15 March 2010Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 15 March 2010 (1 page)
20 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 101
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 101
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 101
(4 pages)
20 January 2010Appointment of Mohammed Ashfaq as a director (3 pages)
20 January 2010Appointment of Mohammed Ashfaq as a secretary (3 pages)
20 January 2010Appointment of Mohammed Ashfaq as a secretary (3 pages)
20 January 2010Appointment of Mohammed Ashfaq as a director (3 pages)
22 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
22 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
21 December 2009Incorporation (31 pages)
21 December 2009Incorporation (31 pages)