Newcastle Upon Tyne
NE3 5RJ
Director Name | Mrs Rita Chaddah |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Featherstone Grove Newcastle Upon Tyne NE3 5RJ |
Website | www.secretbrandsdirect.com/ |
---|---|
Telephone | 0191 4324998 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 98-104 High Street Felling Gateshead NE10 9LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dinesh Raj Chaddah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,106 |
Cash | £13,239 |
Current Liabilities | £7,836 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (4 days from now) |
24 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Appointment of Mrs Rita Chaddah as a director on 16 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Dinesh Raj Chaddah on 16 December 2016 (2 pages) |
16 December 2016 | Appointment of Mrs Rita Chaddah as a director on 16 December 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr Dinesh Raj Chaddah on 16 December 2016 (2 pages) |
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 May 2013 | Registered office address changed from 70 Featherstone Grove Newcastle upon Tyne NE3 5RJ England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 70 Featherstone Grove Newcastle upon Tyne NE3 5RJ England on 15 May 2013 (1 page) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 January 2013 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Company name changed sabus solutions LTD\certificate issued on 16/01/12
|
16 January 2012 | Company name changed sabus solutions LTD\certificate issued on 16/01/12
|
14 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
16 April 2010 | Incorporation
|
16 April 2010 | Incorporation
|