Company NameN S D (UK) Ltd.
DirectorSaeid Orand
Company StatusActive
Company Number07283684
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)
Previous NameNewcastle Supplies Direct Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Saeid Orand
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Saltmeadows Road
Gateshead
Tyne And Wear
NE8 3AH
Director NameMr Farhad Allmomen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sherburn Grange South
Jarrow
Tyne And Wear
NE32 5LS

Contact

Websitensduk.com
Telephone0191 3401942
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Saltmeadows Road
Gateshead
Tyne And Wear
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

100 at £1Saeid Orand
100.00%
Ordinary

Financials

Year2014
Net Worth£25,079
Cash£6,296
Current Liabilities£124,574

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

11 January 2021Cessation of Farhad Allmomen as a person with significant control on 1 January 2021 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
11 January 2021Termination of appointment of Farhad Allmomen as a director on 1 January 2021 (1 page)
28 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 July 2020Unaudited abridged accounts made up to 29 March 2020 (8 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
17 August 2017Notification of Saied Orand as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Farhad Allmomen as a person with significant control on 1 July 2016 (2 pages)
17 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
17 August 2017Notification of Saied Orand as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Farhad Allmomen as a person with significant control on 1 July 2016 (2 pages)
17 August 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
12 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Director's details changed for Mr Saeid Orand on 4 November 2011 (2 pages)
4 November 2015Director's details changed for Mr Saeid Orand on 4 November 2011 (2 pages)
4 November 2015Director's details changed for Mr Saeid Orand on 4 November 2011 (2 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2015Appointment of Mr Farhad Allmomen as a director on 1 January 2015 (2 pages)
20 March 2015Appointment of Mr Farhad Allmomen as a director on 1 January 2015 (2 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 March 2015Appointment of Mr Farhad Allmomen as a director on 1 January 2015 (2 pages)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
7 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
28 March 2014Registered office address changed from 29 Stirling Close Pattinson South Industrial Estate Washington Tyne and Wear NE38 8QD on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 29 Stirling Close Pattinson South Industrial Estate Washington Tyne and Wear NE38 8QD on 28 March 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
21 August 2013Company name changed newcastle supplies direct LTD\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 August 2013Company name changed newcastle supplies direct LTD\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-20
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
6 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (14 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
5 January 2012Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
5 January 2012Annual return made up to 14 June 2011 with a full list of shareholders (14 pages)
4 January 2012Registered office address changed from 2 Bluebell Close Leadgate Consett DH8 7GA United Kingdom on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from 2 Bluebell Close Leadgate Consett DH8 7GA United Kingdom on 4 January 2012 (2 pages)
4 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
4 January 2012Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 30 March 2011 (5 pages)
4 January 2012Registered office address changed from 2 Bluebell Close Leadgate Consett DH8 7GA United Kingdom on 4 January 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 30 March 2011 (5 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)