Pelton Fell
Chester Le Street
DH2 2NH
Registered Address | 6 Bridge End Market Place Properties Chester Le Street Durham DH3 3RA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
1 at £1 | Gurvax Kaur 20.00% Ordinary A |
---|---|
1 at £1 | Harpreet Singh 20.00% Ordinary A |
1 at £1 | Jaswinder Singh 20.00% Ordinary A |
1 at £1 | Kalwinder Singh 20.00% Ordinary A |
1 at £1 | Satwinder Badesha 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £96,873 |
Cash | £8,875 |
Current Liabilities | £717,682 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
21 December 2022 | Delivered on: 22 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being 2 station avenue south, houghton le spring, DH4 6HW comprised in title numbers TY501253 and TY501255 for more details of property charged please refer to the instrument. Outstanding |
---|---|
1 December 2021 | Delivered on: 6 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 18 fox street, seaham, SR7 7LL comprised in title number DU28759. For more details of the property charged please refer to the instrument. Outstanding |
28 March 2017 | Delivered on: 30 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 23 railway terrace new herrington sunderland. 1 briarwood avenue pelton fell chester le street. 10 briarwood avenue pelton fell chester le street. 20 the avenue chester le street. 33 edin street houghton le spring. Please refer to the instrument for three further properties. Outstanding |
26 January 2017 | Delivered on: 27 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
16 September 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
17 August 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
16 October 2017 | Notification of Jaswinder Singh as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
16 October 2017 | Notification of Jaswinder Singh as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Registration of charge 072866040002, created on 28 March 2017 (41 pages) |
30 March 2017 | Registration of charge 072866040002, created on 28 March 2017 (41 pages) |
27 January 2017 | Registration of charge 072866040001, created on 26 January 2017 (42 pages) |
27 January 2017 | Registration of charge 072866040001, created on 26 January 2017 (42 pages) |
17 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|