Fulwood
Preston
PR2 3LL
Director Name | Mr Sulaiman Sultan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,183 |
Cash | £16,385 |
Current Liabilities | £15,730 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
18 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
16 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
24 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 January 2022 | Change of details for Dr Noor Fathima Sulaiman as a person with significant control on 5 January 2021 (2 pages) |
17 January 2022 | Change of details for Mr Sulaiman Sultan as a person with significant control on 5 January 2021 (2 pages) |
17 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 February 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
23 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
21 April 2016 | Director's details changed for Mrs Noor Fathima Sulaiman on 15 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Dr Sulaiman Sultan on 15 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Dr Sulaiman Sultan on 15 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Mrs Noor Fathima Sulaiman on 15 April 2016 (2 pages) |
23 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
11 September 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
11 September 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
24 February 2015 | Director's details changed for Dr Sulaiman Sultan on 15 January 2014 (2 pages) |
24 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Director's details changed for Mrs Noor Fathima Sulaiman on 15 January 2014 (2 pages) |
24 February 2015 | Director's details changed for Mrs Noor Fathima Sulaiman on 15 January 2014 (2 pages) |
24 February 2015 | Director's details changed for Dr Sulaiman Sultan on 15 January 2014 (2 pages) |
24 February 2015 | Director's details changed for Mrs Noor Fathima Sulaiman on 15 January 2014 (2 pages) |
24 February 2015 | Director's details changed for Mrs Noor Fathima Sulaiman on 15 January 2014 (2 pages) |
24 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
3 April 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (4 pages) |
11 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders (4 pages) |
11 February 2014 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW United Kingdom on 11 February 2014 (1 page) |
13 January 2014 | Director's details changed for Dr Sulaiman Sultan on 4 October 2013 (2 pages) |
13 January 2014 | Director's details changed for Mrs Noor Fathima Sulaiman on 4 October 2013 (2 pages) |
13 January 2014 | Director's details changed for Mrs Noor Fathima Sulaiman on 4 October 2013 (2 pages) |
13 January 2014 | Director's details changed for Dr Sulaiman Sultan on 4 October 2013 (2 pages) |
13 January 2014 | Director's details changed for Mrs Noor Fathima Sulaiman on 4 October 2013 (2 pages) |
13 January 2014 | Director's details changed for Dr Sulaiman Sultan on 4 October 2013 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
15 July 2013 | Appointment of Dr Sulaiman Sultan as a director (2 pages) |
15 July 2013 | Appointment of Dr Sulaiman Sultan as a director (2 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
14 January 2011 | Incorporation
|
14 January 2011 | Incorporation
|