Percy Main
North Shields
Tyne And Wear
NE29 6HN
Director Name | Mr Amar Jaber |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove Court 52 Grosvenor Avenue Newcastle Upon Tyne NE2 2NP |
Director Name | Mrs Susan Ellen Sargeant |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Court 52 Grosvenor Avenue Newcastle Upon Tyne NE2 2NP |
Registered Address | Pj Hotel Station Road Percy Main North Shields Tyne And Wear NE29 6HN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Amar Jaber 50.00% Ordinary |
---|---|
50 at £1 | Susan Sargeant 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,522 |
Cash | £91,590 |
Current Liabilities | £73,098 |
Latest Accounts | 28 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 21 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 5 October 2022 (overdue) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Micro company accounts made up to 28 September 2019 (3 pages) |
2 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
28 October 2019 | Change of details for Mr Gwan Hawas Mohammad as a person with significant control on 1 September 2019 (2 pages) |
28 June 2019 | Micro company accounts made up to 28 September 2018 (2 pages) |
15 February 2019 | Amended total exemption small company accounts made up to 28 September 2016 (7 pages) |
21 September 2018 | Termination of appointment of Amar Jaber as a director on 20 September 2018 (1 page) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
21 September 2018 | Cessation of Amar Jaber as a person with significant control on 20 September 2018 (1 page) |
21 September 2018 | Notification of Gwan Hawas Mohammad as a person with significant control on 21 September 2018 (2 pages) |
21 September 2018 | Appointment of Mr Gwan Hawas Mohammad as a director on 20 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Susan Ellen Sargeant as a director on 20 September 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 28 September 2017 (8 pages) |
12 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
5 September 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 28 September 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 28 September 2015 (6 pages) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 July 2015 | Amended total exemption small company accounts made up to 28 September 2014 (6 pages) |
13 July 2015 | Amended total exemption small company accounts made up to 28 September 2014 (6 pages) |
26 June 2015 | Registered office address changed from Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT England to Pj Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 26 June 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 28 September 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 28 September 2014 (7 pages) |
26 June 2015 | Registered office address changed from Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT England to Pj Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN on 26 June 2015 (1 page) |
29 April 2015 | Registered office address changed from 115-117 Cedar Road Newcastle upon Tyne Tyne and Wear NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 115-117 Cedar Road Newcastle upon Tyne Tyne and Wear NE4 9PE to Ariston House Albany Road Gateshead Tyne and Wear NE8 3AT on 29 April 2015 (1 page) |
7 April 2015 | Amended total exemption small company accounts made up to 28 September 2013 (6 pages) |
7 April 2015 | Amended total exemption small company accounts made up to 28 September 2013 (6 pages) |
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 June 2014 | Accounts for a dormant company made up to 28 September 2013 (2 pages) |
27 June 2014 | Accounts for a dormant company made up to 28 September 2013 (2 pages) |
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Accounts for a dormant company made up to 28 September 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 28 September 2012 (2 pages) |
19 October 2012 | Previous accounting period extended from 31 March 2012 to 28 September 2012 (1 page) |
19 October 2012 | Previous accounting period extended from 31 March 2012 to 28 September 2012 (1 page) |
11 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Director's details changed for Mr Susan Ellen Sargeant on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Susan Ellen Sargeant on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Susan Ellen Sargeant on 4 October 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Amar Jaber on 3 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Amar Jaber on 3 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Amar Jaber on 3 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Susan Ellen Sargeant on 3 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Susan Ellen Sargeant on 3 June 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Susan Ellen Sargeant on 3 June 2011 (2 pages) |
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|