Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Registered Address | 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mohammed Kassai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,461 |
Cash | £563 |
Current Liabilities | £348,098 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
11 July 2011 | Delivered on: 13 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the lord clyde cuthbert street south shields t/no. TY269913 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
5 July 2011 | Delivered on: 7 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 May 2023 | Confirmation statement made on 25 May 2023 with updates (4 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with updates (4 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
19 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
7 June 2017 | Director's details changed for Mr Mohamad Hussain Kassai on 14 October 2016 (2 pages) |
7 June 2017 | Director's details changed for Mr Mohamad Hussain Kassai on 14 October 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 February 2017 | Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 27 Durham Road Birtley Co Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 27 February 2017 (1 page) |
17 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
5 August 2011 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
5 August 2011 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 May 2011 | Incorporation (45 pages) |
25 May 2011 | Incorporation (45 pages) |