Hartlepool
Cleveland
TS26 0SR
Director Name | Mrs Orasa Dhaliwal |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Siskin Close Hartlepool TS26 0SR |
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 |
48 at £1 | Amarjit Dhaliwal 48.00% Ordinary |
---|---|
48 at £1 | Kaljit Dhaliwal 48.00% Ordinary |
4 at £1 | Orasa Dhaliwal 4.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,594 |
Cash | £3,402 |
Current Liabilities | £16,210 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
20 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
22 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
20 July 2022 | Change of details for Mr Amarjit Singh Dhaliwal as a person with significant control on 9 July 2021 (2 pages) |
20 July 2022 | Change of details for Mrs Orasa Dhaliwal as a person with significant control on 9 July 2021 (2 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
16 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
13 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
18 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
17 February 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
22 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
22 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 22 August 2016 (1 page) |
22 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 22 August 2016 (1 page) |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 January 2016 | Statement of capital following an allotment of shares on 1 December 2014
|
28 January 2016 | Statement of capital following an allotment of shares on 1 December 2014
|
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
5 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 July 2012 | Director's details changed for Mr Amarjit Singh Dhaliwal on 13 July 2011 (2 pages) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Director's details changed for Mr Amarjit Singh Dhaliwal on 13 July 2011 (2 pages) |
14 September 2011 | Appointment of Mr Amarjit Singh Dhaliwal as a director (2 pages) |
14 September 2011 | Appointment of Mr Amarjit Singh Dhaliwal as a director (2 pages) |
13 July 2011 | Incorporation
|
13 July 2011 | Incorporation
|
13 July 2011 | Incorporation
|