Newcastle Upon Tyne
NE15 6PR
Director Name | Mr Ketan Chavda |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Glengarry 250 Almondbury Bank Huddersfield HD5 8EL |
Director Name | Mr Imran Manzoor |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(1 week after company formation) |
Appointment Duration | 12 months (resigned 27 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Crosland Hill Road Huddersfield West Yorkshire HD4 5NU |
Registered Address | 88-89 West Road Newcastle Upon Tyne NE15 6PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £1,766 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
30 June 2021 | Delivered on: 6 July 2021 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
9 May 2019 | Delivered on: 9 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. 205 whitley road, whitley bay. Hm land registry title number(s) TY557789. Outstanding |
28 July 2017 | Delivered on: 9 August 2017 Persons entitled: Welcome Health Pharmacies Limited Company Number 10766694 Welcome Health Limited Company Number 09835136 Classification: A registered charge Outstanding |
8 September 2015 | Delivered on: 8 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
8 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
26 April 2022 | Satisfaction of charge 077513610002 in full (1 page) |
26 April 2022 | Satisfaction of charge 077513610001 in full (1 page) |
26 April 2022 | Satisfaction of charge 077513610003 in full (1 page) |
9 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
6 July 2021 | Registration of charge 077513610004, created on 30 June 2021 (21 pages) |
21 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
21 May 2021 | Previous accounting period extended from 23 August 2020 to 31 August 2020 (1 page) |
21 January 2021 | Registered office address changed from 26 Mappleton Drive Seaham County Durham SR7 7DY to 88-89 West Road Newcastle upon Tyne NE15 6PR on 21 January 2021 (1 page) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 23 August 2019 (3 pages) |
2 October 2019 | Confirmation statement made on 24 August 2019 with updates (3 pages) |
17 June 2019 | Amended micro company accounts made up to 23 August 2018 (2 pages) |
14 May 2019 | Accounts for a dormant company made up to 23 August 2018 (2 pages) |
9 May 2019 | Registration of charge 077513610003, created on 9 May 2019 (6 pages) |
18 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 23 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
9 August 2017 | Registration of charge 077513610002, created on 28 July 2017 (51 pages) |
9 August 2017 | Registration of charge 077513610002, created on 28 July 2017 (51 pages) |
22 May 2017 | Micro company accounts made up to 23 August 2016 (2 pages) |
22 May 2017 | Micro company accounts made up to 23 August 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
21 May 2016 | Micro company accounts made up to 23 August 2015 (2 pages) |
21 May 2016 | Micro company accounts made up to 23 August 2015 (2 pages) |
14 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 September 2015 | Registration of charge 077513610001, created on 8 September 2015 (25 pages) |
8 September 2015 | Registration of charge 077513610001, created on 8 September 2015 (25 pages) |
26 May 2015 | Total exemption small company accounts made up to 23 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 23 August 2014 (3 pages) |
30 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
29 May 2014 | Total exemption small company accounts made up to 23 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 23 August 2013 (3 pages) |
26 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
22 June 2013 | Termination of appointment of Imran Manzoor as a director (1 page) |
22 June 2013 | Appointment of Mr Vaibhav Chhatwal as a director (2 pages) |
22 June 2013 | Appointment of Mr Vaibhav Chhatwal as a director (2 pages) |
22 June 2013 | Termination of appointment of Imran Manzoor as a director (1 page) |
22 May 2013 | Total exemption small company accounts made up to 23 August 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 23 August 2012 (3 pages) |
16 May 2013 | Company name changed platinum school of motoring LTD\certificate issued on 16/05/13
|
16 May 2013 | Company name changed platinum school of motoring LTD\certificate issued on 16/05/13
|
15 May 2013 | Registered office address changed from 22 Crosland Hill Road Crosland Hill Huddersfield HD4 5NU England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 22 Crosland Hill Road Crosland Hill Huddersfield HD4 5NU England on 15 May 2013 (1 page) |
11 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
24 September 2011 | Current accounting period shortened from 31 August 2012 to 23 August 2012 (1 page) |
24 September 2011 | Current accounting period shortened from 31 August 2012 to 23 August 2012 (1 page) |
31 August 2011 | Appointment of Mr Imran Manzoor as a director (2 pages) |
31 August 2011 | Termination of appointment of Ketan Chavda as a director (1 page) |
31 August 2011 | Termination of appointment of Ketan Chavda as a director (1 page) |
31 August 2011 | Appointment of Mr Imran Manzoor as a director (2 pages) |
24 August 2011 | Incorporation (20 pages) |
24 August 2011 | Incorporation (20 pages) |