Company NameBurnside Wholesale Ltd
DirectorYaseen Ashraf
Company StatusActive
Company Number07876427
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)
Previous NameBurnside Convenient Store Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Yaseen Ashraf
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed09 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Burnside
West Denton
Newcastle Upon Tyne
Tyne And Wear
NE5 5BS

Location

Registered Address163 City Road
Newcastle Upon Tyne
NE1 2BE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Yaseen Ashraf
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,586
Cash£3,468
Current Liabilities£20,370

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

8 August 2016Delivered on: 14 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 4 ilderton place newcastle upon tyne.
Outstanding
28 June 2016Delivered on: 28 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 April 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
2 March 2024Compulsory strike-off action has been discontinued (1 page)
28 February 2024Micro company accounts made up to 31 January 2023 (3 pages)
6 February 2024First Gazette notice for compulsory strike-off (1 page)
24 January 2023Appointment of Mr Birdzhan Ayhan Mehmet as a director on 19 January 2023 (2 pages)
24 January 2023Company name changed burnside convenient store LTD\certificate issued on 24/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-19
(3 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
24 January 2023Notification of Birdzhan Ayhan Member as a person with significant control on 19 January 2023 (2 pages)
24 January 2023Change of details for Mr Birdzhan Ayhan Member as a person with significant control on 19 January 2023 (2 pages)
23 January 2023Termination of appointment of Cosmin-Marian Ungureanu as a director on 19 January 2023 (1 page)
23 January 2023Cessation of Cosmin-Marian Ungureanu as a person with significant control on 19 January 2023 (1 page)
19 January 2023Registered office address changed from 30 the Burnside Newcastle upon Tyne Tyne & Wear NE5 5BS England to 163 City Road Newcastle upon Tyne NE1 2BE on 19 January 2023 (1 page)
18 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
17 January 2023Termination of appointment of Yaseen Ashraf as a director on 1 December 2022 (1 page)
15 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
15 November 2022Notification of Cosmin-Marian Ungureanu as a person with significant control on 15 November 2022 (2 pages)
15 November 2022Appointment of Mr Cosmin-Marian Ungureanu as a director on 15 November 2022 (2 pages)
15 November 2022Cessation of Yaseen Ashraf as a person with significant control on 15 November 2022 (1 page)
29 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
29 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
14 December 2020Satisfaction of charge 078764270002 in full (1 page)
14 December 2020Satisfaction of charge 078764270001 in full (1 page)
25 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
8 November 2019Amended total exemption full accounts made up to 31 January 2019 (12 pages)
30 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
3 July 2018Registered office address changed from C/ Skg Business Services Limited Unit 7 Addison Industrial Estate Blaydon-on-Tyne Tyne and Wear NE21 4TE England to 30 the Burnside Newcastle upon Tyne Tyne & Wear NE5 5BS on 3 July 2018 (1 page)
18 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 September 2017Registered office address changed from 18 the Burnside West Denton Newcastle upon Tyne Tyne and Wear NE5 5BS to C/ Skg Business Services Limited Unit 7 Addison Industrial Estate Blaydon-on-Tyne Tyne and Wear NE21 4TE on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 18 the Burnside West Denton Newcastle upon Tyne Tyne and Wear NE5 5BS to C/ Skg Business Services Limited Unit 7 Addison Industrial Estate Blaydon-on-Tyne Tyne and Wear NE21 4TE on 20 September 2017 (1 page)
29 June 2017Cessation of Yaseen Ashraf as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Yaseen Ashraf as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Yaseen Ashraf as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Cessation of Yaseen Ashraf as a person with significant control on 29 June 2017 (1 page)
15 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 March 2017Registration of a charge with Charles court order to extend. Charge code 078764270002, created on 8 August 2016 (42 pages)
14 March 2017Registration of a charge with Charles court order to extend. Charge code 078764270002, created on 8 August 2016 (42 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 June 2016Registration of charge 078764270001, created on 28 June 2016 (42 pages)
28 June 2016Registration of charge 078764270001, created on 28 June 2016 (42 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(3 pages)
8 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(3 pages)
15 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(3 pages)
15 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(3 pages)
19 November 2014Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
19 November 2014Amended total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10
(3 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10
(3 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 April 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
8 April 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
22 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
9 December 2011Incorporation (15 pages)
9 December 2011Incorporation (15 pages)