Sunderland
Tyne & Wear
SR6 7TU
Director Name | Mrs Harkanwaljit Kaur Dulai |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TU |
Registered Address | 28 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TU |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
50 at £1 | Gurmail Singh Dulai 50.00% Ordinary |
---|---|
50 at £1 | Harkamaljit Kaur Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£361,178 |
Cash | £32,468 |
Current Liabilities | £128,547 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
18 December 2013 | Delivered on: 4 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 301-303 albert road. Jarrow. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 November 2013 | Delivered on: 22 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
23 September 2019 | Director's details changed for Mr Gurmail Singh Dulai on 23 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mrs Harkanwaljit Kaur Dulai on 23 September 2019 (2 pages) |
23 September 2019 | Change of details for Mrs Harkamaljit Kaur Dulai as a person with significant control on 22 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mrs Harkamaljit Kaur Dulai on 22 September 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
30 November 2018 | Satisfaction of charge 079439310002 in full (1 page) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
9 October 2018 | Change of details for Mr Gurmail Singh Dulai as a person with significant control on 6 April 2016 (2 pages) |
9 October 2018 | Change of details for Mrs Harkamaljit Kaur Dulai as a person with significant control on 6 April 2016 (2 pages) |
8 October 2018 | Registered office address changed from 3 Victoria Place Concord Washington Tyne and Wear NE37 2SU to 28 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TU on 8 October 2018 (1 page) |
16 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 January 2014 | Registration of charge 079439310002 (40 pages) |
4 January 2014 | Registration of charge 079439310002 (40 pages) |
22 November 2013 | Registration of charge 079439310001 (45 pages) |
22 November 2013 | Registration of charge 079439310001 (45 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 February 2013 | Director's details changed for Mr Gurmail Singh Dulai on 9 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Gurmail Singh Dulai on 9 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Mrs Harkamaljit Kaur Dulai on 9 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Gurmail Singh Dulai on 9 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mrs Harkamaljit Kaur Dulai on 9 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Director's details changed for Mrs Harkamaljit Kaur Dulai on 9 February 2013 (2 pages) |
13 February 2012 | Director's details changed for Mrs Harkamaljit Kaur Singh on 9 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs Harkamaljit Kaur Singh on 9 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mrs Harkamaljit Kaur Singh on 9 February 2012 (2 pages) |
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|
9 February 2012 | Incorporation
|