Gateshead
NE11 9SY
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 |
100 at £1 | Hemal Mohan 9.09% Ordinary |
---|---|
5 at £100 | Mallika Mohan 45.45% Ordinary A |
5 at £100 | Meghana Mohan 45.45% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £31,305 |
Cash | £54,195 |
Current Liabilities | £22,890 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 March 2017 | Director's details changed for Dr Hemal Mohan on 7 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
18 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Director's details changed for Dr Hemal Mohan on 5 March 2012 (2 pages) |
1 May 2013 | Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Director's details changed for Dr Hemal Mohan on 5 March 2012 (2 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
18 February 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
4 May 2012 | Director's details changed for Mrs Hemal Mohan on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mrs Hemal Mohan on 4 May 2012 (2 pages) |
5 March 2012 | Incorporation (24 pages) |