Gateshead
NE11 9SY
Director Name | Mr Narinder Singh Rehill |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Bankside, The Watermark Gateshead NE11 9SY |
Director Name | Mrs Gurbaskh Kaur Rehill |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Bankside, The Watermark 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 |
52 at £1 | Gurbaskh Kaur Rehill 52.00% Ordinary |
---|---|
24 at £1 | Daljit Singh Rehill 24.00% Ordinary |
24 at £1 | Narinder Singh Rehill 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£119,603 |
Cash | £60,204 |
Current Liabilities | £478,688 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
31 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
20 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
27 November 2019 | Termination of appointment of Gurbaskh Kaur Rehill as a director on 12 April 2019 (1 page) |
27 November 2019 | Cessation of Gurbaskh Kaur Rehill as a person with significant control on 12 April 2019 (1 page) |
23 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
8 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 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) |
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) |
5 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
23 January 2015 | Amended total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2015 | Amended total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
10 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
10 December 2013 | Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
30 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Registered office address changed from Unit 7 Bankside, the Watermark Gateshead NE119SY England on 30 May 2013 (1 page) |
30 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Registered office address changed from Unit 7 Bankside, the Watermark Gateshead NE119SY England on 30 May 2013 (1 page) |
15 March 2012 | Incorporation (26 pages) |
15 March 2012 | Incorporation (26 pages) |