Company NameNewcastle Carpet & Beds Limited
DirectorAnjum Iftikhar
Company StatusActive - Proposal to Strike off
Company Number08086878
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Anjum Iftikhar
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Railway Terrace
Sunderland
SR4 0PA
Secretary NameMr Anjum Iftikhar
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Railway Terrace
Sunderland
SR4 0PA

Location

Registered Address46-50 Elswick Road
Newcastle Upon Tyne
NE4 6JH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

1 at £1Anjum Iftikhar
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,981
Cash£780

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return29 May 2020 (3 years, 10 months ago)
Next Return Due12 June 2021 (overdue)

Filing History

23 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
5 September 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
21 July 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
17 August 2017Registered office address changed from 5 Lemington Gardens Newcastle upon Tyne NE5 2EN England to 46-50 Elswick Road Newcastle upon Tyne NE4 6JH on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 5 Lemington Gardens Newcastle upon Tyne NE5 2EN England to 46-50 Elswick Road Newcastle upon Tyne NE4 6JH on 17 August 2017 (1 page)
16 August 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
16 August 2017Notification of Anjum Iftikhar as a person with significant control on 6 April 2017 (2 pages)
16 August 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
16 August 2017Notification of Anjum Iftikhar as a person with significant control on 6 April 2017 (2 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-10-15
  • GBP 1
(6 pages)
15 October 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-10-15
  • GBP 1
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 June 2015Registered office address changed from 227 Tamworth Road Newcastle upon Tyne NE4 5AP to 5 Lemington Gardens Newcastle upon Tyne NE5 2EN on 9 June 2015 (1 page)
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Registered office address changed from 227 Tamworth Road Newcastle upon Tyne NE4 5AP to 5 Lemington Gardens Newcastle upon Tyne NE5 2EN on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 227 Tamworth Road Newcastle upon Tyne NE4 5AP to 5 Lemington Gardens Newcastle upon Tyne NE5 2EN on 9 June 2015 (1 page)
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
26 June 2012Registered office address changed from 46-50 Elswick Road Newcastle upon Tyne NE4 6JH England on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 46-50 Elswick Road Newcastle upon Tyne NE4 6JH England on 26 June 2012 (1 page)
29 May 2012Incorporation (25 pages)
29 May 2012Incorporation (25 pages)