Trinity Square
Gateshead
Tyne And Wear
NE8 1AD
Director Name | Abida Ghafoor |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2012(1 month after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 West Street Trinity Square Gateshead Tyne And Wear NE8 1AD |
Secretary Name | Mr Abdul Ghafoor |
---|---|
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Fenham Hall Drive Fenham Newcastle Upon Tyne NE4 9XA |
Registered Address | 30 West Street Trinity Square Gateshead Tyne And Wear NE8 1AD |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Imran Aquil Ghafoor 51.00% Ordinary |
---|---|
25 at £1 | Abdul Ghafoor 25.00% Ordinary |
12 at £1 | Abida Ghafoor 12.00% Ordinary |
12 at £1 | Anwar Ghafoor 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,102 |
Cash | £56,636 |
Current Liabilities | £79,725 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 2 weeks from now) |
8 October 2012 | Delivered on: 16 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 November 2023 | Confirmation statement made on 10 November 2023 with updates (4 pages) |
---|---|
8 November 2023 | Cessation of Anwar Ghafoor as a person with significant control on 24 May 2023 (1 page) |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
3 February 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
3 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
29 April 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
23 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
6 March 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
15 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
19 January 2018 | Notification of Anwar Ghafoor as a person with significant control on 18 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
19 January 2018 | Notification of Anwar Ghafoor as a person with significant control on 18 January 2018 (2 pages) |
27 November 2017 | Termination of appointment of Abdul Ghafoor as a secretary on 9 July 2017 (1 page) |
27 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
27 November 2017 | Termination of appointment of Abdul Ghafoor as a secretary on 9 July 2017 (1 page) |
27 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
19 January 2014 | Director's details changed for Mr Imran Aquil Ghafoor on 1 November 2013 (2 pages) |
19 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-19
|
19 January 2014 | Director's details changed for Mr Imran Aquil Ghafoor on 1 November 2013 (2 pages) |
19 January 2014 | Director's details changed for Mr Imran Aquil Ghafoor on 1 November 2013 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 May 2013 | Registered office address changed from 80 Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9XA England on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 80 Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9XA England on 17 May 2013 (1 page) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Appointment of Abida Ghafoor as a director (2 pages) |
22 August 2012 | Appointment of Abida Ghafoor as a director (2 pages) |
23 July 2012 | Incorporation
|
23 July 2012 | Incorporation
|