Ashington
Northumberland
NE63 9UU
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frederick House Brenda Road Hartlepool TS25 2BW |
Registered Address | 3 The Hollow Ashington Northumberland NE63 9UU |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Seaton with Newbiggin West |
Built Up Area | Ashington (Northumberland) |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Gurjit Singh Ladhar 50.00% Ordinary |
---|---|
20 at £1 | Gurmit Singh 20.00% Ordinary |
20 at £1 | Jaswinder Kaur Ladhar 20.00% Ordinary |
10 at £1 | Jasbir Kaur Ladhar 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£266,806 |
Cash | £19,844 |
Current Liabilities | £87,853 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
1 April 2019 | Delivered on: 2 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
7 December 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
---|---|
25 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
17 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 January 2013 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2013-01-28
|
2 November 2012 | Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 2 November 2012 (1 page) |
2 November 2012 | Appointment of Mr Gurjit Singh Ladhar as a director (2 pages) |
2 November 2012 | Registered office address changed from 3 the Hollow Ashington Northumberland NE63 9UU United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Termination of appointment of Yasir Javed as a director (1 page) |
2 November 2012 | Registered office address changed from 3 the Hollow Ashington Northumberland NE63 9UU United Kingdom on 2 November 2012 (1 page) |
2 November 2012 | Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 2 November 2012 (1 page) |
2 November 2012 | Company name changed kfky 9 LIMITED\certificate issued on 02/11/12
|
13 September 2012 | Incorporation (24 pages) |