Chainbridge Road
Blaydon-On-Tyne
Tyne & Wear
NE21 5ST
Director Name | Mr Inderpaal Singh Jutty |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 2a Blaydon Park Chainbridge Road Blaydon-On-Tyne Tyne & Wear NE21 5ST |
Director Name | Mr Edwin Rayne |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 West Meadows Chopwell Newcastle Upon Tyne NE17 7BG |
Director Name | Mrs Judith Ann Rayne |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 West Meadows Chopwell Newcastle Upon Tyne NE17 7BG |
Director Name | Mr Majid Narimani Rad |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(7 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Naylor Court Patterson Street Blaydon-On-Tyne Tyne And Wear NE21 5SD |
Director Name | Mr Edwin Rayne |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2020(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Naylor Court Patterson Street Blaydon-On-Tyne Tyne And Wear NE21 5SD |
Registered Address | Unit 2a Blaydon Park Chainbridge Road Blaydon-On-Tyne Tyne & Wear NE21 5ST |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
100 at £1 | Edwin Rayne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,690 |
Cash | £37,516 |
Current Liabilities | £330,334 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
24 January 2013 | Delivered on: 7 February 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
19 January 2023 | Confirmation statement made on 19 November 2022 with updates (4 pages) |
13 January 2023 | Termination of appointment of Majid Narimani Rad as a director on 1 January 2023 (1 page) |
13 January 2023 | Notification of Inderpaal Singh Jutty as a person with significant control on 1 January 2023 (2 pages) |
13 January 2023 | Cessation of Majid Narimani Rad as a person with significant control on 1 January 2023 (1 page) |
27 May 2022 | Appointment of Mr Inderpaal Singh Jutty as a director on 26 May 2022 (2 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
16 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
17 September 2021 | Registered office address changed from Unit 2a Naylor Court Patterson Street Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5st England to Unit 2a Blaydon Park Chainbridge Road Blaydon-on-Tyne Tyne & Wear NE21 5st on 17 September 2021 (1 page) |
15 September 2021 | Registered office address changed from Unit 3 Naylor Court Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5SD to Unit 2a Naylor Court Patterson Street Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5st on 15 September 2021 (1 page) |
19 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
11 January 2021 | Termination of appointment of Edwin Rayne as a director on 4 January 2021 (1 page) |
11 January 2021 | Cessation of Edwin Rayne as a person with significant control on 4 January 2021 (1 page) |
11 January 2021 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
11 January 2021 | Notification of Majid Narimani Rad as a person with significant control on 4 January 2021 (2 pages) |
25 November 2020 | Previous accounting period shortened from 30 November 2020 to 30 June 2020 (1 page) |
24 September 2020 | Termination of appointment of Majid Narimani Rad as a director on 1 July 2020 (1 page) |
24 September 2020 | Appointment of Mr Majid Narimani Rad as a director on 1 July 2020 (2 pages) |
24 September 2020 | Director's details changed for Mr Majid Narimani Rad on 17 September 2020 (2 pages) |
26 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
13 August 2020 | Appointment of Mr Edwin Rayne as a director on 13 August 2020 (2 pages) |
16 July 2020 | Termination of appointment of Edwin Rayne as a director on 30 June 2020 (1 page) |
16 July 2020 | Appointment of Mr Majid Narimani Rad as a director on 30 June 2020 (2 pages) |
21 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
21 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
17 July 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
16 October 2014 | Termination of appointment of Judith Ann Rayne as a director on 1 June 2014 (1 page) |
16 October 2014 | Termination of appointment of Judith Ann Rayne as a director on 1 June 2014 (1 page) |
16 October 2014 | Termination of appointment of Judith Ann Rayne as a director on 1 June 2014 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
29 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
29 April 2013 | Appointment of Mrs Judith Ann Rayne as a director (2 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
29 April 2013 | Appointment of Mrs Judith Ann Rayne as a director (2 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2012 | Incorporation (20 pages) |
23 November 2012 | Incorporation (20 pages) |