Middlesbrough
Cleveland
TS5 7SJ
Director Name | Naveeda Hussain |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dalton Heights Dalton Le Dale Seaham County Durham SR7 8LB |
Website | www.harissigns.co.uk |
---|---|
Telephone | 01642 456394 |
Telephone region | Middlesbrough |
Registered Address | 29 Green Lane Middlesbrough Cleveland TS5 7SJ |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Linthorpe |
Built Up Area | Teesside |
100 at £1 | Sohail Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,269 |
Current Liabilities | £22,455 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
9 March 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
---|---|
17 April 2020 | Change of details for Mr Sohail Hussain as a person with significant control on 1 April 2020 (2 pages) |
17 April 2020 | Change of details for Mr Sohail Hussain as a person with significant control on 1 April 2020 (2 pages) |
2 April 2020 | Change of details for Mr Sohail Hussain as a person with significant control on 1 April 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
9 April 2019 | Previous accounting period extended from 31 January 2019 to 5 April 2019 (1 page) |
9 April 2019 | Micro company accounts made up to 5 April 2019 (5 pages) |
18 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
9 February 2018 | Registered office address changed from Unit 33 Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT to 29 Green Lane Middlesbrough Cleveland TS5 7SJ on 9 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
6 February 2018 | Notification of Sohail Hussain as a person with significant control on 27 January 2018 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
6 April 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 February 2016 | Annual return made up to 28 January 2016 Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 28 January 2016 Statement of capital on 2016-02-25
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
11 February 2015 | Director's details changed for Sohail Hussain on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Sohail Hussain on 11 February 2015 (2 pages) |
22 January 2015 | Registered office address changed from Unit 1 Cargo Fleet Road Middlesbrough Cleveland TS3 6AF England to Unit 33 Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT on 22 January 2015 (1 page) |
22 January 2015 | Registered office address changed from Unit 1 Cargo Fleet Road Middlesbrough Cleveland TS3 6AF England to Unit 33 Metcalfe Road Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6PT on 22 January 2015 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 September 2014 | Registered office address changed from 29 Green Lane Middlesbrough Cleveland TS5 7SJ to Unit 1 Cargo Fleet Road Middlesbrough Cleveland TS3 6AF on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 29 Green Lane Middlesbrough Cleveland TS5 7SJ to Unit 1 Cargo Fleet Road Middlesbrough Cleveland TS3 6AF on 18 September 2014 (1 page) |
13 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
18 July 2013 | Registered office address changed from 16 Dalton Heights Dalton Le Dale Seaham County Durham SR7 8LB United Kingdom on 18 July 2013 (2 pages) |
18 July 2013 | Termination of appointment of Naveeda Hussain as a director (2 pages) |
18 July 2013 | Registered office address changed from 16 Dalton Heights Dalton Le Dale Seaham County Durham SR7 8LB United Kingdom on 18 July 2013 (2 pages) |
18 July 2013 | Termination of appointment of Naveeda Hussain as a director (2 pages) |
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|