Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9UJ
Director Name | Ms Parveen Azam |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parveen Azam, 18 Whittington Grove Newcastle Upon Tyne Tyne And Wear NE5 2QP |
Director Name | Mr Tahir Talib |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Whittington Grove Newcastle Upon Tyne NE5 2QP |
Director Name | Mr Philip Peter Collinson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 St. Andrews Street Newcastle Upon Tyne NE1 5SF |
Secretary Name | Philip Collinson |
---|---|
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 St. Andrews Street Newcastle Upon Tyne NE1 5SF |
Director Name | Mrs Furhana Talib |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Kingsway Fenham Newcastle-Upon-Tyne NE4 9UJ |
Registered Address | Parveen Azam, 18 Whittington Grove Newcastle Upon Tyne Tyne And Wear NE5 2QP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Fenham |
Built Up Area | Tyneside |
90 at £1 | Furhana Talib 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
17 October 2020 | Appointment of Mr Tahir Talib as a director on 1 October 2020 (2 pages) |
---|---|
17 October 2020 | Cessation of Parveen Azam as a person with significant control on 1 October 2020 (1 page) |
17 October 2020 | Notification of Parveen Azam as a person with significant control on 4 June 2020 (2 pages) |
16 August 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 June 2020 | Registered office address changed from C/O Furhana Talib 18 Whittington Grove Newcastle upon Tyne NE5 2QP United Kingdom to Parveen Azam, 18 Whittington Grove Newcastle upon Tyne Tyne and Wear NE5 2QP on 18 June 2020 (1 page) |
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
17 June 2020 | Cessation of Furhana Talib as a person with significant control on 4 June 2020 (1 page) |
17 June 2020 | Appointment of Ms Parveen Azam as a director on 4 June 2020 (2 pages) |
17 June 2020 | Notification of Parveen Azam as a person with significant control on 4 June 2020 (2 pages) |
17 June 2020 | Termination of appointment of Furhana Talib as a director on 4 June 2020 (1 page) |
28 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
28 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
13 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
23 June 2016 | Registered office address changed from 106 Kingsway Fenham Newcastle Tyne & Wear NE4 9UJ to C/O Furhana Talib 18 Whittington Grove Newcastle upon Tyne NE5 2QP on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from 106 Kingsway Fenham Newcastle Tyne & Wear NE4 9UJ to C/O Furhana Talib 18 Whittington Grove Newcastle upon Tyne NE5 2QP on 23 June 2016 (1 page) |
22 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 November 2015 | Registered office address changed from 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ to 106 Kingsway Fenham Newcastle Tyne & Wear NE4 9UJ on 21 November 2015 (2 pages) |
21 November 2015 | Registered office address changed from 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ to 106 Kingsway Fenham Newcastle Tyne & Wear NE4 9UJ on 21 November 2015 (2 pages) |
13 November 2015 | Registered office address changed from 46 st. Andrews Street Newcastle upon Tyne NE1 5SF to 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ on 13 November 2015 (1 page) |
13 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Registered office address changed from 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ England to 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 46 st. Andrews Street Newcastle upon Tyne NE1 5SF to 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ on 13 November 2015 (1 page) |
13 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Registered office address changed from 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ England to 106 Kingsway Fenham Newcastle upon Tyne Tyne and Wear NE4 9UJ on 13 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Furhana Talib as a secretary on 4 August 2015 (2 pages) |
12 November 2015 | Appointment of Ms Furhana Talib as a secretary on 4 August 2015 (2 pages) |
12 November 2015 | Termination of appointment of Philip Collinson as a secretary on 4 August 2015 (1 page) |
12 November 2015 | Termination of appointment of Philip Collinson as a secretary on 4 August 2015 (1 page) |
12 November 2015 | Appointment of Ms Furhana Talib as a secretary on 4 August 2015 (2 pages) |
12 November 2015 | Termination of appointment of Philip Collinson as a secretary on 4 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Philip Peter Collinson as a director on 4 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Philip Peter Collinson as a director on 4 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Philip Peter Collinson as a director on 4 August 2015 (2 pages) |
19 August 2015 | Appointment of Furhana Talib as a director on 4 August 2015 (3 pages) |
19 August 2015 | Appointment of Furhana Talib as a director on 4 August 2015 (3 pages) |
19 August 2015 | Appointment of Furhana Talib as a director on 4 August 2015 (3 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
5 November 2013 | Company name changed energy fit team south LTD\certificate issued on 05/11/13
|
5 November 2013 | Change of name notice (2 pages) |
5 November 2013 | Change of name notice (2 pages) |
5 November 2013 | Company name changed energy fit team south LTD\certificate issued on 05/11/13
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|