Company NameUmear Ahmad Ltd
DirectorUmear Ahmad
Company StatusActive
Company Number08773264
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Umear Ahmad
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address56 Errington Road
Ponteland
Newcastle Upon Tyne
NE20 9LA
Director NameDr Salina Ahmad
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address56 Errington Road
Ponteland
Newcastle Upon Tyne
NE20 9LA
Secretary NameMiss Henna Din
StatusResigned
Appointed01 April 2014(4 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address60 Parklands
Ponteland
Newcastle Upon Tyne
NE20 9LL
Secretary NameMiss Henna Din
StatusResigned
Appointed06 April 2016(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2018)
RoleCompany Director
Correspondence Address56 Errington Road
Ponteland
Newcastle Upon Tyne
NE20 9LA

Location

Registered Address56 Errington Road
Ponteland
Newcastle Upon Tyne
NE20 9LA
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland South with Heddon
Built Up AreaPonteland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

12 June 2020Delivered on: 25 June 2020
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat 4, 93A grey street, newcastle upon tyne, NE1 6EG (registered under title number TY411054).
Outstanding

Filing History

6 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
25 June 2020Registration of charge 087732640001, created on 12 June 2020 (24 pages)
27 November 2019Confirmation statement made on 13 November 2019 with updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
22 November 2018Confirmation statement made on 13 November 2018 with updates (3 pages)
13 November 2018Termination of appointment of Henna Din as a secretary on 10 November 2018 (1 page)
24 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
21 May 2018Registered office address changed from 60 Parklands Ponteland Newcastle upon Tyne NE20 9LL to 56 Errington Road Ponteland Newcastle upon Tyne NE20 9LA on 21 May 2018 (1 page)
15 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
7 April 2016Appointment of Miss Henna Din as a secretary on 6 April 2016 (2 pages)
7 April 2016Appointment of Miss Henna Din as a secretary on 6 April 2016 (2 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
1 July 2015Termination of appointment of Henna Din as a secretary on 1 January 2015 (1 page)
1 July 2015Termination of appointment of Henna Din as a secretary on 1 January 2015 (1 page)
1 July 2015Termination of appointment of Henna Din as a secretary on 1 January 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
25 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(4 pages)
21 April 2014Appointment of Miss Henna Din as a secretary on 1 April 2014 (2 pages)
21 April 2014Appointment of Miss Henna Din as a secretary on 1 April 2014 (2 pages)
21 April 2014Appointment of Miss Henna Din as a secretary on 1 April 2014 (2 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)