Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF
Director Name | Mr Christopher Jonathan Welch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr Amarjit Singh Ladhar |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SF |
Director Name | Baldev Singh Ladhar |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SF |
Director Name | Ms Bhagwant Kaur Ladhar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SF |
Registered Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
6k at £1 | Bhagwant Kaur Ladhar & Amrjit Singh Ladhar & Baldev Singh Ladhar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,257,711 |
Gross Profit | £1,429,356 |
Net Worth | £6,319,099 |
Cash | £543,659 |
Current Liabilities | £1,097,747 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 2 weeks from now) |
10 February 2016 | Delivered on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property known as 216A sprotbrough road, sprotbrough, doncaster with land registry title number SYK53592. The property is referred to by the land registry as 216A sprotbrough road, doncaster. Outstanding |
---|---|
27 April 2015 | Delivered on: 1 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H richmaond allendale doncaster t/no.SYK544481 reffered to as 214 to 216 sprotbrough road sprotbrough. Outstanding |
27 April 2015 | Delivered on: 1 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H highgrove stanley road barnsley t/no.SYK203418 land on the east side of stanley road barnsley. Outstanding |
30 June 2014 | Delivered on: 18 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H windsor court nursing home, the avenue, wallsend t/no TY147083. Outstanding |
30 June 2014 | Delivered on: 18 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H the royal care home, queen marys road, new rossington, doncaster t/no SYK320222. Outstanding |
30 June 2014 | Delivered on: 18 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: F/H the kensington and balmoral court, ayton street, newcastle upon tyne t/no TY386045. Outstanding |
20 December 2013 | Delivered on: 8 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The buckingham formerly known as green park house high street penistone sheffield t/no SYK561947. Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 9 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Full accounts made up to 31 October 2019 (24 pages) |
11 February 2020 | Registered office address changed from 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SF to C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page) |
3 December 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
7 May 2019 | Full accounts made up to 31 October 2018 (23 pages) |
4 March 2019 | Second filing of Confirmation Statement dated 15/11/2016 (7 pages) |
25 February 2019 | Memorandum and Articles of Association (9 pages) |
25 February 2019 | Resolutions
|
4 January 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
2 May 2018 | Full accounts made up to 31 October 2017 (24 pages) |
18 December 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 May 2017 | Full accounts made up to 31 October 2016 (21 pages) |
15 May 2017 | Full accounts made up to 31 October 2016 (21 pages) |
30 December 2016 | Confirmation statement made on 15 November 2016 with updates
|
30 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 March 2016 | Full accounts made up to 31 October 2015 (17 pages) |
17 March 2016 | Full accounts made up to 31 October 2015 (17 pages) |
11 February 2016 | Registration of charge 087764290008, created on 10 February 2016 (8 pages) |
11 February 2016 | Registration of charge 087764290008, created on 10 February 2016 (8 pages) |
31 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
17 August 2015 | Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Mandeep Singh Ladhar as a director on 5 August 2015 (3 pages) |
17 August 2015 | Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Bhagwant Kaur Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Baldev Singh Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Bhagwant Kaur Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Baldev Singh Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Mandeep Singh Ladhar as a director on 5 August 2015 (3 pages) |
17 August 2015 | Termination of appointment of Bhagwant Kaur Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Baldev Singh Ladhar as a director on 5 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Mandeep Singh Ladhar as a director on 5 August 2015 (3 pages) |
12 May 2015 | Full accounts made up to 31 October 2014 (18 pages) |
12 May 2015 | Full accounts made up to 31 October 2014 (18 pages) |
1 May 2015 | Registration of charge 087764290007, created on 27 April 2015 (9 pages) |
1 May 2015 | Registration of charge 087764290007, created on 27 April 2015 (9 pages) |
1 May 2015 | Registration of charge 087764290006, created on 27 April 2015 (9 pages) |
1 May 2015 | Registration of charge 087764290006, created on 27 April 2015 (9 pages) |
5 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
18 July 2014 | Registration of charge 087764290003, created on 30 June 2014 (10 pages) |
18 July 2014 | Registration of charge 087764290003, created on 30 June 2014 (10 pages) |
18 July 2014 | Registration of charge 087764290005, created on 30 June 2014 (10 pages) |
18 July 2014 | Registration of charge 087764290004, created on 30 June 2014 (10 pages) |
18 July 2014 | Registration of charge 087764290004, created on 30 June 2014 (10 pages) |
18 July 2014 | Registration of charge 087764290005, created on 30 June 2014 (10 pages) |
10 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
8 January 2014 | Registration of charge 087764290002 (10 pages) |
8 January 2014 | Registration of charge 087764290002 (10 pages) |
11 December 2013 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB United Kingdom on 11 December 2013 (2 pages) |
11 December 2013 | Registered office address changed from the Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB United Kingdom on 11 December 2013 (2 pages) |
9 December 2013 | Registration of charge 087764290001 (5 pages) |
9 December 2013 | Registration of charge 087764290001 (5 pages) |
4 December 2013 | Termination of appointment of Christopher Welch as a director (2 pages) |
4 December 2013 | Appointment of Bhagwant Kaur Ladhar as a director (3 pages) |
4 December 2013 | Appointment of Baldev Singh Ladhar as a director (3 pages) |
4 December 2013 | Appointment of Bhagwant Kaur Ladhar as a director (3 pages) |
4 December 2013 | Current accounting period shortened from 30 November 2014 to 31 October 2014 (3 pages) |
4 December 2013 | Appointment of Amarjit Singh Ladhar as a director (3 pages) |
4 December 2013 | Current accounting period shortened from 30 November 2014 to 31 October 2014 (3 pages) |
4 December 2013 | Appointment of Amarjit Singh Ladhar as a director (3 pages) |
4 December 2013 | Termination of appointment of Christopher Welch as a director (2 pages) |
4 December 2013 | Appointment of Baldev Singh Ladhar as a director (3 pages) |
15 November 2013 | Incorporation (14 pages) |
15 November 2013 | Incorporation (14 pages) |