Company NamePritis Newcastle Limited
DirectorAkwaljit Kaur Mann
Company StatusActive
Company Number08803662
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Akwaljit Kaur Mann
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(3 months after company formation)
Appointment Duration10 years, 1 month
RoleSales Woman
Country of ResidenceEngland
Correspondence Address21 Brignall Gardens
Newcastle Upon Tyne
NE15 7AA
Director NameMrs Akwaljit Kaur Mann
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleSales Woman
Country of ResidenceEngland
Correspondence Address21 Brignall Gardens
Newcastle Upon Tyne
NE15 7AA

Location

Registered Address47 Hadrian Road
Newcastle Upon Tyne
NE4 9HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Shareholders

100 at £1Akwaljit Kaur Mann
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
31 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
7 March 2014Appointment of Mrs Akwaljit Kaur Mann as a director (2 pages)
7 March 2014Termination of appointment of Akwaljit Kaur Mann as a director (1 page)
7 March 2014Appointment of Mrs Akwaljit Kaur Mann as a director (2 pages)
7 March 2014Termination of appointment of Akwaljit Kaur Mann as a director (1 page)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(24 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(24 pages)