Stockton-On-Tees
Cleveland
TS18 3NJ
Director Name | Mr Swarnjit Singh Sidhu |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2013(same day as company formation) |
Role | Post Office Manager |
Country of Residence | England |
Correspondence Address | 23 Yarm Road Stockton-On-Tees Cleveland TS18 3NJ |
Registered Address | 23 Yarm Road Stockton-On-Tees Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Aspire U LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
27 July 2018 | Delivered on: 1 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Keld house, allensway, thornaby, stockton on tees, TS19 9HA. Outstanding |
---|---|
26 June 2018 | Delivered on: 4 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 April 2015 | Delivered on: 6 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property at 13 lonsdale street, middlesbrough, TS1 4JY. Outstanding |
29 April 2015 | Delivered on: 6 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property 86 aire street, middlesbrough, TS1 4PG. Outstanding |
29 April 2015 | Delivered on: 6 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 41 harford street, middlesbrough, TS1 4PR. Outstanding |
29 April 2015 | Delivered on: 6 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 88 costa street, middlesbrough, TS1 4PL. Outstanding |
27 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
26 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
25 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with updates (3 pages) |
22 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
16 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
1 August 2018 | Registration of charge 088196000006, created on 27 July 2018 (38 pages) |
4 July 2018 | Registration of charge 088196000005, created on 26 June 2018 (43 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
20 December 2016 | Confirmation statement made on 18 December 2016 with updates (7 pages) |
18 October 2016 | Director's details changed for Mrs Jasbir Sidhu on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Swarnjit Singh Sidhu on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mrs Jasbir Sidhu on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Swarnjit Singh Sidhu on 18 October 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 August 2016 | Second filing of the annual return made up to 18 December 2015 (26 pages) |
9 August 2016 | Second filing of the annual return made up to 18 December 2015 (26 pages) |
18 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 May 2015 | Registration of charge 088196000004, created on 29 April 2015 (39 pages) |
6 May 2015 | Registration of charge 088196000003, created on 29 April 2015 (38 pages) |
6 May 2015 | Registration of charge 088196000002, created on 29 April 2015 (39 pages) |
6 May 2015 | Registration of charge 088196000004, created on 29 April 2015 (39 pages) |
6 May 2015 | Registration of charge 088196000002, created on 29 April 2015 (39 pages) |
6 May 2015 | Registration of charge 088196000001, created on 29 April 2015 (39 pages) |
6 May 2015 | Registration of charge 088196000001, created on 29 April 2015 (39 pages) |
6 May 2015 | Registration of charge 088196000003, created on 29 April 2015 (38 pages) |
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|
18 December 2013 | Incorporation Statement of capital on 2013-12-18
|