Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7SF
Director Name | Mr Amarjit Singh Ladhar |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
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 | Mr Baldev Singh Ladhar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 09 January 2014(same day as company formation) |
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 2nd Floor Adelphi Chambers 209 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 10 other UK companies use this postal address |
33 at £1 | Amarjit Singh Ladhar 33.33% Ordinary |
---|---|
33 at £1 | Baldev Singh Ladhar 33.33% Ordinary |
33 at £1 | Bhagwant Kaur Ladhar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,312 |
Current Liabilities | £3,048,286 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
20 November 2020 | Delivered on: 3 December 2020 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: The property described in the schedule to the instrument, being all that freehold property known as 28 west road, ponteland, newcastle upon tyne NE20 9SX as the same is registered at hm land registry under title numbers ND136440. Outstanding |
---|---|
20 November 2020 | Delivered on: 3 December 2020 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: All estates or interests in any freehold and/or leasehold property referred to in the schedule to the instrument and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property (together "the legally mortgaged property") and/or the proceeds of sale of the legally mortgaged property and all estates or interests in any freehold and leasehold property (except the legally mortgaged property) now and at any time during the continuance of this security belonging to or charged to the company and all licences now or hereafter held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become a party or otherwise entitled and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by the company and from time to time on or in any freehold or leasehold property an interest in which is charged hereunder (together "the equitably charged property") and/or the proceeds of sale of the equitably charged property.. The licences, patents, patent applications, trade names and rights in trademarks, copyrights, whether registered or not, rights in the nature of copyright, registered designs, know how, inventions, rights in confidential information, service marks and all other intellectual property rights now or at any time during the continuance of this security belonging to the company. Outstanding |
19 May 2014 | Delivered on: 24 May 2014 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Freehold property k/a 28 west road ponteland newcastle upon tyne title no ND136440. Outstanding |
19 May 2014 | Delivered on: 24 May 2014 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
19 May 2014 | Delivered on: 24 May 2014 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: F/H property k/a 28 west road, ponteland, newcastle upon tyne t/no:ND136440. Outstanding |
11 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Satisfaction of charge 088392140002 in full (1 page) |
11 January 2021 | Satisfaction of charge 088392140003 in full (1 page) |
11 January 2021 | Satisfaction of charge 088392140001 in full (1 page) |
3 December 2020 | Registration of charge 088392140005, created on 20 November 2020 (18 pages) |
3 December 2020 | Registration of charge 088392140004, created on 20 November 2020 (21 pages) |
11 June 2020 | Accounts for a small company made up to 31 October 2019 (11 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 2nd Floor Adelphi Chambers 209 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page) |
10 February 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
3 May 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
2 May 2018 | Accounts for a small company made up to 31 October 2017 (14 pages) |
6 February 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
11 May 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
11 May 2017 | Accounts for a small company made up to 31 October 2016 (14 pages) |
9 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 March 2016 | Full accounts made up to 31 October 2015 (11 pages) |
17 March 2016 | Full accounts made up to 31 October 2015 (11 pages) |
23 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
4 September 2015 | Appointment of Mr Mandeep Singh Ladhar as a director on 5 August 2015 (3 pages) |
4 September 2015 | Appointment of Mr Mandeep Singh Ladhar as a director on 5 August 2015 (3 pages) |
4 September 2015 | Appointment of Mr Mandeep Singh Ladhar as a director on 5 August 2015 (3 pages) |
18 August 2015 | Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Baldev Singh Ladhar as a director on 5 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Bhagwant Kaur Ladhar as a director on 5 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Bhagwant Kaur Ladhar as a director on 5 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Bhagwant Kaur Ladhar as a director on 5 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Baldev Singh Ladhar as a director on 5 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Amarjit Singh Ladhar as a director on 5 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Baldev Singh Ladhar as a director on 5 August 2015 (2 pages) |
15 May 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
15 May 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
7 July 2014 | Current accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages) |
7 July 2014 | Current accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages) |
24 May 2014 | Registration of charge 088392140001 (41 pages) |
24 May 2014 | Registration of charge 088392140001 (41 pages) |
24 May 2014 | Registration of charge 088392140003 (53 pages) |
24 May 2014 | Registration of charge 088392140002 (20 pages) |
24 May 2014 | Registration of charge 088392140002 (20 pages) |
24 May 2014 | Registration of charge 088392140003 (53 pages) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|