East Gateshead Industrial Estate
Gateshead
Tyne & Wear
N38 3AE
Director Name | Mr Kaleem Mazhar |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Shore Road East Gateshead Industrial Estate Gateshead Tyne & Wear N38 3AE |
Director Name | Mr Saleem Mazhar |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 South Shore Road East Gateshead Industrial Estate Gateshead Tyne & Wear N38 3AE |
Registered Address | 16 South Shore Road Gateshead NE8 3AE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 December 2023 (4 months ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 2 weeks from now) |
20 January 2015 | Delivered on: 22 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 20 and 22 jesmond road west newcastle upont tyne. Outstanding |
---|---|
20 January 2015 | Delivered on: 22 January 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
12 January 2024 | Confirmation statement made on 25 December 2023 with no updates (3 pages) |
---|---|
22 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
10 January 2023 | Confirmation statement made on 25 December 2022 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 December 2021 | Confirmation statement made on 25 December 2021 with updates (4 pages) |
12 February 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
5 February 2021 | Satisfaction of charge 088708920001 in full (1 page) |
21 January 2021 | Satisfaction of charge 088708920002 in full (1 page) |
22 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 June 2020 | Registered office address changed from 16 South Shore Road Gateshead NE8 3AE United Kingdom to 16 South Shore Road Gateshead NE8 3AE on 19 June 2020 (1 page) |
19 June 2020 | Registered office address changed from 16 South Shore Road East Gateshead Industrial Estate Gateshead Tyne & Wear N38 3AE to 16 South Shore Road Gateshead NE8 3AE on 19 June 2020 (1 page) |
7 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 August 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
29 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 March 2016 | Termination of appointment of Kaleem Mazhar as a director on 30 April 2015 (1 page) |
4 March 2016 | Termination of appointment of Saleem Mazhar as a director on 30 April 2015 (1 page) |
4 March 2016 | Termination of appointment of Kaleem Mazhar as a director on 30 April 2015 (1 page) |
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Termination of appointment of Saleem Mazhar as a director on 30 April 2015 (1 page) |
4 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 August 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
5 August 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 January 2015 | Registration of charge 088708920002, created on 20 January 2015 (18 pages) |
22 January 2015 | Registration of charge 088708920002, created on 20 January 2015 (18 pages) |
22 January 2015 | Registration of charge 088708920001, created on 20 January 2015 (13 pages) |
22 January 2015 | Registration of charge 088708920001, created on 20 January 2015 (13 pages) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|