Stockton-On-Tees
TS18 3NJ
Registered Address | 25 Yarm Road Stockton-On-Tees TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Parveen Akhtar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,366 |
Cash | £14,510 |
Current Liabilities | £43,644 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
10 May 2019 | Delivered on: 14 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 9 eleanor place, stockton on tees, cleveland TS18 3JF. 4 petch street, stockton on tees, cleveland, TS18 1PD. Outstanding |
---|---|
23 July 2018 | Delivered on: 24 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 60 bishopton lane, stockton on tees. Outstanding |
22 June 2018 | Delivered on: 26 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 155 fairfield road, stockton on tees, TS19 7HQ. 16.5 ramsgate, stockton on tees TS18 1BS. 49 south parade, hartlepool, TS25 1SB and 46 prior court billingham TS23 3PL. Outstanding |
21 December 2016 | Delivered on: 24 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 25 yarm road stockton on tees. Outstanding |
21 June 2016 | Delivered on: 23 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 May 2016 | Delivered on: 11 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 46 westbourne street, stockton-on-tees TS18 3EN registered at land registry under title number TES22230 and 104 newgate street, bishop auckland, county durham DL14 7EQ registered at land registry under title number DU264728. Outstanding |
2 October 2023 | Change of details for Mrs Parveen Akhtar as a person with significant control on 21 September 2022 (2 pages) |
---|---|
2 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
22 August 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
28 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
27 September 2022 | Change of details for Mrs Parveen Akhtar as a person with significant control on 21 September 2021 (2 pages) |
19 May 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
22 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
22 September 2021 | Director's details changed for Shahzad Ahmed on 21 September 2020 (2 pages) |
25 June 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
22 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
24 July 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
3 March 2020 | Registered office address changed from Unit 3 46 Westbourne Street Stockton-on-Tees TS18 3EN England to 25 Yarm Road Stockton-on-Tees TS18 3NJ on 3 March 2020 (1 page) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 September 2019 | Registered office address changed from 47 Hareshaw Close Ingleby Barwick Stockton-on-Tees TS17 0GZ England to Unit 3 46 Westbourne Street Stockton-on-Tees TS18 3EN on 20 September 2019 (1 page) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
14 May 2019 | Registered office address changed from Unit 3, 46 Westbourne Street Stockton-on-Tees Cleveland TS18 3EN to 47 Hareshaw Close Ingleby Barwick Stockton-on-Tees TS17 0GZ on 14 May 2019 (1 page) |
14 May 2019 | Change of details for Mrs Parveen Akhtar as a person with significant control on 1 January 2019 (2 pages) |
14 May 2019 | Registration of charge 088732660006, created on 10 May 2019 (40 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
24 July 2018 | Registration of charge 088732660005, created on 23 July 2018 (38 pages) |
26 June 2018 | Registration of charge 088732660004, created on 22 June 2018 (41 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 December 2016 | Registration of charge 088732660003, created on 21 December 2016 (40 pages) |
24 December 2016 | Registration of charge 088732660003, created on 21 December 2016 (40 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
23 June 2016 | Registration of charge 088732660002, created on 21 June 2016 (42 pages) |
23 June 2016 | Registration of charge 088732660002, created on 21 June 2016 (42 pages) |
11 May 2016 | Registration of charge 088732660001, created on 6 May 2016 (41 pages) |
11 May 2016 | Registration of charge 088732660001, created on 6 May 2016 (41 pages) |
6 October 2015 | Director's details changed for Shahzad Ahmed on 1 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Shahzad Ahmed on 1 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Shahzad Ahmed on 1 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Shahzad Ahmed on 1 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Shahzad Ahmed on 1 September 2015 (2 pages) |
5 October 2015 | Director's details changed for Shahzad Ahmed on 1 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Unit 3, 46 Westbourne Street Stockton-on-Tees Cleveland TS18 3EN on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Unit 3, 46 Westbourne Street Stockton-on-Tees Cleveland TS18 3EN on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 June 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Director's details changed for Shahzad Ahmed on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Shahzad Ahmed on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Shahzad Ahmed on 4 February 2014 (2 pages) |
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|