Battle Hill
Wallsend
Tyne And Wear
NE28 9HZ
Director Name | Mr Vijay Pal Singh |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warkworth Avenue Kings Estate Battle Hill Wallsend Tyne And Wear NE28 9HZ |
Registered Address | 17 Warkworth Avenue Kings Estate Battle Hill Wallsend Tyne And Wear NE28 9HZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Battle Hill |
Built Up Area | Tyneside |
10 at £1 | Vijay Pal Singh 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
7 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
31 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
22 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
9 June 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
17 March 2020 | Cessation of Vijay Pal Singh as a person with significant control on 1 May 2019 (1 page) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
17 March 2020 | Appointment of Mr Kurem Singh as a director on 1 May 2019 (2 pages) |
17 March 2020 | Termination of appointment of Vijay Pal Singh as a director on 1 May 2019 (1 page) |
17 March 2020 | Notification of Kurem Singh as a person with significant control on 1 May 2019 (2 pages) |
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
24 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
25 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|