Peterlee
County Durham
SR8 1AL
Director Name | Mr Jetinder Singh Sokal |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 30 Yoden Way Peterlee County Durham SR8 1AL |
Registered Address | Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 80 other UK companies use this postal address |
50 at £0.01 | Jetinder Sokal 50.00% Ordinary |
---|---|
50 at £0.01 | Sanjay Kumar 50.00% Ordinary |
Latest Accounts | 29 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 November |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
15 March 2017 | Delivered on: 15 March 2017 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 8A hall road, isleworth, greater london, TW7 7PQ, as registered under title AGL316197; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
2 April 2015 | Delivered on: 22 April 2015 Persons entitled: Regentsmead Limited Classification: A registered charge Particulars: F/H 8A hall road, isleworth t/no AGL316697. Outstanding |
25 March 2015 | Delivered on: 26 March 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1 east dulwich grove, london, SE22 8PW including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
29 May 2014 | Delivered on: 10 June 2014 Satisfied on: 8 May 2015 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: All that freehold land being 1 east dulwich grove, east dulwich, london SE22 8PW registered with title number LN246159. Fully Satisfied |
29 May 2014 | Delivered on: 10 June 2014 Satisfied on: 8 May 2015 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Fully Satisfied |
27 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
20 September 2023 | Total exemption full accounts made up to 29 November 2022 (9 pages) |
20 September 2023 | Total exemption full accounts made up to 29 November 2021 (9 pages) |
17 July 2023 | Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL England to Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB on 17 July 2023 (1 page) |
5 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 29 November 2020 (9 pages) |
9 November 2021 | Director's details changed for Mr Sanjay Kumar on 5 November 2021 (2 pages) |
25 August 2021 | Previous accounting period shortened from 29 November 2020 to 28 November 2020 (1 page) |
27 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 29 November 2019 (9 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 29 November 2018 (9 pages) |
19 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
15 March 2017 | Registration of charge 090293980005, created on 15 March 2017 (6 pages) |
15 March 2017 | Registration of charge 090293980005, created on 15 March 2017 (6 pages) |
24 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
24 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
31 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 November 2015 | Registered office address changed from 13 Hyacinth Drive Uxbridge Middlesex UB10 9QW to 30 Yoden Way Peterlee County Durham SR8 1AL on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 13 Hyacinth Drive Uxbridge Middlesex UB10 9QW to 30 Yoden Way Peterlee County Durham SR8 1AL on 26 November 2015 (1 page) |
22 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 May 2015 | Satisfaction of charge 090293980002 in full (3 pages) |
8 May 2015 | Satisfaction of charge 090293980001 in full (3 pages) |
8 May 2015 | Satisfaction of charge 090293980001 in full (3 pages) |
8 May 2015 | Satisfaction of charge 090293980002 in full (3 pages) |
22 April 2015 | Registration of charge 090293980004, created on 2 April 2015
|
22 April 2015 | Registration of charge 090293980004, created on 2 April 2015
|
22 April 2015 | Registration of charge 090293980004, created on 2 April 2015
|
26 March 2015 | Registration of charge 090293980003, created on 25 March 2015 (6 pages) |
26 March 2015 | Registration of charge 090293980003, created on 25 March 2015 (6 pages) |
10 June 2014 | Registration of charge 090293980001 (30 pages) |
10 June 2014 | Registration of charge 090293980002 (24 pages) |
10 June 2014 | Registration of charge 090293980002 (24 pages) |
10 June 2014 | Registration of charge 090293980001 (30 pages) |
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|
8 May 2014 | Incorporation Statement of capital on 2014-05-08
|