Newcastle Upon Tyne
NE2 2DQ
Director Name | Mr Gurdev Singh Marwaha |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(same day as company formation) |
Role | Refrigeration Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Newbrough Crescent Jesmond Newcastle Upon Tyne NE2 2DQ |
Director Name | Mrs Kuljit Kaur Marwaha |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Newbrough Crescent Jesmond Newcastle Upon Tyne NE2 2DQ |
Registered Address | 14 Newbrough Crescent Jesmond Newcastle Upon Tyne NE2 2DQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
2 October 2019 | Delivered on: 17 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 38 birchwood avenue newcastle upon tyne (leasehold) please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
7 August 2017 | Delivered on: 22 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 15 birchwood avenue high heaton newcastle upon tyne. Outstanding |
31 March 2016 | Delivered on: 14 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 52 benton road, newcastle upon tyne NE7 7DU. Outstanding |
31 March 2016 | Delivered on: 14 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 54 benton road, newcastle upon tyne, tyne and wear NE7 7DU. Outstanding |
31 March 2016 | Delivered on: 14 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 52 birchwood avenue, newcastle upon tyne NE7 7PR. Outstanding |
12 September 2015 | Delivered on: 22 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
3 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
20 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
21 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
31 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
17 October 2019 | Registration of charge 091409390006, created on 2 October 2019 (41 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
22 August 2017 | Registration of charge 091409390005, created on 7 August 2017
|
22 August 2017 | Registration of charge 091409390005, created on 7 August 2017
|
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
13 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
14 April 2016 | Registration of charge 091409390002, created on 31 March 2016 (38 pages) |
14 April 2016 | Registration of charge 091409390004, created on 31 March 2016 (38 pages) |
14 April 2016 | Registration of charge 091409390003, created on 31 March 2016 (38 pages) |
14 April 2016 | Registration of charge 091409390002, created on 31 March 2016 (38 pages) |
14 April 2016 | Registration of charge 091409390003, created on 31 March 2016 (38 pages) |
14 April 2016 | Registration of charge 091409390004, created on 31 March 2016 (38 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 September 2015 | Registration of charge 091409390001, created on 12 September 2015 (43 pages) |
22 September 2015 | Registration of charge 091409390001, created on 12 September 2015 (43 pages) |
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
6 May 2015 | Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
6 May 2015 | Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|