Newcastle Upon Tyne
Tyne And Wear
NE4 6PR
Director Name | Mr Md Aminul Islam |
---|---|
Date of Birth | March 1987 (Born 36 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Sceptre Street Newcastle Upon Tyne NE4 6PR |
Director Name | Mrs Sharmin Shobnom |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2022) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 50 Sceptre Street Newcastle Upon Tyne Tyne And Wear NE4 6PR |
Registered Address | 50 Sceptre Street Newcastle Upon Tyne Tyne And Wear NE4 6PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (10 months, 1 week from now) |
7 October 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
---|---|
7 October 2020 | Registered office address changed from 50 Sceptre Street Newcastle upon Tyne NE4 6PR England to 50 Sceptre Street Newcastle upon Tyne Tyne and Wear NE4 6PR on 7 October 2020 (1 page) |
24 August 2020 | Registered office address changed from PO Box NE4 6PR 64 Sceptre Street Newcastle upon Tynene4 6Pr to 50 Sceptre Street Newcastle upon Tyne NE4 6PR on 24 August 2020 (1 page) |
18 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
22 August 2018 | Change of details for Mrs Sharmin Shobnom as a person with significant control on 22 August 2018 (2 pages) |
14 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
26 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 November 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 April 2016 | Appointment of Mrs Sharmin Shobnom as a director on 31 March 2016 (2 pages) |
13 April 2016 | Appointment of Mrs Sharmin Shobnom as a director on 31 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Md Aminul Islam as a director on 31 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Md Aminul Islam as a director on 31 March 2016 (1 page) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
26 August 2015 | Registered office address changed from 58 Ladykirk Road Newcastle upon Tyne NE4 8AH United Kingdom to PO Box NE4 6PR 64 Sceptre Street Newcastle upon Tyne NE4 6PR on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 58 Ladykirk Road Newcastle upon Tyne NE4 8AH United Kingdom to PO Box NE4 6PR 64 Sceptre Street Newcastle upon Tyne NE4 6PR on 26 August 2015 (1 page) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|