New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director Name | Mrs Navjot Kaur Gill |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(9 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12b New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Director Name | Mr Sukhdev Singh Gill |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12b New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
Registered Address | Unit 12b New York Way New York Industrial Park Newcastle Upon Tyne NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Jagjeet Singh 50.00% Ordinary |
---|---|
50 at £1 | Sukhdev Singh Gill 50.00% Ordinary |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
6 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
12 December 2023 | Registered office address changed from 64 Heaton Road Newcastle upon Tyne NE6 5HL England to Unit 12B New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 12 December 2023 (1 page) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2023 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2022 | Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to 64 Heaton Road Newcastle upon Tyne NE6 5HL on 22 December 2022 (1 page) |
8 December 2022 | Current accounting period extended from 29 September 2022 to 31 December 2022 (1 page) |
17 November 2022 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
1 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2022 | Unaudited abridged accounts made up to 30 September 2021 (12 pages) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
4 November 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
29 September 2020 | Unaudited abridged accounts made up to 30 September 2019 (11 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 29 September 2018 (8 pages) |
30 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Notification of Jagjeet Singh as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Notification of Jagjeet Singh as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Cessation of Jagjeet Singh as a person with significant control on 6 April 2016 (1 page) |
6 October 2017 | Cessation of Jagjeet Singh as a person with significant control on 6 October 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 December 2015 | Appointment of Mr Sukhdev Singh Gill as a director on 30 September 2014 (2 pages) |
22 December 2015 | Appointment of Mr Sukhdev Singh Gill as a director on 30 September 2014 (2 pages) |
30 September 2014 | Incorporation
Statement of capital on 2014-09-30
|
30 September 2014 | Incorporation
Statement of capital on 2014-09-30
|