Company NameQuayside 3 Limited
DirectorsYohannes Petros Berhane and Mohammed Harun Zamir
Company StatusActive
Company Number09253692
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Yohannes Petros Berhane
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JE
Director NameMr Mohammed Harun Zamir
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(6 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Eastbourne Avenue
Gateshead
NE8 4NL
Director NameMr Mohammed Zamir
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JE

Location

Registered Address5a Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammed Zamir
50.00%
Ordinary
1 at £1Yohannes Petros Berhane
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

23 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
27 February 2023Change of details for Mr. Mohammed Zamir as a person with significant control on 10 October 2022 (2 pages)
9 February 2023Micro company accounts made up to 31 October 2022 (5 pages)
24 October 2022Change of details for Mr Yohannes Petros Berhane as a person with significant control on 10 October 2021 (2 pages)
24 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
8 April 2022Micro company accounts made up to 31 October 2021 (5 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
3 September 2021Appointment of Mr Mohammed Harun Zamir as a director on 1 September 2021 (2 pages)
3 September 2021Termination of appointment of Mohammed Zamir as a director on 16 July 2021 (1 page)
22 December 2020Micro company accounts made up to 31 October 2020 (5 pages)
9 October 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 100
(3 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
13 March 2020Micro company accounts made up to 31 October 2019 (5 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
15 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
15 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
15 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)