Jesmond
Newcastle Upon-Tyne
Tyne & Wear
NE2 2SQ
Director Name | Mr Umear Ahmad |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Errington Road Ponteland Newcastle Upon Tyne NE20 9LA |
Registered Address | 56 Errington Road Ponteland Newcastle Upon Tyne NE20 9LA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland South with Heddon |
Built Up Area | Ponteland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 24 March 2025 (12 months from now) |
24 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
15 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
1 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
31 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
1 June 2018 | Registered office address changed from 60 Parklands Ponteland Newcastle upon Tyne NE20 9LL to 56 Errington Road Darras Hall Newcastle upon Tyne Northumberland NE20 9LL on 1 June 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|