Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 0XH
Director Name | Mrs Jasmeet Kaur Chahal |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 West Road Newcastle Upon Tyne NE4 9PX |
Registered Address | Acumen Accounting, 88-89 West Road Newcastle Upon Tyne NE15 6PR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
60 at £1 | Sukhdeep Singh 60.00% Ordinary |
---|---|
40 at £1 | Jasmeet Kaur 40.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
22 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 January 2019 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 May 2018 | Appointment of Mrs Jasmeet Kaur Chahal as a director on 8 May 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
13 September 2016 | Director's details changed for Mr Sukhdeep Singh on 1 April 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Sukhdeep Singh on 1 April 2016 (2 pages) |
13 September 2016 | Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 63 West Road West Road Newcastle upon Tyne NE4 9PX on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 63 West Road West Road Newcastle upon Tyne NE4 9PX on 13 September 2016 (1 page) |
11 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 January 2016 | Registered office address changed from 202 First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 January 2016 (1 page) |
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Registered office address changed from 202 First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 January 2016 (1 page) |
14 May 2015 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 202 First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 202 First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page) |
20 April 2015 | Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page) |
20 April 2015 | Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page) |
12 January 2015 | Registered office address changed from 88 Priorwood Gardens Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XH United Kingdom to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 12 January 2015 (1 page) |
12 January 2015 | Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
12 January 2015 | Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
12 January 2015 | Registered office address changed from 88 Priorwood Gardens Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XH United Kingdom to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 12 January 2015 (1 page) |
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|
18 December 2014 | Incorporation Statement of capital on 2014-12-18
|