Newcastle Upon Tyne
NE5 1NB
Director Name | Mr Mohammed Ajaib |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 30 April 2015(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leazes Park Road Newcastle Upon Tyne NE1 4PF |
Registered Address | Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
26 July 2016 | Delivered on: 26 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
17 May 2016 | Delivered on: 3 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 38/40GRAINGER street newcastle upon tyne. Outstanding |
6 November 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
17 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 September 2021 | Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
4 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
1 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
8 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
16 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
12 October 2017 | Second filing of Confirmation Statement dated 28/04/2017 (5 pages) |
12 October 2017 | Second filing of Confirmation Statement dated 28/04/2017 (5 pages) |
10 October 2017 | Registered office address changed from 17 Leazes Park Road Newcastle upon Tyne NE1 4PF United Kingdom to Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 17 Leazes Park Road Newcastle upon Tyne NE1 4PF United Kingdom to Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 10 October 2017 (1 page) |
20 September 2017 | Change of details for Mr Gavin Renganeden Venchard as a person with significant control on 19 June 2017 (2 pages) |
20 September 2017 | Change of details for Mr Gavin Renganeden Venchard as a person with significant control on 19 June 2017 (2 pages) |
19 September 2017 | Cessation of Mohammed Ajaid as a person with significant control on 19 June 2017 (1 page) |
29 August 2017 | Change of details for Mr Gavin Renganeden Venchard as a person with significant control on 30 April 2016 (2 pages) |
29 August 2017 | Change of details for Mr Gavin Renganeden Venchard as a person with significant control on 30 April 2016 (2 pages) |
25 August 2017 | Cessation of Gavin Renganeden Venchard as a person with significant control on 30 April 2016 (1 page) |
25 August 2017 | Cessation of Gavin Renganeden Venchard as a person with significant control on 25 August 2017 (1 page) |
7 August 2017 | Notification of Gavin Renganeden Venchard as a person with significant control on 6 April 2016 (4 pages) |
7 August 2017 | Notification of Mohammed Ajaid as a person with significant control on 7 August 2017 (4 pages) |
7 August 2017 | Notification of Gavin Renganeden Venchard as a person with significant control on 7 August 2017 (4 pages) |
7 August 2017 | Notification of Mohammed Ajaid as a person with significant control on 6 April 2016 (4 pages) |
28 April 2017 | Termination of appointment of Mohammed Ajaib as a director on 15 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Mohammed Ajaib as a director on 15 April 2017 (1 page) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates
|
28 April 2017 | Confirmation statement made on 28 April 2017 with updates
|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 July 2016 | Registration of charge 095689860002, created on 26 July 2016 (42 pages) |
26 July 2016 | Registration of charge 095689860002, created on 26 July 2016 (42 pages) |
3 June 2016 | Registration of charge 095689860001, created on 17 May 2016 (40 pages) |
3 June 2016 | Registration of charge 095689860001, created on 17 May 2016 (40 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|
30 April 2015 | Incorporation Statement of capital on 2015-04-30
|