Gateshead
NE11 9SY
Director Name | Mr Yasir Javed |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frederick House, Dean Group Business Park Brenda R Hartlepool TS25 2BW |
Registered Address | 7 The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 4 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 18 January 2023 (overdue) |
12 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
22 October 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
18 February 2020 | Previous accounting period shortened from 31 December 2019 to 30 November 2019 (1 page) |
16 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
11 February 2019 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
11 February 2019 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
26 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
5 March 2018 | Notification of Edward Ward as a person with significant control on 1 January 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
1 March 2018 | Termination of appointment of Yasir Javed as a director on 1 January 2018 (1 page) |
1 March 2018 | Cessation of Yasir Javed as a person with significant control on 1 January 2018 (1 page) |
28 February 2018 | Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to 7 the Watermark Gateshead NE11 9SY on 28 February 2018 (1 page) |
28 February 2018 | Resolutions
|
27 February 2018 | Appointment of Mr Edward Ward as a director on 1 January 2018 (2 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|
20 May 2016 | Incorporation Statement of capital on 2016-05-20
|