Company NameSpecial Occasions North East Ltd
DirectorEdward Ward
Company StatusActive - Proposal to Strike off
Company Number10192542
CategoryPrivate Limited Company
Incorporation Date20 May 2016(7 years, 11 months ago)
Previous NameKFKY 103 Ltd

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 Edward Ward
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Watermark
Gateshead
NE11 9SY
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrederick House, Dean Group Business Park Brenda R
Hartlepool
TS25 2BW

Location

Registered Address7 The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return4 January 2022 (2 years, 3 months ago)
Next Return Due18 January 2023 (overdue)

Filing History

12 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 30 November 2019 (5 pages)
18 February 2020Previous accounting period shortened from 31 December 2019 to 30 November 2019 (1 page)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
11 February 2019Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
11 February 2019Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
26 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
5 March 2018Notification of Edward Ward as a person with significant control on 1 January 2018 (2 pages)
5 March 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
1 March 2018Termination of appointment of Yasir Javed as a director on 1 January 2018 (1 page)
1 March 2018Cessation of Yasir Javed as a person with significant control on 1 January 2018 (1 page)
28 February 2018Registered 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 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
(3 pages)
27 February 2018Appointment of Mr Edward Ward as a director on 1 January 2018 (2 pages)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 100
(26 pages)
20 May 2016Incorporation
Statement of capital on 2016-05-20
  • GBP 100
(26 pages)