Company NameAG North East Limited
DirectorsHarnek Singh Sanghera and Gursharan Kaur Sanghera
Company StatusActive
Company Number10227442
CategoryPrivate Limited Company
Incorporation Date11 June 2016(7 years, 10 months ago)
Previous NameKFKY 109 Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Harnek Singh Sanghera
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameMrs Gursharan Kaur Sanghera
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2018(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameMr Yasir Javed
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed11 June 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 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 August 2023 (7 months, 3 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 August 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
21 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
17 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
13 July 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
13 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
24 June 2021Director's details changed for Mrs Gursharan Kaur Sanghera on 22 June 2021 (2 pages)
24 June 2021Change of details for Mr Harnek Singh Sanghera as a person with significant control on 22 June 2021 (2 pages)
24 June 2021Director's details changed for Mr Harnek Singh Sanghera on 22 June 2021 (2 pages)
23 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
25 May 2018Appointment of Mrs Gursharan Kaur Sanghera as a director on 25 May 2018 (2 pages)
22 February 2018Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 February 2018Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
8 July 2017Change of details for Mr Harnek Singh Sanghera as a person with significant control on 1 July 2016 (2 pages)
8 July 2017Change of details for Mr Harnek Singh Sanghera as a person with significant control on 1 July 2016 (2 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 January 2017Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to 7 Bankside, the Watermark Gateshead NE11 9SY on 8 January 2017 (1 page)
8 January 2017Registered office address changed from Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to 7 Bankside, the Watermark Gateshead NE11 9SY on 8 January 2017 (1 page)
9 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-11
(3 pages)
9 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-11
(3 pages)
8 September 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 September 2016Appointment of Mr Harnek Singh Sanghera as a director on 11 June 2016 (2 pages)
8 September 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 September 2016Termination of appointment of Yasir Javed as a director on 11 June 2016 (1 page)
8 September 2016Termination of appointment of Yasir Javed as a director on 11 June 2016 (1 page)
8 September 2016Appointment of Mr Harnek Singh Sanghera as a director on 11 June 2016 (2 pages)
11 June 2016Incorporation
Statement of capital on 2016-06-11
  • GBP 100
(26 pages)
11 June 2016Incorporation
Statement of capital on 2016-06-11
  • GBP 100
(26 pages)