Tyne Tunnel Trading Estate
North Shields
NE29 7SF
Director Name | Ms Bhagwant Kaur Ladhar |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF |
Director Name | Mr Mandeep Singh Ladhar |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF |
Director Name | Mr Baldev Singh Ladhar |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF |
Registered Address | C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne NE1 6AQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
29 March 2018 | Delivered on: 10 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property known as site 7 middlemore, middlemore farm, ashby road, daventry (forming part of title number NN195261). Outstanding |
---|---|
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 July 2023 | Accounts for a small company made up to 31 October 2022 (9 pages) |
---|---|
14 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
3 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 31 October 2021 (8 pages) |
23 July 2021 | Confirmation statement made on 27 June 2021 with updates (3 pages) |
19 May 2021 | Accounts for a small company made up to 31 October 2020 (7 pages) |
10 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
11 June 2020 | Accounts for a small company made up to 31 October 2019 (6 pages) |
11 February 2020 | Registered office address changed from Units 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF United Kingdom to C/O Earl Grey Properties Ltd 2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne NE1 6AQ on 11 February 2020 (1 page) |
15 January 2020 | Resolutions
|
14 November 2019 | Termination of appointment of Baldev Singh Ladhar as a director on 9 October 2019 (1 page) |
11 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a small company made up to 31 October 2018 (6 pages) |
4 March 2019 | Second filing for the notification of Crown Care Holdings Limited as a person with significant control (7 pages) |
25 February 2019 | Resolutions
|
25 February 2019 | Memorandum and Articles of Association (9 pages) |
31 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
10 April 2018 | Registration of charge 102542970002, created on 29 March 2018
|
5 April 2018 | Registration of charge 102542970001, created on 29 March 2018 (8 pages) |
13 March 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
3 August 2017 | Notification of Crown Care Holdings Ltd as a person with significant control on 31 October 2016 (1 page) |
3 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 August 2017 | Notification of Crown Care Holdings Ltd as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Notification of Crown Care Holdings Ltd as a person with significant control on 31 October 2016
|
3 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
4 July 2016 | Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page) |
4 July 2016 | Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page) |
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|
28 June 2016 | Incorporation Statement of capital on 2016-06-28
|