Newcastle Upon Tyne
NE12 9UP
Director Name | Mrs Soyeba Yeasmin Chowdhury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18a Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Secretary Name | Mrs Soyeba Yeasmin Chowdhury |
---|---|
Status | Current |
Appointed | 18 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 18a Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
Registered Address | 18a Wesley Drive Benton Square Industrial Estate Newcastle Upon Tyne NE12 9UP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
2 December 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 30 September 2019 (17 pages) |
23 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
21 October 2019 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to 18a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 21 October 2019 (1 page) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
25 October 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
25 October 2018 | Secretary's details changed for Mrs Soyeba Yeasmin Chowdhury on 17 September 2018 (1 page) |
25 October 2018 | Director's details changed for Mrs Soyeba Yeasmin Chowdhury on 17 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Mr Syed Azir Ali on 6 September 2018 (2 pages) |
6 September 2018 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 6 September 2018 (1 page) |
6 September 2018 | Change of details for Mr Syed Azir Ali as a person with significant control on 6 September 2018 (2 pages) |
18 September 2017 | Incorporation Statement of capital on 2017-09-18
|
18 September 2017 | Incorporation Statement of capital on 2017-09-18
|