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 | 22 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF |
Director Name | Mr Bhupinder Singh Ladhar |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 22 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 22 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
28 March 2019 | Delivered on: 29 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
28 March 2019 | Delivered on: 29 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Site at finkills way, northallerton and forming part of NYK69315, NYK312271, NYK117373, NYK117372, NYK332444, NYK411643 and NYK35145 as shown edged red on plan 1 attached to the charge. Outstanding |
4 July 2023 | Accounts for a small company made up to 31 October 2022 (8 pages) |
---|---|
3 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
8 June 2022 | Accounts for a small company made up to 31 October 2021 (7 pages) |
23 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
19 May 2021 | Accounts for a small company made up to 31 October 2020 (7 pages) |
15 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
11 June 2020 | Accounts for a small company made up to 31 October 2019 (6 pages) |
24 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 February 2020 | Registered office address changed from 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) |
14 November 2019 | Termination of appointment of Baldev Singh Ladhar as a director on 9 October 2019 (1 page) |
7 May 2019 | Accounts for a dormant company made up to 31 October 2018 (4 pages) |
29 March 2019 | Registration of charge 112192480002, created on 28 March 2019 (9 pages) |
29 March 2019 | Registration of charge 112192480001, created on 28 March 2019 (9 pages) |
1 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
26 February 2019 | Notification of Crown Care Holdings Limited as a person with significant control on 22 February 2018 (2 pages) |
26 February 2019 | Withdrawal of a person with significant control statement on 26 February 2019 (2 pages) |
25 February 2019 | Memorandum and Articles of Association (9 pages) |
25 February 2019 | Resolutions
|
26 February 2018 | Current accounting period shortened from 28 February 2019 to 31 October 2018 (1 page) |
22 February 2018 | Incorporation Statement of capital on 2018-02-22
|