Company NameGM Northeast Limited
DirectorMonusar Ikram
Company StatusActive
Company Number11239204
CategoryPrivate Limited Company
Incorporation Date7 March 2018(6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Director

Director NameMr Monusar Ikram
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Two Ball Lonnen
Newcastle Upon Tyne
NE4 9RU

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

10 March 2018Delivered on: 26 March 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
26 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
23 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 July 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 November 2019Registered office address changed from Sterling House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA England to 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 27 November 2019 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
17 May 2019Registered office address changed from 7 Bankside the Watermark Gateshead NE11 9SY England to Sterling House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 17 May 2019 (1 page)
27 June 2018Satisfaction of charge 112392040001 in full (1 page)
23 May 2018Registered office address changed from 132 Two Ball Lonnen Newcastle upon Tyne NE4 9RU England to 7 Bankside the Watermark Gateshead NE11 9SY on 23 May 2018 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (3 pages)
26 March 2018Registration of charge 112392040001, created on 10 March 2018 (17 pages)
7 March 2018Incorporation
Statement of capital on 2018-03-07
  • GBP 1
(27 pages)