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 | 13 April 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 | 13 April 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 | 13 April 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 | 13 April 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, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
10 October 2018 | Delivered on: 15 October 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Land and buildings known as 186-192 beardall street, hucknall, nottingham, NG15 7JU comprising:. 1. the freehold land being 186 beardall street, hucknall, nottingham, NG15 7JU registered at land registry with title number NT407070;. 2. the freehold land being 33B watnall road, hucknall, nottingham, NG15 7LD and 192 beardall street, hucknall, nottingham, NG15 7JU registered at land registry with title number NT357898; and. 3. the freehold land being land adjoining the west side of 186 beardall street, hucknall registered at land registry with title number NT425046. Outstanding |
---|---|
10 October 2018 | Delivered on: 15 October 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
10 October 2018 | Delivered on: 15 October 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
11 June 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
---|---|
24 April 2020 | Confirmation statement made on 12 April 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 small company made up to 31 October 2018 (7 pages) |
26 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
15 October 2018 | Registration of charge 113098550001, created on 10 October 2018 (22 pages) |
15 October 2018 | Registration of charge 113098550002, created on 10 October 2018 (30 pages) |
15 October 2018 | Registration of charge 113098550003, created on 10 October 2018 (22 pages) |
18 April 2018 | Current accounting period shortened from 30 April 2019 to 31 October 2018 (1 page) |
13 April 2018 | Incorporation Statement of capital on 2018-04-13
|