Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director Name | Mr Deepinder Somal |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a Front Street Whickham Newcastle Upon Tyne NE16 4DT |
Secretary Name | Dr Akash Ghai |
---|---|
Status | Current |
Appointed | 03 April 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | West One Asama Court Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Director Name | Ms Melanie Holland |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2021(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West One Asama Court Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Registered Address | West One Asama Court Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 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 | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
16 December 2022 | Delivered on: 19 December 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 3, sandison court, brunswick industrial estate, brunswick village, newcastle upon tyne, NE13 7BA. Outstanding |
---|---|
16 December 2022 | Delivered on: 19 December 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 16 riverside studios, amethyst road, newcastle business park, newcastle upon tyne, NE4 7YL. Outstanding |
21 June 2019 | Delivered on: 24 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1A, asama court, business park west, newcastle business park, scotswood road and parking spaces, NE4 7YD (land registry title:TY405011). Outstanding |
10 May 2019 | Delivered on: 14 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Unaudited abridged accounts made up to 31 October 2022 (6 pages) |
19 December 2022 | Registration of charge 119226830004, created on 16 December 2022 (8 pages) |
19 December 2022 | Registration of charge 119226830003, created on 16 December 2022 (8 pages) |
23 November 2022 | Memorandum and Articles of Association (21 pages) |
22 November 2022 | Resolutions
|
25 August 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
11 August 2022 | Termination of appointment of Melanie Holland as a director on 11 August 2022 (1 page) |
8 June 2022 | Unaudited abridged accounts made up to 31 October 2021 (6 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
19 November 2021 | Appointment of Mrs Melanie Holland as a director on 19 November 2021 (2 pages) |
15 November 2021 | Change of details for Mr Deepinder Singh as a person with significant control on 15 November 2021 (2 pages) |
16 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
5 February 2021 | Registered office address changed from 44a Front Street Whickham Newcastle upon Tyne NE16 4DT United Kingdom to West One Asama Court Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 5 February 2021 (1 page) |
4 February 2021 | Previous accounting period shortened from 30 April 2021 to 31 October 2020 (1 page) |
29 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 December 2020 | Director's details changed for Mr Deepinder Singh on 23 December 2020 (2 pages) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
24 August 2020 | Resolutions
|
24 August 2020 | Statement of capital following an allotment of shares on 11 August 2020
|
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
24 June 2019 | Registration of charge 119226830002, created on 21 June 2019 (9 pages) |
14 May 2019 | Registration of charge 119226830001, created on 10 May 2019 (15 pages) |
3 April 2019 | Incorporation Statement of capital on 2019-04-03
|