Newcastle Upon Tyne
NE4 9PX
Director Name | Mr Sabir Ahmed |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miah & Co 63 West Road Newcastle Upon Tyne NE4 9PX |
Director Name | Mrs Syeda Gulshana Begum |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(1 year, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miah & Co 63 West Road Newcastle Upon Tyne NE4 9PX |
Director Name | Mr Belal Ahmed |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miah & Co 63 West Road Newcastle Upon Tyne NE4 9PX |
Registered Address | 21 Olive Street Sunderland SR1 3PE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
7 April 2022 | Delivered on: 12 April 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The freehold property known as 138 hylton road, sunderland, SR4 7XT and as more particularly described at the land registry: 138 hylton road, sunderland (SR4 7XT). TY80995. The freehold property known as 27 athol road, sunderland, SR2 8LQ and as more particularly described at the land registry: 27 athol road, sunderland (SR2 8LQ). DU10857. The freehold property known as 45 gray road, sunderland, SR2 8BW and as more particularly described at the land registry: 45 gray road, hendon, sunderland (SR2 8BW). DU26523. The freehold property known as 36 guildford street, sunderland, SR2 8JQ and as more particularly described at the land registry: 36 guildford street, hendon, sunderland (SR2 8JQ). TY445359. Outstanding |
---|
30 November 2023 | Notification of Syeda Gulshana Begum as a person with significant control on 1 May 2023 (2 pages) |
---|---|
10 May 2023 | Termination of appointment of Belal Ahmed as a director on 1 May 2023 (1 page) |
10 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
10 May 2023 | Cessation of Belal Ahmed as a person with significant control on 1 May 2023 (1 page) |
10 May 2023 | Appointment of Mrs Syeda Gulshana Begum as a director on 1 May 2023 (2 pages) |
19 April 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
21 April 2022 | Notification of Sabir Ahmed as a person with significant control on 21 April 2022 (2 pages) |
21 April 2022 | Appointment of Mr Sabir Ahmed as a director on 21 April 2022 (2 pages) |
12 April 2022 | Registration of charge 135185920001, created on 7 April 2022 (6 pages) |
20 September 2021 | Cessation of Sabir Ahmed as a person with significant control on 20 September 2021 (1 page) |
8 September 2021 | Notification of Sabir Ahmed as a person with significant control on 8 September 2021 (2 pages) |
19 July 2021 | Incorporation Statement of capital on 2021-07-19
|