Chadderton
Oldham
Lancashire
OL9 0HH
Director Name | Mr Hartaj Pal Singh Sandhu |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Retail Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cotemede Felling Gateshead Tyne & Wear NE10 8JQ |
Secretary Name | Harinderjit Kaur Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Cotemede Felling Gateshead Tyne & Wear NE10 8JQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 4385160 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 19, 1-5 Victoria Street Chadderton Oldham Lancashire OL9 0HH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton North |
Built Up Area | Greater Manchester |
1000 at £1 | Harinderjit Kaur Sandhu 50.00% Ordinary |
---|---|
1000 at £1 | Hartaj Pal Singh Sandhu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,392 |
Cash | £12,643 |
Current Liabilities | £121,914 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 28 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month from now) |
9 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Appointment of Mrs Harinderjit Kaur Sandhu as a director on 31 May 2013 (2 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Appointment of Mrs Harinderjit Kaur Sandhu as a director on 31 May 2013 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
17 September 2012 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
12 January 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
7 December 2010 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Hartaj Pal Singh Sandhu on 28 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Hartaj Pal Singh Sandhu on 28 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
19 February 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
1 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
8 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
2 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
1 February 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (2 pages) |
15 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
15 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 28/05/06; full list of members (2 pages) |
17 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
17 March 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
1 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
7 February 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
7 February 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
23 February 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
23 February 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
4 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
5 August 2002 | Secretary's particulars changed (1 page) |
5 August 2002 | Secretary's particulars changed (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Registered office changed on 11/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
28 May 2002 | Incorporation (10 pages) |
28 May 2002 | Incorporation (10 pages) |