Melsonby
Richmond
North Yorkshire
DL10 5NY
Director Name | Mr Anoop Puri |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(13 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Harelands Courtyard Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
Director Name | Vinod Kumar Bassi |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 613 Bradford Road Birkenshaw West Yorkshire BD11 2AU |
Director Name | Mr Anoop Puri |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Secretary Name | Sapna Bassi |
---|---|
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 613 Bradford Road Birkenshaw West Yorkshire BD11 2AU |
Director Name | Mrs Cheryl Marie Strutt |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Harelands Courtyard Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
Secretary Name | Mrs Cheryl Marie Strutt |
---|---|
Status | Resigned |
Appointed | 01 July 2012(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Unit 6 South Nelson Road, South Nelson Industrial Cramlington NE23 1WF |
Registered Address | Harelands Courtyard Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
2 at £1 | Vinod Bassi 66.67% Ordinary |
---|---|
1 at £1 | Anoop Puri 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,675 |
Current Liabilities | £14,022 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
18 October 2023 | Cessation of Cheryl Marie Strutt as a person with significant control on 30 September 2023 (1 page) |
---|---|
18 October 2023 | Appointment of Mr Anoop Puri as a director on 30 September 2023 (2 pages) |
18 October 2023 | Termination of appointment of Cheryl Marie Strutt as a director on 30 September 2023 (1 page) |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
6 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
8 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
15 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
13 May 2021 | Registered office address changed from Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP England to Harelands Courtyard Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 13 May 2021 (2 pages) |
3 October 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
7 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
3 April 2020 | Registered office address changed from Unit 6 South Nelson Road, South Nelson Industrial Estate Cramlington NE23 1WF England to Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP on 3 April 2020 (1 page) |
3 July 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
12 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
6 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
5 June 2018 | Director's details changed for Mrs Cheryl Marie Strutt on 2 June 2018 (2 pages) |
5 June 2018 | Change of details for Mrs Cheryl Marie Strutt as a person with significant control on 2 June 2018 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (9 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (9 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Appointment of Mr Anoop Puri as a secretary on 31 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Vinod Kumar Bassi as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Cheryl Marie Strutt as a secretary on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Anoop Puri as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Anoop Puri as a director on 31 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Anoop Puri as a secretary on 31 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Vinod Kumar Bassi as a director on 31 May 2017 (1 page) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
2 June 2017 | Termination of appointment of Cheryl Marie Strutt as a secretary on 31 May 2017 (1 page) |
29 March 2017 | Registered office address changed from Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE to Unit 6 South Nelson Road, South Nelson Industrial Estate Cramlington NE23 1WF on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Ouseburn Gateway 163 City Road Newcastle upon Tyne NE1 2BE to Unit 6 South Nelson Road, South Nelson Industrial Estate Cramlington NE23 1WF on 29 March 2017 (1 page) |
11 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
10 August 2016 | Director's details changed for Mr Anoop Puri on 23 September 2012 (2 pages) |
10 August 2016 | Director's details changed for Mr Anoop Puri on 23 September 2012 (2 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
9 March 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
9 March 2016 | Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
30 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
27 April 2015 | Micro company accounts made up to 30 June 2014 (9 pages) |
27 April 2015 | Micro company accounts made up to 30 June 2014 (9 pages) |
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
18 March 2013 | Termination of appointment of Sapna Bassi as a secretary (1 page) |
18 March 2013 | Termination of appointment of Sapna Bassi as a secretary (1 page) |
28 February 2013 | Appointment of Mrs Cheryl Marie Strutt as a secretary (1 page) |
28 February 2013 | Appointment of Mrs Cheryl Marie Strutt as a director (2 pages) |
28 February 2013 | Appointment of Mrs Cheryl Marie Strutt as a director (2 pages) |
28 February 2013 | Appointment of Mrs Cheryl Marie Strutt as a secretary (1 page) |
12 October 2012 | Registered office address changed from Blakeney Chambers 8C Saville Row Newcastle upon Tyne Tyne and Wear NE1 8JE on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from Blakeney Chambers 8C Saville Row Newcastle upon Tyne Tyne and Wear NE1 8JE on 12 October 2012 (1 page) |
28 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
4 May 2012 | Accounts for a dormant company made up to 30 June 2011 (9 pages) |
18 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Registered office address changed from Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 22 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Rmt Accountants & Business Advisors Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 22 March 2011 (2 pages) |
9 June 2010 | Incorporation of a Community Interest Company (40 pages) |
9 June 2010 | Incorporation of a Community Interest Company (40 pages) |