Doncaster
South Yorkshire
DN1 3RE
Director Name | Mr Parveen Kumar Gug |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE |
Director Name | Mr Sanjeev Kumar Gug |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(3 years after company formation) |
Appointment Duration | 2 years (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Upper North Mall Frenchgate Centre Doncaster DN1 1LJ |
Registered Address | Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Anita Rani Gug 50.00% Ordinary |
---|---|
2 at £1 | Karen Marie Gug 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,049 |
Cash | £31,278 |
Current Liabilities | £83,156 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
8 July 2020 | Notification of Sanjeev Kumar Gug as a person with significant control on 10 June 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
8 July 2020 | Cessation of Karen Marie Gug as a person with significant control on 10 June 2020 (1 page) |
17 December 2019 | Appointment of Mr Parveen Kumar Gug as a director on 20 June 2019 (2 pages) |
17 December 2019 | Termination of appointment of Sanjeev Kumar Gug as a director on 20 June 2019 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
4 April 2019 | Change of details for Mrs Anita Rani Gug as a person with significant control on 4 April 2019 (2 pages) |
4 April 2019 | Change of details for Mrs Karen Marie Gug as a person with significant control on 4 April 2019 (2 pages) |
4 April 2019 | Change of details for Mr Parveen Kumar Gug as a person with significant control on 4 April 2019 (2 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
29 January 2018 | Termination of appointment of Parveen Kumar Gug as a director on 20 June 2017 (1 page) |
29 January 2018 | Appointment of Mr Sanjeev Kumar Gug as a director on 20 June 2017 (2 pages) |
29 January 2018 | Appointment of Mr Sanjeev Kumar Gug as a director on 20 June 2017 (2 pages) |
29 January 2018 | Termination of appointment of Parveen Kumar Gug as a director on 20 June 2017 (1 page) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Registered office address changed from Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU England to 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU England to 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ on 10 July 2015 (1 page) |
6 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
6 July 2015 | Registered office address changed from 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ to Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ to Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ to Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU on 6 July 2015 (1 page) |
6 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 April 2015 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE England to 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE England to 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE England to 39 Upper North Mall Frenchgate Centre Doncaster South Yorkshire DN1 1LJ on 1 April 2015 (1 page) |
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|
19 June 2014 | Incorporation Statement of capital on 2014-06-19
|