Grotton
Oldham
Lancashire
OL4 5RP
Director Name | Mrs Sylvia Haq |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1991(44 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Thornley Lane Grotton Oldham Lancashire OL4 5RP |
Secretary Name | Mrs Sylvia Haq |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(44 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Thornley Lane Grotton Oldham Lancashire OL4 5RP |
Telephone | 0161 6205563 |
---|---|
Telephone region | Manchester |
Registered Address | 25 Thornley Lane Grotton Oldham Lancashire OL4 5RP |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
900 at £1 | Ihsanul Haq 30.00% Ordinary |
---|---|
900 at £1 | Sylvia Haq 30.00% Ordinary |
400 at £1 | Amer Ihsan Haq 13.33% Ordinary |
400 at £1 | Nadeem Haq 13.33% Ordinary |
400 at £1 | Waseem Haq 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £951,576 |
Cash | £20 |
Current Liabilities | £42,881 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 September 2022 (1 year ago) |
---|---|
Next Return Due | 14 October 2023 (1 week, 2 days from now) |
17 November 1989 | Delivered on: 4 December 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 and 20 curzon street and 23 albion street oldham greater manchester title numbers gm 342049 and gm 369092 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 November 1988 | Delivered on: 12 December 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 aycliffe grove longsight title no la 274988 and/or the proceds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 October 1987 | Delivered on: 16 November 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 scarsdale road & 2 longdale road victoria park manchester greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 May 1977 | Delivered on: 25 May 1977 Persons entitled: Allied Irish Finance Company LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20, curzon street 26 albion street oldham greater manchester. Outstanding |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
5 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
5 September 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
8 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
8 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
24 April 2013 | Registered office address changed from Lane Cottage Thornley Lane, Grotton Oldham Lancashire OL4 5RH on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Lane Cottage Thornley Lane, Grotton Oldham Lancashire OL4 5RH on 24 April 2013 (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Director's details changed for Mr Ihsanul Haq on 30 September 2010 (2 pages) |
10 October 2010 | Director's details changed for Mrs Sylvia Haq on 30 September 2010 (2 pages) |
10 October 2010 | Secretary's details changed for Mrs Sylvia Haq on 30 September 2010 (1 page) |
10 October 2010 | Director's details changed for Mrs Sylvia Haq on 30 September 2010 (2 pages) |
10 October 2010 | Secretary's details changed for Mrs Sylvia Haq on 30 September 2010 (1 page) |
10 October 2010 | Director's details changed for Mr Ihsanul Haq on 30 September 2010 (2 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
18 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
7 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
3 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 September 2001 | Return made up to 30/09/01; full list of members (4 pages) |
27 September 2001 | Return made up to 30/09/01; full list of members (4 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (12 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (12 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 October 1999 | Return made up to 30/09/99; full list of members
|
25 October 1999 | Return made up to 30/09/99; full list of members
|
30 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
27 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 2 hampton street oldham lancashire OL8 1RF (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 2 hampton street oldham lancashire OL8 1RF (1 page) |
2 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
15 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
15 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 35 houldsworth street manchester M1 1EF (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: 35 houldsworth street manchester M1 1EF (1 page) |
9 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
9 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
30 September 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
23 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
23 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
30 August 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
30 August 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |