Eccles
Manchester
Lancashire
M30 9FD
Director Name | Naseem Akhtar |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Upper Chorlton Road Manchester Lancashire M16 7SF |
Director Name | Mr Ayub Mohammed |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Hosiery Merchant Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | 192 Upper Chorlton Road Manchester Lancashire M16 7SF |
Director Name | Mr Bashir Ahmad |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | General Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ellesmere Road Eccles Manchester Lancashire M30 9FD |
Director Name | Mrs Naseem Akhtar |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192 Upper Chorlton Road Manchester Lancashire M16 7SF |
Secretary Name | Mr Ayub Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Upper Chorlton Road Manchester Lancashire M16 7SF |
Director Name | Shamim Ahmed |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 December 1991(26 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 05 May 2017) |
Role | Hosiery Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ellesmere Road Eccles Manchester Lancashire M30 9FD |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester Lancs M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £322,069 |
Cash | £133,069 |
Current Liabilities | £3,890 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
30 December 1981 | Delivered on: 13 January 1982 Persons entitled: Williams & Glyn's Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 25/4/73. Particulars: Fixed charge on all book & other debts. Outstanding |
---|---|
1 June 1976 | Delivered on: 18 June 1976 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land, warehouse, shop & office premises at 69, thomas street & 10, carpenters lane, manchester. With all fixtures fixed & movable plant & macinery etc. Outstanding |
5 November 1975 | Delivered on: 13 November 1975 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & warehouse premises at 71/73 & 75, thomas street manchester together with all fixtures, fixed & movable, plant & machinery etc. Outstanding |
25 April 1973 | Delivered on: 3 May 1973 Persons entitled: Williams & Glyn's Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. By fixed and floating charge (see doc. 19 for more details). Outstanding |
10 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
14 February 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
13 February 2023 | Notification of Bashir Ahmad as a person with significant control on 5 May 2017 (2 pages) |
29 November 2022 | Director's details changed for Mr Bashir Ahmed on 29 November 2022 (2 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
22 February 2022 | Director's details changed for Mr Naseem Akhtar on 22 February 2022 (2 pages) |
22 February 2022 | Change of details for Mrs Naseem Akhtar as a person with significant control on 22 February 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
15 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
10 February 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Shamim Ahmed as a director on 5 May 2017 (1 page) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
6 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester Lancs M3 5FS on 6 March 2019 (1 page) |
22 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Director's details changed for Naseen Akhtar Tufail on 15 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Director's details changed for Naseen Akhtar Tufail on 15 January 2013 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 February 2010 | Director's details changed for Mr Bashir Ahmed on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Naseen Akhtar Tufail on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Shamim Ahmad on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Ayub Mohammed on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Ayub Mohammed on 31 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Shamim Ahmad on 31 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Secretary's details changed for Mr Ayub Mohammed on 31 December 2009 (1 page) |
19 February 2010 | Director's details changed for Naseen Akhtar Tufail on 31 December 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Ayub Mohammed on 31 December 2009 (1 page) |
19 February 2010 | Director's details changed for Mr Bashir Ahmed on 31 December 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
14 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: c/o lopian. Gross, barnett & co, harvester house, 37. peter street. Manchester M2. 5QD. (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: c/o lopian. Gross, barnett & co, harvester house, 37. peter street. Manchester M2. 5QD. (1 page) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
11 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 August 2002 | Resolutions
|
3 August 2002 | Resolutions
|
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
2 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
5 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |