Company NameTulip North West Limited
DirectorMohammad Azhar
Company StatusActive
Company Number01473487
CategoryPrivate Limited Company
Incorporation Date16 January 1980(44 years, 3 months ago)
Previous NameMarco Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammad Azhar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(12 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Lincoln Avenue
Heald Green
Cheadle
Cheshire
SK8 3LJ
Secretary NameMrs Shahnaz Azhar
NationalityBritish
StatusCurrent
Appointed17 June 1994(14 years, 5 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Lincoln Avenue
Heald Green
Stockport
Cheshire
SK8 3LJ
Director NameMr Mohammed Anwar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 1994)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Denison Road
Victoria Park
Manchester
Lancashire
M14 5SQ
Secretary NameMr Mohammed Anwar
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Denison Road
Victoria Park
Manchester
Lancashire
M14 5SQ
Director NameMr Mohammad Anwar
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(21 years after company formation)
Appointment Duration17 years, 11 months (resigned 13 January 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address32 Denison Road
Victoria Park
Manchester
Lancashire
M14 5SQ
Director NameMrs Rubina Shahnaz Anwar
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(21 years after company formation)
Appointment Duration21 years, 11 months (resigned 30 December 2022)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address32 Denison Road
Manchester
Lancashire
M14 5SQ

Contact

Websitemarco-services.co.uk
Email address[email protected]
Telephone0161 8328899
Telephone regionManchester

Location

Registered Address16 Robert Street
Manchester
M3 1EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2.5k at £1Mohammed Anwar
25.00%
Ordinary
2.5k at £1Mr Mohammad Azhar
25.00%
Ordinary
2.5k at £1Mrs Shahnaz Azhar
25.00%
Ordinary
2.5k at £1Rubina Shahnaz Anwar
25.00%
Ordinary

Financials

Year2014
Net Worth£2,161,326
Cash£99,868
Current Liabilities£32,147

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

13 May 2013Delivered on: 15 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 7 church road gateley, cheshire.
Outstanding
10 January 2013Delivered on: 12 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 pine grove mabnchester t/no LA192451 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 July 2012Delivered on: 24 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 217 burnage lane manchester t/no:LA35 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 October 1993Delivered on: 6 November 1993
Satisfied on: 17 February 2004
Persons entitled: Allied Bank of Pakistan Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate in the county of greater manchester k/a 15/17 swan street manchester t/n gm 252005.
Fully Satisfied
15 February 1983Delivered on: 23 February 1983
Satisfied on: 12 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of swan street manchester being known as 15 & 17 swan street & 7 & 9 foundry lane greater manchester. Title no gm 252005.
Fully Satisfied
6 August 1980Delivered on: 12 August 1980
Satisfied on: 12 October 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with fixtures whatsoever including fixed p & m from time to time thereon.
Fully Satisfied
28 February 1980Delivered on: 7 March 1980
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 March 2023Termination of appointment of Rubina Shahnaz Anwar as a director on 30 December 2022 (1 page)
2 March 2023Cessation of Rubina Shahnaz Anwar as a person with significant control on 30 December 2022 (1 page)
2 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
4 May 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 April 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
23 April 2020Notification of Rubina Shahnaz Anwar as a person with significant control on 9 July 2019 (2 pages)
19 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Mohammad Anwar as a director on 13 January 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
(7 pages)
23 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(7 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,000
(7 pages)
1 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10,000
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Registration of charge 014734870007 (41 pages)
15 May 2013Registration of charge 014734870007 (41 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 6 (10 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
11 September 2012Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (17 pages)
11 September 2012Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (17 pages)
23 August 2012Director's details changed for Mr Mohammed Anwar on 1 August 2012 (2 pages)
23 August 2012Director's details changed for Mr Mohammed Anwar on 1 August 2012 (2 pages)
23 August 2012Director's details changed for Mr Mohammed Anwar on 1 August 2012 (2 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 September 2012
(8 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 11 September 2012
(8 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Register inspection address has been changed (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
2 July 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
3 April 2009Memorandum and Articles of Association (10 pages)
3 April 2009Memorandum and Articles of Association (10 pages)
1 April 2009Company name changed marco services LIMITED\certificate issued on 01/04/09 (2 pages)
1 April 2009Company name changed marco services LIMITED\certificate issued on 01/04/09 (2 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Registered office changed on 02/08/07 from: 39-41 bent street manchester M8 8NW (1 page)
2 August 2007Registered office changed on 02/08/07 from: 39-41 bent street manchester M8 8NW (1 page)
29 March 2007Return made up to 28/02/07; full list of members (7 pages)
29 March 2007Return made up to 28/02/07; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 March 2006Return made up to 28/02/06; full list of members (7 pages)
2 March 2006Return made up to 28/02/06; full list of members (7 pages)
29 July 2005Registered office changed on 29/07/05 from: 15-17 swan street manchester M4 5JJ (1 page)
29 July 2005Registered office changed on 29/07/05 from: 15-17 swan street manchester M4 5JJ (1 page)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
7 March 2005Return made up to 28/02/05; full list of members (7 pages)
21 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 March 2004Return made up to 29/02/04; full list of members (7 pages)
18 March 2004Return made up to 29/02/04; full list of members (7 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 October 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 May 2003Return made up to 23/03/03; full list of members (7 pages)
13 May 2003Return made up to 23/03/03; full list of members (7 pages)
1 October 2002Full accounts made up to 30 September 2001 (11 pages)
1 October 2002Full accounts made up to 30 September 2001 (11 pages)
3 April 2002Return made up to 23/03/02; full list of members (7 pages)
3 April 2002Return made up to 23/03/02; full list of members (7 pages)
5 December 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 December 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 April 2001Return made up to 23/03/01; full list of members (6 pages)
4 April 2001Return made up to 23/03/01; full list of members (6 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
30 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 March 2000Return made up to 23/03/00; full list of members (6 pages)
30 March 2000Return made up to 23/03/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 March 1999Return made up to 23/03/99; full list of members (6 pages)
23 March 1999Return made up to 23/03/99; full list of members (6 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 March 1998Return made up to 23/03/98; no change of members (4 pages)
24 March 1998Return made up to 23/03/98; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 June 1997Return made up to 23/03/97; no change of members (4 pages)
24 June 1997Return made up to 23/03/97; no change of members (4 pages)
6 September 1996Return made up to 23/06/96; full list of members (8 pages)
6 September 1996Return made up to 23/06/96; full list of members (8 pages)
12 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 August 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 October 1995Accounts for a small company made up to 30 September 1994 (5 pages)
2 October 1995Accounts for a small company made up to 30 September 1994 (5 pages)
15 May 1995Return made up to 23/03/95; no change of members (4 pages)
15 May 1995Return made up to 23/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
16 January 1980Certificate of incorporation (1 page)
16 January 1980Certificate of incorporation (1 page)