Stockport
Cheshire
SK4 3RA
Secretary Name | Mrs Sara Kusum Deasy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(8 years after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Secretary |
Correspondence Address | 22 Green Pastures Heaton Mersey Stockport SK4 3RA |
Director Name | Mrs Sara Kusum Deasy |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2022(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Green Pastures Heaton Mersey Stockport SK4 3RA |
Director Name | Mr Nikhil Nagarkar |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2022(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Newham Lane Heaton Moor Stockport SK4 4SE |
Director Name | Mr Chandrashekhar Vishnu Nagarkar |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(same day as company formation) |
Role | Business & Manufacturing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RA |
Secretary Name | Eileen Muriel Nagarkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 1995) |
Role | Researcher |
Correspondence Address | 1a Grundy Street Heaton Stockport Cheshire SK4 3AX |
Secretary Name | Mr Mohammad Hussain Lamsehchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 37 Okehampton Crescent Sale Cheshire M33 5HP |
Director Name | Mr Nikhil Nagarkar |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(19 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 January 2011) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 34 Armitage Close Middleton Manchester M24 4PA |
Secretary Name | Fintax (Consultancy Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1991(same day as company formation) |
Correspondence Address | Suite 112 Sunlight House Quay Street Manchester M3 3JZ |
Telephone | 0161 7764307 |
---|---|
Telephone region | Manchester |
Registered Address | 58 Woodheys Drive Sale M33 4JD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr C.v. Nagarkar 50.00% Ordinary |
---|---|
25 at £1 | Nikhil Nagarkar 25.00% Ordinary |
25 at £1 | Sara Kusum Nagarkar 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,779 |
Cash | £852 |
Current Liabilities | £1,716 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
7 June 2018 | Delivered on: 8 June 2018 Persons entitled: Onesavings Bank PLC (Trading as Kent Reliance Banking Services, Kent Reliance and Krbs) Classification: A registered charge Particulars: The property known as flat 39 riverside court, 214 palatine road, manchester M20 2UF as registered at hm land registry under title number GM183116. Outstanding |
---|---|
30 April 1998 | Delivered on: 8 May 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 39 riverside court palatine road didsbury manchester greater manchester t/no;-GM183116 together with all buildings fixtures (inc trade fixtures) fixed plant and machinery goodwill and the benefit of any licences. See the mortgage charge document for full details. Outstanding |
30 April 1998 | Delivered on: 8 May 1998 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking all rights properties and assets present and future. Outstanding |
23 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 March 2023 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page) |
15 February 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
27 December 2022 | Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
9 June 2022 | Change of details for Mrs Sara Kusum Deasy as a person with significant control on 29 May 2022 (2 pages) |
8 June 2022 | Appointment of Mr Nikhil Nagarkar as a director on 29 May 2022 (2 pages) |
8 June 2022 | Notification of Nikhil Nagarkar as a person with significant control on 29 May 2022 (2 pages) |
8 June 2022 | Secretary's details changed for Mrs Sara Kusum Nagarkar-Deasy on 29 May 2022 (1 page) |
8 June 2022 | Director's details changed for Mrs Sara Kusum Nagarkar Deasy on 29 May 2022 (2 pages) |
8 June 2022 | Termination of appointment of Chandrashekhar Vishnu Nagarkar as a director on 2 March 2022 (1 page) |
8 June 2022 | Notification of Sara Kusum Deasy as a person with significant control on 29 May 2022 (2 pages) |
8 June 2022 | Appointment of Mrs Sara Kusum Nagarkar Deasy as a director on 29 May 2022 (2 pages) |
8 June 2022 | Cessation of Chandrashekhar Vishnu Nagarkar as a person with significant control on 2 March 2022 (1 page) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
23 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 March 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 June 2018 | Registration of charge 025726230003, created on 7 June 2018 (22 pages) |
24 May 2018 | Satisfaction of charge 1 in full (1 page) |
24 May 2018 | All of the property or undertaking has been released from charge 1 (1 page) |
24 May 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
24 May 2018 | Satisfaction of charge 2 in full (2 pages) |
29 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 January 2018 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
30 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
25 July 2017 | Registered office address changed from 26 Green Pastures Heaton Mersey Stockport SK4 3RA to 58 Woodheys Drive Sale M33 4JD on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 26 Green Pastures Heaton Mersey Stockport SK4 3RA to 58 Woodheys Drive Sale M33 4JD on 25 July 2017 (1 page) |
14 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
3 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
3 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Termination of appointment of Nikhil Nagarkar as a director (1 page) |
21 February 2011 | Termination of appointment of Nikhil Nagarkar as a director (1 page) |
21 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Termination of appointment of Nikhil Nagarkar as a director (1 page) |
10 January 2011 | Termination of appointment of Nikhil Nagarkar as a director (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
30 June 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
14 May 2010 | Change of name notice (2 pages) |
14 May 2010 | Company name changed world class manufacturing solutions LIMITED\certificate issued on 14/05/10
|
14 May 2010 | Company name changed world class manufacturing solutions LIMITED\certificate issued on 14/05/10
|
14 May 2010 | Change of name notice (2 pages) |
1 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Appointment of Mr Nikhil Nagarkar as a director (2 pages) |
1 April 2010 | Director's details changed for Chandrashekhar Vishnu Nagarkar on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Chandrashekhar Vishnu Nagarkar on 1 April 2010 (2 pages) |
1 April 2010 | Appointment of Mr Nikhil Nagarkar as a director (2 pages) |
1 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Chandrashekhar Vishnu Nagarkar on 1 April 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 09/01/09; full list of members (3 pages) |
6 March 2009 | Secretary's change of particulars / sara nagarkar / 22/03/2008 (1 page) |
6 March 2009 | Secretary's change of particulars / sara nagarkar / 22/03/2008 (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
29 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 April 2006 | Return made up to 09/01/06; full list of members (3 pages) |
21 April 2006 | Return made up to 09/01/06; full list of members (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 May 2005 | Return made up to 09/01/05; full list of members (6 pages) |
12 May 2005 | Return made up to 09/01/05; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 July 2004 | Return made up to 09/01/04; full list of members (6 pages) |
14 July 2004 | Return made up to 09/01/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
5 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
18 June 2002 | Return made up to 09/01/02; full list of members (6 pages) |
18 June 2002 | Return made up to 09/01/02; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 February 2001 | Return made up to 09/01/01; full list of members
|
12 February 2001 | Return made up to 09/01/01; full list of members
|
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 February 2000 | Return made up to 09/01/00; full list of members
|
14 February 2000 | Return made up to 09/01/00; full list of members
|
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | New secretary appointed (2 pages) |
25 February 1999 | Return made up to 09/01/99; full list of members (6 pages) |
25 February 1999 | Return made up to 09/01/99; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
22 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
3 November 1997 | £ nc 100/1000 23/09/97 (1 page) |
3 November 1997 | £ nc 100/1000 23/09/97 (1 page) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 February 1997 | Return made up to 09/01/97; no change of members (4 pages) |
2 February 1997 | Return made up to 09/01/97; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
16 February 1996 | Return made up to 09/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 09/01/96; full list of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
27 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1991 | Resolutions
|
9 January 1991 | Incorporation (15 pages) |