Company NameS.I.B. Promotions Limited
DirectorYasmin Khan
Company StatusActive
Company Number02607558
CategoryPrivate Limited Company
Incorporation Date3 May 1991(33 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Yasmin Khan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 9a Warren Bruce Court
Warren Bruce Road
Trafford Park
Manchester
M17 1LB
Director NamePhillip David Millar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address7 Ladythorn Grove
Bramhall
Stockport
Cheshire
SK7 2HD
Director NameSibghat Latif Khan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(1 year after company formation)
Appointment Duration31 years, 10 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Secretary NameSibghat Latif Khan
NationalityBritish
StatusResigned
Appointed03 May 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Secretary NameMrs Irshad Khan
NationalityBritish
StatusResigned
Appointed31 January 1994(2 years, 9 months after company formation)
Appointment Duration28 years, 5 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL

Contact

Websitelogox.co.uk
Email address[email protected]
Telephone0161 8752500
Telephone regionManchester

Location

Registered AddressSuite 9a Warren Bruce Court
Warren Bruce Road
Trafford Park
Manchester
M17 1LB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

99 at £1Sibghat Latif Khan
99.00%
Ordinary
1 at £1Irshad Khan
1.00%
Ordinary

Financials

Year2014
Net Worth-£6,931
Cash£62,294
Current Liabilities£195,163

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

25 February 2005Delivered on: 26 February 2005
Persons entitled: Hsbc 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: Property k/a unit 17 wheel forge way ashburton park ashburton road. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 June 2000Delivered on: 27 June 2000
Persons entitled: Ge Capital Corporation (Estates) Limited

Classification: Rent deposit deed
Secured details: £6,000.00 due from the company to the chargee.
Particulars: £6,000 deposit in relation to a lease of part 3RD floor,lancaster buildings,deansgate,manchester.
Outstanding
19 April 2000Delivered on: 20 April 2000
Persons entitled: Hsbc 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 May 2019 (2 pages)
12 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 30 May 2018 (2 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
27 June 2018Cessation of Irshad Khan as a person with significant control on 6 April 2016 (1 page)
21 May 2018Unaudited abridged accounts made up to 30 May 2017 (10 pages)
26 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 December 2016Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB to Suite 3 Warren Bruce Road Trafford Park Manchester M17 1LB on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Suite 3 Warren Bruce Road Trafford Park Manchester M17 1LB England to Suite 16 Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Suite 3 Warren Bruce Road Trafford Park Manchester M17 1LB England to Suite 16 Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB to Suite 3 Warren Bruce Road Trafford Park Manchester M17 1LB on 8 December 2016 (1 page)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(14 pages)
20 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(14 pages)
20 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(14 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Sibghat Latif Khan on 3 May 2010 (2 pages)
24 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Sibghat Latif Khan on 3 May 2010 (2 pages)
24 June 2010Director's details changed for Sibghat Latif Khan on 3 May 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 May 2009Return made up to 03/05/09; full list of members (3 pages)
18 May 2009Return made up to 03/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 September 2008Return made up to 03/05/08; full list of members (3 pages)
29 September 2008Return made up to 03/05/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 July 2007Return made up to 03/05/07; full list of members (2 pages)
23 July 2007Return made up to 03/05/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 May 2006Return made up to 03/05/06; full list of members (2 pages)
4 May 2006Return made up to 03/05/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 July 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(3 pages)
14 July 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 July 2004Secretary's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
2 July 2004Return made up to 03/05/04; full list of members (5 pages)
2 July 2004Return made up to 03/05/04; full list of members (5 pages)
2 July 2004Secretary's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
28 October 2003Accounts for a small company made up to 31 May 2003 (5 pages)
28 October 2003Accounts for a small company made up to 31 May 2003 (5 pages)
18 July 2003Return made up to 03/05/03; full list of members (5 pages)
18 July 2003Return made up to 03/05/03; full list of members (5 pages)
14 April 2003Return made up to 03/05/02; full list of members (5 pages)
14 April 2003Return made up to 03/05/02; full list of members (5 pages)
9 April 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 April 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
12 March 2003Registered office changed on 12/03/03 from: unit 23 commerce house sherbourne street manchester M8 8HF (1 page)
12 March 2003Registered office changed on 12/03/03 from: unit 23 commerce house sherbourne street manchester M8 8HF (1 page)
3 April 2002Accounts for a small company made up to 31 May 2001 (12 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (12 pages)
29 May 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(6 pages)
29 May 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 June 2000Particulars of mortgage/charge (6 pages)
27 June 2000Particulars of mortgage/charge (6 pages)
25 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Secretary's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
28 April 2000Secretary's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
18 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
18 August 1999Accounts for a small company made up to 31 May 1999 (6 pages)
27 May 1999Return made up to 03/05/99; full list of members (5 pages)
27 May 1999Return made up to 03/05/99; full list of members (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
28 May 1998Return made up to 03/05/98; no change of members (4 pages)
28 May 1998Return made up to 03/05/98; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
11 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
18 June 1997Return made up to 03/05/97; no change of members (4 pages)
18 June 1997Return made up to 03/05/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
5 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
23 May 1996Return made up to 03/05/96; full list of members (6 pages)
23 May 1996Return made up to 03/05/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
14 June 1995Return made up to 03/05/95; no change of members (4 pages)
14 June 1995Return made up to 03/05/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)