Heaton Mersey
Stockport
Cheshire
SK4 3RB
Secretary Name | Mr Iftikhar Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Green Pastures Stockport SK4 3RB |
Director Name | Dr Hamayun Kabeer Ahmed |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2011(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Green Pastures Stockport SK4 3RB |
Director Name | Ms Salma Tahir |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2020(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 57 Green Pastures Stockport SK4 3RB |
Director Name | Dr Hamayun Kabeer Ahmed |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 9 years, 8 months (resigned 05 September 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RB |
Director Name | Mrs Surriya Ahmed |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 8 years, 7 months (resigned 13 August 2000) |
Role | Company Director |
Correspondence Address | 57 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RB |
Director Name | Ibrar Ahmed |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 May 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 57 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 4 days (resigned 13 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | progressiverec.com |
---|---|
Telephone | 0161 8344005 |
Telephone region | Manchester |
Registered Address | 57 Green Pastures Stockport SK4 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
4 at £1 | Iftikhar Ahmed 44.44% Ordinary |
---|---|
2 at £1 | Salma Tahir 22.22% Ordinary |
1 at £1 | Hamayun Ahmed 11.11% Ordinary |
1 at £1 | Mr Arsalan Ahmed 11.11% Ordinary |
1 at £1 | Mr Ibrar Ahmed 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £456,557 |
Cash | £62,904 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
15 November 2001 | Delivered on: 19 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185 dickenson road rusholme manchester greater manchester t/n GM174259. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 November 2001 | Delivered on: 16 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 187 and 187A dickenson road rusholme greater manchester manchester GM370688. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 December 1992 | Delivered on: 10 December 1992 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: 187 & 187A dickenson road longsight manchester greater manchester title number GM370688. Outstanding |
27 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
22 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
19 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
14 January 2023 | Cessation of Iftikhar Ahmed as a person with significant control on 13 January 2023 (1 page) |
14 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
24 May 2022 | Registered office address changed from 187B Dickenson Road Manchester Greater Manchester M13 0YN England to 57 Green Pastures Stockport SK4 3RB on 24 May 2022 (1 page) |
24 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
24 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
26 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
21 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
25 May 2020 | Secretary's details changed for Mr Iftikhar Ahmed on 24 May 2020 (1 page) |
24 May 2020 | Appointment of Ms Salma Tahir as a director on 24 May 2020 (2 pages) |
24 May 2020 | Registered office address changed from 57 Green Pastures Heaton Mersey Stockport SK4 3RB to 187B Dickenson Road Manchester Greater Manchester M13 0YN on 24 May 2020 (1 page) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (7 pages) |
16 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (7 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
24 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 March 2013 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
22 March 2013 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
19 March 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
19 March 2013 | Total exemption full accounts made up to 31 May 2012 (7 pages) |
8 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
13 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
13 February 2012 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Appointment of Dr Hamayun Kabeer Ahmed as a director (2 pages) |
24 May 2011 | Appointment of Dr Hamayun Kabeer Ahmed as a director (2 pages) |
23 May 2011 | Termination of appointment of Ibrar Ahmed as a director (1 page) |
23 May 2011 | Termination of appointment of Ibrar Ahmed as a director (1 page) |
17 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
17 February 2011 | Total exemption full accounts made up to 31 May 2010 (7 pages) |
8 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
27 July 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page) |
9 February 2010 | Director's details changed for Ibrar Ahmed on 13 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr Iftikhar Ahmed on 13 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr Iftikhar Ahmed on 13 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Ibrar Ahmed on 13 January 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
8 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
6 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
12 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
12 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
12 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
31 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
15 March 2006 | Return made up to 13/01/06; full list of members (3 pages) |
15 March 2006 | Return made up to 13/01/06; full list of members (3 pages) |
5 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
5 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
22 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
22 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
1 March 2005 | Return made up to 13/01/05; full list of members (8 pages) |
1 March 2005 | Return made up to 13/01/05; full list of members (8 pages) |
1 April 2004 | Return made up to 13/01/04; full list of members (8 pages) |
1 April 2004 | Return made up to 13/01/04; full list of members (8 pages) |
5 February 2004 | Full accounts made up to 30 April 2003 (7 pages) |
5 February 2004 | Full accounts made up to 30 April 2003 (7 pages) |
19 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
19 February 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
14 February 2003 | Return made up to 13/01/03; full list of members (8 pages) |
14 February 2003 | Return made up to 13/01/03; full list of members (8 pages) |
4 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 13/01/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
31 January 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
19 November 2001 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
16 November 2001 | Particulars of mortgage/charge (4 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (7 pages) |
5 February 2001 | Return made up to 13/01/01; full list of members
|
5 February 2001 | Return made up to 13/01/01; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
6 January 2000 | Return made up to 13/01/00; full list of members (8 pages) |
6 January 2000 | Return made up to 13/01/00; full list of members (8 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
5 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
5 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (7 pages) |
6 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
6 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
15 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
15 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
12 March 1996 | Return made up to 13/01/96; full list of members (6 pages) |
12 March 1996 | Return made up to 13/01/96; full list of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 November 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |