Manchester
M8 8HW
Director Name | Mr Imtiaz Abdullah Omer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Knitter |
Correspondence Address | 97 Frenchwood Avenue Preston Lancashire PR1 4NE |
Director Name | Miss Najmunnisa Omer |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Machinist |
Correspondence Address | 26-28 Arno Street Preston Lancashire PR1 3QR |
Secretary Name | Mr Imtiaz Abdullah Omer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Knitter |
Correspondence Address | 97 Frenchwood Avenue Preston Lancashire PR1 4NE |
Director Name | Ilyas Ahmed |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 15 May 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Drive Fulwood Preston Lancashire PR2 8FF |
Director Name | Mr Abdullah Ismail Omer |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 June 2008) |
Role | Company Director |
Correspondence Address | 26-28 Arno Street Preston Lancashire PR1 3QR |
Director Name | Mr Rafique Ahmed Omer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Moorfield Close Fulwood Preston Lancashire PR2 9SW |
Director Name | Mr Iqbal Ali Patel |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Cuerdale Lane Walton Le Dale Preston Lancashire PR5 4BP |
Director Name | Mr Rakesh Kumar Soni |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 15 May 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 771 Garstang Road Barton Preston PR3 5DQ |
Secretary Name | Mr Rafique Ahmed Omer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Moorfield Close Fulwood Preston Lancashire PR2 9SW |
Secretary Name | Rakesh Kumar Soni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 May 2019) |
Role | Company Director |
Correspondence Address | 771 Garstang Road Barton Preston PR3 5DQ |
Director Name | Mr Rishi Soni |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(27 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Derby House 59 Derby Street Manchester M8 8HW |
Director Name | Mrs Poonam Soni-Jairath |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(27 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Derby House 59 Derby Street Manchester M8 8HW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 3 Derby House 59 Derby Street Manchester M8 8HW |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Rakesh Kumar Soni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,273,949 |
Cash | £16,672 |
Current Liabilities | £2,486 |
Latest Accounts | 30 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 July |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
2 May 1995 | Delivered on: 10 May 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
2 May 1995 | Delivered on: 10 May 1995 Persons entitled: National Westminster 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: F/H property k/a premises at newton street manchester (former royal mail premises) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 October 2023 | Cessation of Rishi Soni as a person with significant control on 23 October 2023 (1 page) |
---|---|
26 October 2023 | Cessation of Poonam Soni-Jairath as a person with significant control on 23 October 2023 (1 page) |
26 October 2023 | Notification of Rakesh Soni as a person with significant control on 23 October 2023 (2 pages) |
26 October 2023 | Termination of appointment of Poonam Soni-Jairath as a director on 23 October 2023 (1 page) |
26 October 2023 | Termination of appointment of Rishi Soni as a director on 23 October 2023 (1 page) |
26 October 2023 | Appointment of Mr Rakesh Soni as a director on 23 October 2023 (2 pages) |
28 July 2023 | Unaudited abridged accounts made up to 30 July 2022 (6 pages) |
16 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
28 April 2023 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
12 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
7 July 2021 | Current accounting period extended from 31 March 2021 to 31 July 2021 (1 page) |
22 June 2021 | Confirmation statement made on 2 May 2021 with updates (3 pages) |
30 April 2021 | Registered office address changed from 17-19 Park Street Lytham Lancashire FY8 5LU to Unit 3 Derby House 59 Derby Street Manchester M8 8HW on 30 April 2021 (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
23 April 2020 | Change of details for Mrs Poonam Soni-Jairath as a person with significant control on 7 April 2020 (2 pages) |
23 April 2020 | Director's details changed for Mrs Poonam Soni-Jairath on 7 April 2020 (2 pages) |
13 February 2020 | Director's details changed for Mrs Poonam Soni-Jairath on 1 February 2020 (2 pages) |
13 February 2020 | Change of details for Mrs Poonam Soni-Jairath as a person with significant control on 1 February 2020 (2 pages) |
5 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
15 May 2019 | Termination of appointment of Rakesh Kumar Soni as a secretary on 15 May 2019 (1 page) |
15 May 2019 | Termination of appointment of Rakesh Kumar Soni as a director on 15 May 2019 (1 page) |
15 May 2019 | Appointment of Mr Rishi Soni as a director on 15 May 2019 (2 pages) |
15 May 2019 | Appointment of Mrs Poonam Soni-Jairath as a director on 15 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
17 January 2019 | Notification of Rishi Soni as a person with significant control on 15 January 2019 (2 pages) |
17 January 2019 | Cessation of Rakesh Kumar Soni as a person with significant control on 15 January 2019 (1 page) |
17 January 2019 | Notification of Poonam Soni-Jairath as a person with significant control on 15 January 2019 (2 pages) |
23 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Termination of appointment of Ilyas Ahmed as a director (1 page) |
23 May 2013 | Termination of appointment of Ilyas Ahmed as a director (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Secretary's details changed for Rakesh Kumar Soni on 3 May 2010 (2 pages) |
19 May 2011 | Secretary's details changed for Rakesh Kumar Soni on 3 May 2010 (2 pages) |
19 May 2011 | Director's details changed for Rakesh Kumar Soni on 3 May 2010 (2 pages) |
19 May 2011 | Director's details changed for Rakesh Kumar Soni on 3 May 2010 (2 pages) |
19 May 2011 | Secretary's details changed for Rakesh Kumar Soni on 3 May 2010 (2 pages) |
19 May 2011 | Director's details changed for Rakesh Kumar Soni on 3 May 2010 (2 pages) |
19 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Rakesh Kumar Soni on 2 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Rakesh Kumar Soni on 2 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Rakesh Kumar Soni on 2 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Ilyas Ahmed on 2 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Ilyas Ahmed on 2 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Ilyas Ahmed on 2 May 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 June 2008 | Appointment terminate, director and secretary rafique ahmed omer logged form (1 page) |
30 June 2008 | Appointment terminate, director and secretary rafique ahmed omer logged form (1 page) |
27 June 2008 | Appointment terminated director abdullah omer (1 page) |
27 June 2008 | Appointment terminated director iqbal patel (1 page) |
27 June 2008 | Appointment terminated director iqbal patel (1 page) |
27 June 2008 | Secretary appointed rakesh kumar soni (1 page) |
27 June 2008 | Appointment terminated director abdullah omer (1 page) |
27 June 2008 | Secretary appointed rakesh kumar soni (1 page) |
8 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
8 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 September 2007 | Return made up to 02/05/07; no change of members (8 pages) |
10 September 2007 | Return made up to 02/05/07; no change of members (8 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: unit one euro house overbridge road manchester M7 1SL (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: unit one euro house overbridge road manchester M7 1SL (1 page) |
1 June 2006 | Return made up to 02/05/06; full list of members (9 pages) |
1 June 2006 | Return made up to 02/05/06; full list of members (9 pages) |
21 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
21 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 May 2005 | Return made up to 02/05/05; full list of members (9 pages) |
24 May 2005 | Return made up to 02/05/05; full list of members (9 pages) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
5 April 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
19 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
19 May 2004 | Return made up to 02/05/04; full list of members (9 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (9 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (9 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 July 2001 | Return made up to 15/05/01; full list of members (8 pages) |
13 July 2001 | Return made up to 15/05/01; full list of members (8 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 May 2000 | Return made up to 15/05/00; full list of members
|
23 May 2000 | Return made up to 15/05/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 December 1999 | Return made up to 15/05/99; full list of members (8 pages) |
3 December 1999 | Return made up to 15/05/99; full list of members (8 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 September 1998 | Return made up to 15/05/98; full list of members
|
10 September 1998 | Return made up to 15/05/98; full list of members
|
4 August 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 August 1997 | Full accounts made up to 31 March 1996 (10 pages) |
6 July 1997 | Return made up to 15/05/97; no change of members (6 pages) |
6 July 1997 | Return made up to 15/05/97; no change of members (6 pages) |
21 March 1997 | Return made up to 15/05/96; no change of members
|
21 March 1997 | Return made up to 15/05/96; no change of members
|
19 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
19 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 4 adlington close bury lancs BL8 2HS (1 page) |
10 October 1995 | Registered office changed on 10/10/95 from: 4 adlington close bury lancs BL8 2HS (1 page) |
3 July 1995 | Return made up to 15/05/95; full list of members
|
3 July 1995 | Return made up to 15/05/95; full list of members
|
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Secretary resigned;director resigned (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | Director resigned (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New secretary appointed;new director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New secretary appointed;new director appointed (2 pages) |
11 April 1995 | Secretary resigned;director resigned (2 pages) |
11 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 May 1992 | Incorporation (14 pages) |
15 May 1992 | Incorporation (14 pages) |