Company NameSmart Schoolwear Ltd
DirectorMuhammad Tariq Aslam
Company StatusActive
Company Number02813773
CategoryPrivate Limited Company
Incorporation Date29 April 1993(30 years, 11 months ago)
Previous NamesFactory Prices Limited and ENVI Fashions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Muhammad Tariq Aslam
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(17 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSabir House Overt Street
Rochdale
Greater Manchester
Oll11 4pq
Director NameJaved Sabir Tahir
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St Andrews Drive
Heywood
Lancashire
OL10 2DT
Director NameMr Javed Sabir Tahir
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Andrews Drive
Heywood
Lancashire
OL10 2DT
Secretary NameMrs Sazia Tahir
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleSecretary
Correspondence Address11 St Andrews Drive
Heywood
Lancashire
OL10 2DT
Director NameMohammed Idris
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 13 August 1997)
RoleCompany Director
Correspondence Address107 Milkstone Road
Rochdale
Lancashire
OL11 1NU
Director NameMrs Sajida Sabir Idris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Marland Hill Road
Rochdale
OL11 4PQ
Director NameMohammed Mujahid
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 October 2009)
RoleCompany Director
Correspondence Address10 Lucknow Street
Rochdale
Lancashire
OL11 1RH
Secretary NameSaira Mujahid
NationalityBritish
StatusResigned
Appointed27 July 1999(6 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 October 2009)
RoleSecretary
Correspondence Address10 Lucknow Street
Rochdale
Lancashire
OL11 1RH
Secretary NameSazia Tahir
NationalityBritish
StatusResigned
Appointed29 October 2009(16 years, 6 months after company formation)
Appointment Duration11 months (resigned 28 September 2010)
RoleCompany Director
Correspondence Address11 St. Andrews Drive
Heywood
Lancashire
OL10 2DT
Director NameMr Mohammed Mujahid
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(17 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wheelwright Close
Marland
Rochdale
Lancashire
OL11 1QZ
Secretary NameSaira Mujahid
NationalityBritish
StatusResigned
Appointed28 September 2010(17 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 12 October 2010)
RoleCompany Director
Correspondence Address4 Wheelwright Close
Marland
Rochdale
Lancashire
OL11 1QZ
Director NameFaiza Tariq
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(17 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Marland Hill Road
Rochdale
Lancashire
OL11 4PQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesmartschoolwear.co.uk
Email address[email protected]
Telephone01204 392610
Telephone regionBolton

Location

Registered AddressSabir House
Overt Street
Rochdale
Lancashire
OL11 1PW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Muhammad Tariq Aslam
50.00%
Ordinary B
50 at £1Mr Javed Sabir Tahir
25.00%
Ordinary
50 at £1Mrs Sazia Tahir
25.00%
Ordinary

Financials

Year2014
Net Worth£160,665
Cash£49,367
Current Liabilities£663,705

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

25 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
31 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
8 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
11 February 2022Director's details changed for Mr Muhammad Tariq Aslam on 10 February 2022 (2 pages)
11 February 2022Director's details changed for Mr Muhammad Tariq Aslam on 10 February 2022 (2 pages)
28 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
28 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
5 June 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
7 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 November 2018Cessation of Javed Sabir Tahir as a person with significant control on 25 October 2018 (1 page)
5 November 2018Notification of Sabir House Investments Ltd as a person with significant control on 25 October 2018 (2 pages)
5 November 2018Cessation of Sazia Tahir as a person with significant control on 25 October 2018 (1 page)
14 September 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
27 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
30 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
13 July 2017Termination of appointment of Faiza Tariq as a director on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Faiza Tariq as a director on 13 July 2017 (1 page)
31 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(5 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(5 pages)
31 May 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
31 May 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(5 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(5 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
(5 pages)
4 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 200
(5 pages)
21 January 2014Statement of capital following an allotment of shares on 27 June 2013
  • GBP 200
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 27 June 2013
  • GBP 200
(3 pages)
14 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
27 June 2012Change of name notice (2 pages)
27 June 2012Change of name notice (2 pages)
27 June 2012Company name changed envi fashions LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
(2 pages)
27 June 2012Company name changed envi fashions LIMITED\certificate issued on 27/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
(2 pages)
21 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (14 pages)
21 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (14 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 October 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
10 October 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
20 July 2011Termination of appointment of Saira Mujahid as a secretary (2 pages)
20 July 2011Termination of appointment of Saira Mujahid as a secretary (2 pages)
28 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (14 pages)
28 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (14 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
27 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
14 October 2010Termination of appointment of Mohammed Mujahid as a director (2 pages)
14 October 2010Appointment of Muhammad Tariq Aslam as a director (3 pages)
14 October 2010Appointment of Faiza Tariq as a director (3 pages)
14 October 2010Appointment of Faiza Tariq as a director (3 pages)
14 October 2010Termination of appointment of Mohammed Mujahid as a director (2 pages)
14 October 2010Appointment of Muhammad Tariq Aslam as a director (3 pages)
8 October 2010Termination of appointment of Javed Tahir as a director (2 pages)
8 October 2010Termination of appointment of Javed Tahir as a director (2 pages)
8 October 2010Appointment of Mohammed Mujahid as a director (3 pages)
8 October 2010Termination of appointment of Sazia Tahir as a secretary (2 pages)
8 October 2010Appointment of Mohammed Mujahid as a director (3 pages)
8 October 2010Appointment of Saira Mujahid as a secretary (3 pages)
8 October 2010Appointment of Saira Mujahid as a secretary (3 pages)
8 October 2010Termination of appointment of Sazia Tahir as a secretary (2 pages)
30 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (15 pages)
30 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (15 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
14 December 2009Termination of appointment of Saira Mujahid as a secretary (2 pages)
14 December 2009Termination of appointment of Mohammed Mujahid as a director (2 pages)
14 December 2009Appointment of Sazia Tahir as a secretary (3 pages)
14 December 2009Termination of appointment of Saira Mujahid as a secretary (2 pages)
14 December 2009Termination of appointment of Mohammed Mujahid as a director (2 pages)
14 December 2009Termination of appointment of Mohammed Mujahid as a director (2 pages)
14 December 2009Termination of appointment of Mohammed Mujahid as a director (2 pages)
14 December 2009Appointment of Javed Sabir Tahir as a director (3 pages)
14 December 2009Appointment of Sazia Tahir as a secretary (3 pages)
14 December 2009Appointment of Javed Sabir Tahir as a director (3 pages)
12 June 2009Return made up to 27/05/09; full list of members (5 pages)
12 June 2009Secretary's change of particulars / saira mujahid / 10/05/2009 (1 page)
12 June 2009Return made up to 27/05/09; full list of members (5 pages)
12 June 2009Secretary's change of particulars / saira mujahid / 10/05/2009 (1 page)
6 June 2009Registered office changed on 06/06/2009 from, c/o munaver rasul, 265 talbot road stretford, manchester, lancashire, M32 0YW (1 page)
6 June 2009Registered office changed on 06/06/2009 from, c/o munaver rasul, 265 talbot road stretford, manchester, lancashire, M32 0YW (1 page)
8 October 2008Return made up to 29/04/08; no change of members (6 pages)
8 October 2008Return made up to 29/04/08; no change of members (6 pages)
27 August 2008Ad 01/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
27 August 2008Ad 01/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
5 August 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
5 August 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
12 June 2007Return made up to 29/04/07; no change of members (6 pages)
12 June 2007Return made up to 29/04/07; no change of members (6 pages)
14 May 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
14 May 2007Registered office changed on 14/05/07 from: c/o munaver rasvl 1ST floor, 132-142 wilmslow road, manchester, lancashire M14 5AH (1 page)
14 May 2007Registered office changed on 14/05/07 from: c/o munaver rasvl 1ST floor, 132-142 wilmslow road, manchester, lancashire M14 5AH (1 page)
14 May 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
28 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
28 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
8 August 2006Return made up to 29/04/06; full list of members (6 pages)
8 August 2006Return made up to 29/04/06; full list of members (6 pages)
14 July 2006Registered office changed on 14/07/06 from: 59 victoria road west, cleveleys, lancashire FY5 1AJ (1 page)
14 July 2006Registered office changed on 14/07/06 from: 59 victoria road west, cleveleys, lancashire FY5 1AJ (1 page)
31 January 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 January 2005 (8 pages)
29 April 2005Return made up to 29/04/05; full list of members (6 pages)
29 April 2005Return made up to 29/04/05; full list of members (6 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
5 August 2004Return made up to 29/04/04; full list of members (6 pages)
5 August 2004Return made up to 29/04/04; full list of members (6 pages)
19 March 2004Return made up to 29/04/03; full list of members (6 pages)
19 March 2004Return made up to 29/04/03; full list of members (6 pages)
12 June 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
12 June 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
22 May 2003Registered office changed on 22/05/03 from: 57, victoria road west, cleveleys, lancashire FY5 1AJ (1 page)
22 May 2003Registered office changed on 22/05/03 from: 57, victoria road west, cleveleys, lancashire FY5 1AJ (1 page)
4 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
20 May 2002Return made up to 29/04/02; full list of members (6 pages)
20 May 2002Return made up to 29/04/02; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
7 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
26 June 2001Return made up to 29/04/01; full list of members (6 pages)
26 June 2001Return made up to 29/04/01; full list of members (6 pages)
19 March 2001Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 March 2001Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 November 2000Full accounts made up to 31 January 2000 (8 pages)
17 November 2000Full accounts made up to 31 January 2000 (8 pages)
23 August 2000Full accounts made up to 31 January 1999 (8 pages)
23 August 2000Full accounts made up to 31 January 1999 (8 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
19 May 1999Return made up to 29/04/99; full list of members (6 pages)
19 May 1999Return made up to 29/04/99; full list of members (6 pages)
23 April 1999Company name changed factory prices LIMITED\certificate issued on 26/04/99 (2 pages)
23 April 1999Company name changed factory prices LIMITED\certificate issued on 26/04/99 (2 pages)
26 November 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
26 November 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
26 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
26 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
2 June 1998Return made up to 29/04/98; no change of members (4 pages)
2 June 1998Return made up to 29/04/98; no change of members (4 pages)
20 April 1998Registered office changed on 20/04/98 from: sabir house, overt street, rochdale, OL11 1PW (1 page)
20 April 1998Registered office changed on 20/04/98 from: sabir house, overt street, rochdale, OL11 1PW (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
3 July 1997Return made up to 29/04/97; full list of members (5 pages)
3 July 1997Return made up to 29/04/97; full list of members (5 pages)
21 May 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
21 May 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
21 May 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
21 May 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
17 July 1996Return made up to 29/04/96; no change of members (4 pages)
17 July 1996Return made up to 29/04/96; no change of members (4 pages)
23 April 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
23 April 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
8 August 1995Return made up to 29/04/95; no change of members
  • 363(287) ‐ Registered office changed on 08/08/95
(8 pages)
8 August 1995Return made up to 29/04/95; no change of members
  • 363(287) ‐ Registered office changed on 08/08/95
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 April 1993Incorporation (16 pages)
29 April 1993Incorporation (16 pages)