Manchester
M8 8PZ
Secretary Name | Mr Sanjeev Kumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1996(2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Weston Road Wilmslow Cheshire SK9 2AN |
Director Name | Mr Sanjeev Kumar |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Cheetham Hill Road Manchester M8 8PZ |
Director Name | Mr Bimal Kumar |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2010(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Cheetham Hill Road Manchester M8 8PZ |
Director Name | Mrs Amy Kumar |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Cheetham Hill Road Manchester M8 8PZ |
Director Name | Mrs Aneetha Kumar |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Cheetham Hill Road Manchester M8 8PZ |
Director Name | Mr Sanjeev Kumar |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 September 1999) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Weston Road Wilmslow Cheshire SK9 2AN |
Director Name | Saroj Kumar |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(1 year, 11 months after company formation) |
Appointment Duration | 21 years (resigned 12 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Cheetham Hill Road Manchester M8 8PZ |
Director Name | Samesh Kumar |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 1999(3 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Cheetham Hill Road Manchester Lancs M8 8PZ |
Director Name | Mr Bryan Hilton Slater |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(19 years after company formation) |
Appointment Duration | 4 days (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Meadows Old Hall Lane Whitefield Manchester Lanc M45 7RZ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Telephone | 0161 8345288 |
---|---|
Telephone region | Manchester |
Registered Address | 140 Cheetham Hill Road Manchester M8 8PZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £28,679,338 |
Gross Profit | £4,141,188 |
Net Worth | £2,289,455 |
Cash | £2,037,707 |
Current Liabilities | £7,212,514 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
24 February 2008 | Delivered on: 14 March 2008 Persons entitled: Habib Bank UK Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed deposit account. Outstanding |
---|---|
1 February 2008 | Delivered on: 2 February 2008 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: F/H 15 stocks street, manchester. Outstanding |
13 December 2006 | Delivered on: 19 December 2006 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. See the mortgage charge document for full details. Outstanding |
29 July 2005 | Delivered on: 5 August 2005 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: F/H 3 friarsgate whitby avenue park royal london. Outstanding |
14 November 2003 | Delivered on: 22 November 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
3 August 2018 | Delivered on: 9 August 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 13 stocks street, manchester M8 8GW (freehold - LA5509);. 15 stocks street, manchester M8 8GW (freehold - LA22859); and. 9 knowsley street, manchester M8 8QN (freehold - GM754536). Outstanding |
3 August 2018 | Delivered on: 6 August 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
19 December 2016 | Delivered on: 29 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 13 stocks street, manchester hm land registry title number LA5509. Outstanding |
19 December 2016 | Delivered on: 29 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 15 stocks street, manchester hm land registry title number: LA22859. Outstanding |
19 December 2016 | Delivered on: 29 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 9 knowsley street, manchester hm land registry title number: GM754536. Outstanding |
19 December 2016 | Delivered on: 20 December 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
4 August 2010 | Delivered on: 14 August 2010 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: F/H property k/a 13 stocks street cheetham. Outstanding |
4 April 2008 | Delivered on: 15 April 2008 Persons entitled: 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: 9 knowsley street manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
3 December 1999 | Delivered on: 7 December 1999 Satisfied on: 23 February 2008 Persons entitled: Allied Bank of Pakistan Limited 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. See the mortgage charge document for full details. Fully Satisfied |
17 February 1999 | Delivered on: 23 February 1999 Satisfied on: 12 May 1999 Persons entitled: Regency House Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a factoring agreement of even date. Particulars: A fixed charge over all book and other debts and monetary claims a floating charge over the whole companys undertakings and all property and assets including goodwill and uncalled capital. Fully Satisfied |
14 May 1998 | Delivered on: 23 May 1998 Satisfied on: 11 February 1999 Persons entitled: Versailles Trade Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the charge and under the terms of a material purchase agreement (mp) and accelerated payment trading agreement (apt) (as defined in the deed). Particulars: By way of first floating charge all the assets of the chargor both present and future by way of first floating charge all the assets of the chargor both present and future. See the mortgage charge document for full details. Fully Satisfied |
14 May 1998 | Delivered on: 23 May 1998 Satisfied on: 11 February 1999 Persons entitled: Versailles Trading Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the charge and under the terms of a material purchase agreement (mp) and accelerated payment trading agreement (apt) (as defined in the deed). Particulars: By way of first floating charge all the assets of the chargor both present and future by way of first floating charge all the assets of the chargor both present and future. See the mortgage charge document for full details. Fully Satisfied |
9 February 2021 | Full accounts made up to 30 June 2020 (33 pages) |
---|---|
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 30 June 2019 (29 pages) |
6 June 2019 | Termination of appointment of Saroj Kumar as a director on 12 May 2019 (1 page) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
23 May 2019 | Satisfaction of charge 9 in full (1 page) |
23 May 2019 | Satisfaction of charge 032057160015 in full (1 page) |
22 May 2019 | Satisfaction of charge 032057160012 in full (1 page) |
22 May 2019 | Satisfaction of charge 7 in full (2 pages) |
22 May 2019 | Satisfaction of charge 032057160013 in full (1 page) |
22 May 2019 | Satisfaction of charge 032057160014 in full (1 page) |
21 January 2019 | Full accounts made up to 30 June 2018 (29 pages) |
9 August 2018 | Registration of charge 032057160017, created on 3 August 2018 (24 pages) |
6 August 2018 | Registration of charge 032057160016, created on 3 August 2018 (23 pages) |
13 June 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
28 March 2018 | Full accounts made up to 30 June 2017 (29 pages) |
2 February 2018 | Termination of appointment of Samesh Kumar as a director on 31 January 2018 (1 page) |
10 November 2017 | Director's details changed for Samesh Kumar on 31 October 2017 (3 pages) |
10 November 2017 | Director's details changed for Samesh Kumar on 31 October 2017 (3 pages) |
9 November 2017 | Director's details changed for Saroj Kumar on 31 October 2017 (3 pages) |
9 November 2017 | Director's details changed for Saroj Kumar on 31 October 2017 (3 pages) |
9 November 2017 | Director's details changed for Rajeev Kumar on 31 October 2017 (4 pages) |
9 November 2017 | Director's details changed for Rajeev Kumar on 31 October 2017 (4 pages) |
8 November 2017 | Director's details changed for Mr Sanjeev Kumar on 31 October 2017 (3 pages) |
8 November 2017 | Director's details changed for Mr Sanjeev Kumar on 31 October 2017 (3 pages) |
26 September 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
26 September 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
24 June 2017 | Satisfaction of charge 6 in full (4 pages) |
24 June 2017 | Satisfaction of charge 6 in full (4 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
23 May 2017 | Satisfaction of charge 5 in full (4 pages) |
23 May 2017 | Satisfaction of charge 5 in full (4 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (33 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (33 pages) |
17 January 2017 | Satisfaction of charge 11 in full (4 pages) |
17 January 2017 | Satisfaction of charge 8 in full (4 pages) |
17 January 2017 | Satisfaction of charge 11 in full (4 pages) |
17 January 2017 | Satisfaction of charge 8 in full (4 pages) |
29 December 2016 | Registration of charge 032057160014, created on 19 December 2016 (6 pages) |
29 December 2016 | Registration of charge 032057160015, created on 19 December 2016 (6 pages) |
29 December 2016 | Registration of charge 032057160015, created on 19 December 2016 (6 pages) |
29 December 2016 | Registration of charge 032057160014, created on 19 December 2016 (6 pages) |
29 December 2016 | Registration of charge 032057160013, created on 19 December 2016 (6 pages) |
29 December 2016 | Registration of charge 032057160013, created on 19 December 2016 (6 pages) |
20 December 2016 | Registration of charge 032057160012, created on 19 December 2016 (22 pages) |
20 December 2016 | Registration of charge 032057160012, created on 19 December 2016 (22 pages) |
10 November 2016 | Satisfaction of charge 10 in full (2 pages) |
10 November 2016 | Satisfaction of charge 10 in full (2 pages) |
9 September 2016 | Full accounts made up to 30 June 2015 (26 pages) |
9 September 2016 | Full accounts made up to 30 June 2015 (26 pages) |
18 August 2016 | Director's details changed for Samesh Kumar on 17 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Samesh Kumar on 17 August 2016 (2 pages) |
27 June 2016 | Director's details changed for Saroj Kumar on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Saroj Kumar on 27 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
12 November 2015 | Termination of appointment of Bryan Hilton Slater as a director on 9 June 2015 (2 pages) |
12 November 2015 | Termination of appointment of Bryan Hilton Slater as a director on 9 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr Bryan Hilton Slater as a director on 5 June 2015 (3 pages) |
23 June 2015 | Appointment of Mr Bryan Hilton Slater as a director on 5 June 2015 (3 pages) |
23 June 2015 | Appointment of Mr Bryan Hilton Slater as a director on 5 June 2015 (3 pages) |
19 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
18 June 2015 | Termination of appointment of a director (2 pages) |
18 June 2015 | Termination of appointment of Bryan Slater as a director (2 pages) |
18 June 2015 | Termination of appointment of Bryan Slater as a director (2 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (24 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (24 pages) |
14 October 2014 | Director's details changed for Samesh Kumar on 13 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Samesh Kumar on 13 October 2014 (2 pages) |
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
7 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (23 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Full accounts made up to 30 June 2012 (24 pages) |
10 April 2013 | Full accounts made up to 30 June 2012 (24 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
28 March 2012 | Full accounts made up to 30 June 2011 (22 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
17 January 2011 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
25 October 2010 | Appointment of Mr Bimal Kumar as a director (2 pages) |
25 October 2010 | Appointment of Mr Bimal Kumar as a director (2 pages) |
22 October 2010 | Appointment of Mr Sanjeev Kumar as a director (2 pages) |
22 October 2010 | Appointment of Mr Sanjeev Kumar as a director (2 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Samesh Kumar on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Samesh Kumar on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Samesh Kumar on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Samesh Kumar on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Samesh Kumar on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Samesh Kumar on 1 October 2009 (2 pages) |
7 April 2010 | Accounts for a medium company made up to 30 June 2009 (20 pages) |
7 April 2010 | Accounts for a medium company made up to 30 June 2009 (20 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
6 May 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
6 May 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 April 2008 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
30 April 2008 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Accounts for a medium company made up to 30 June 2006 (22 pages) |
20 July 2007 | Accounts for a medium company made up to 30 June 2006 (22 pages) |
6 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Return made up to 30/05/06; full list of members (3 pages) |
3 August 2006 | Return made up to 30/05/06; full list of members (3 pages) |
5 June 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 June 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
14 October 2005 | Return made up to 30/05/05; full list of members (3 pages) |
14 October 2005 | Return made up to 30/05/05; full list of members (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
5 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: brazennose house west brazennose street manchester lancashire M2 5FE (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: brazennose house west brazennose street manchester lancashire M2 5FE (1 page) |
22 November 2003 | Particulars of mortgage/charge (10 pages) |
22 November 2003 | Particulars of mortgage/charge (10 pages) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Director's particulars changed (1 page) |
29 May 2003 | Return made up to 30/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 30/05/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
5 March 2003 | Full accounts made up to 30 June 2002 (15 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
25 March 2002 | Full accounts made up to 30 June 2001 (13 pages) |
31 August 2001 | Return made up to 30/05/01; full list of members (7 pages) |
31 August 2001 | Return made up to 30/05/01; full list of members (7 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: kumar house 2 mirabel house strangeways manchester M3 1PJ (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: kumar house 2 mirabel house strangeways manchester M3 1PJ (1 page) |
19 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 July 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
29 August 2000 | Return made up to 30/05/00; full list of members (7 pages) |
29 August 2000 | Return made up to 30/05/00; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
1 June 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
2 June 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
2 June 1999 | Resolutions
|
28 May 1999 | Return made up to 30/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 30/05/99; no change of members (4 pages) |
18 May 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
18 May 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1998 | Return made up to 30/05/98; no change of members (4 pages) |
17 September 1998 | Return made up to 30/05/98; no change of members (4 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
6 May 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
6 May 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
12 December 1997 | Return made up to 30/05/97; full list of members (6 pages) |
12 December 1997 | Return made up to 30/05/97; full list of members (6 pages) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
1 August 1996 | Company name changed pace industries LIMITED\certificate issued on 02/08/96 (2 pages) |
1 August 1996 | Company name changed pace industries LIMITED\certificate issued on 02/08/96 (2 pages) |
30 May 1996 | Incorporation (16 pages) |
30 May 1996 | Incorporation (16 pages) |