Manchester
M4 4AJ
Secretary Name | Sarbjit Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(6 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | St Marks Old Vicarage Parkbottom Woodside Road Bradford West Yorkshire BD12 0UA |
Director Name | Mr Amerjit Singh |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 December 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 16 Markfield Crescent Low Moor Bradford West Yorkshire BD12 0UJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 507 Masson Place 1 Hornbeam Way Manchester M4 4AJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
2 at £1 | Balbir Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £41,488 |
Net Worth | £76,554 |
Cash | £69,438 |
Current Liabilities | £17,198 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
24 October 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
23 March 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
19 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
20 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
13 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
16 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
20 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
18 December 2019 | Registered office address changed from 16 Markfield Crescent Low Moor Bradford West Yorkshire BD12 0UJ to 507 Masson Place 1 Hornbeam Way Manchester M4 4AJ on 18 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Amerjit Singh as a director on 10 December 2019 (1 page) |
17 December 2019 | Confirmation statement made on 17 December 2019 with updates (4 pages) |
22 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
23 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
25 January 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
4 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
15 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
15 January 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
14 August 2015 | Appointment of Mr Amerjit Singh as a director on 14 August 2015 (2 pages) |
14 August 2015 | Appointment of Mr Amerjit Singh as a director on 14 August 2015 (2 pages) |
24 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
26 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
26 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
24 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
24 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
10 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
18 January 2013 | Termination of appointment of Sarbjit Kaur as a secretary (1 page) |
18 January 2013 | Termination of appointment of Sarbjit Kaur as a secretary (1 page) |
18 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Balbir Singh on 1 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Balbir Singh on 1 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Balbir Singh on 1 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
15 June 2010 | Director's details changed for Balbir Singh on 12 March 2010 (2 pages) |
15 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Balbir Singh on 12 March 2010 (2 pages) |
15 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Registered office address changed from St Marks Old Vicarage, Park Bottom, Low Moor Bradford West Yorkshire Bd12 Oua on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from St Marks Old Vicarage, Park Bottom, Low Moor Bradford West Yorkshire Bd12 Oua on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from St Marks Old Vicarage, Park Bottom, Low Moor Bradford West Yorkshire Bd12 Oua on 1 February 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
29 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
9 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
9 June 2008 | Return made up to 24/04/08; full list of members (3 pages) |
9 June 2008 | Appointment terminated director amerjit singh (1 page) |
9 June 2008 | Appointment terminated director amerjit singh (1 page) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
21 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: st marks old vicarage parkbottom woodside road low moor bradford west yorkshire BD12 0TX (1 page) |
21 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: st marks old vicarage parkbottom woodside road low moor bradford west yorkshire BD12 0TX (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
29 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 June 2006 | Return made up to 24/04/06; full list of members (6 pages) |
6 June 2006 | Return made up to 24/04/06; full list of members (6 pages) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
8 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
8 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
11 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
11 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 June 2004 | Return made up to 24/04/04; full list of members
|
7 June 2004 | Return made up to 24/04/04; full list of members
|
28 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
28 January 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
1 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
1 June 2003 | Return made up to 24/04/03; full list of members (6 pages) |
10 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
10 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
10 June 2002 | Return made up to 24/04/02; full list of members (6 pages) |
10 June 2002 | Return made up to 24/04/02; full list of members (6 pages) |
29 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
29 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
23 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
21 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
18 May 2000 | Return made up to 24/04/00; full list of members
|
18 May 2000 | Return made up to 24/04/00; full list of members
|
2 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 50 markfield avenue low moor bradford west yorkshire BD12 0UH (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 50 markfield avenue low moor bradford west yorkshire BD12 0UH (1 page) |
5 January 2000 | Secretary's particulars changed (1 page) |
5 January 2000 | Secretary's particulars changed (1 page) |
4 June 1999 | Return made up to 24/04/99; no change of members (4 pages) |
4 June 1999 | Return made up to 24/04/99; no change of members (4 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
25 March 1998 | Ad 10/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 March 1998 | Ad 10/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 50 markfield avenue bradford west yorkshire BD12 0UH (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Registered office changed on 27/05/97 from: 50 markfield avenue bradford west yorkshire BD12 0UH (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
24 April 1997 | Incorporation (12 pages) |
24 April 1997 | Incorporation (12 pages) |