Oldham
OL9 7JE
Director Name | Mr Tahir Mahmood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1997(same day as company formation) |
Role | Breaker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Spencer Street Oldham OL9 7JE |
Secretary Name | Tahir Mahmood |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1997(same day as company formation) |
Role | Breaker |
Correspondence Address | 17 Spencer Street Oldham OL9 7JE |
Director Name | Mr Gulraze Mahmood Khan |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2013(16 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Spencer Street Oldham OL9 7JE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | tdxltd.co.uk |
---|---|
Telephone | 0161 2318301 |
Telephone region | Manchester |
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Gulraze Mahmood Khan 33.33% Ordinary A |
---|---|
1 at £1 | Mr Tahir Mahmood 33.33% Ordinary |
1 at £1 | Mrs Nasreen Kausar Mahmood 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,176 |
Cash | £1,105 |
Current Liabilities | £174,487 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
22 October 1998 | Delivered on: 4 November 1998 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 |
---|
23 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
16 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
17 November 2016 | Secretary's details changed for Tahir Mahmood on 28 October 2015 (1 page) |
17 November 2016 | Director's details changed for Tahir Mahmood on 28 October 2015 (2 pages) |
17 November 2016 | Director's details changed for Nasreen Kausar Mahmood on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Gulraze Mahmood Khan on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Nasreen Kausar Mahmood on 17 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Gulraze Mahmood Khan on 17 November 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
17 November 2016 | Secretary's details changed for Tahir Mahmood on 28 October 2015 (1 page) |
17 November 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
17 November 2016 | Director's details changed for Tahir Mahmood on 28 October 2015 (2 pages) |
5 July 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 (1 page) |
3 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
18 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
1 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
10 December 2013 | Appointment of Mr Gulraze Mahmood Khan as a director (2 pages) |
10 December 2013 | Appointment of Mr Gulraze Mahmood Khan as a director (2 pages) |
10 December 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (5 pages) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Amended accounts made up to 28 February 2010 (8 pages) |
24 August 2011 | Amended accounts made up to 28 February 2010 (8 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 15/10/06; full list of members (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 531A wilmslow road withington manchester M20 4BA (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 531A wilmslow road withington manchester M20 4BA (1 page) |
17 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 December 2005 | Return made up to 15/10/05; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 December 2005 | Return made up to 15/10/05; full list of members (7 pages) |
24 February 2005 | Total exemption full accounts made up to 28 February 2004 (13 pages) |
24 February 2005 | Total exemption full accounts made up to 28 February 2004 (13 pages) |
21 December 2004 | Return made up to 15/10/04; full list of members
|
21 December 2004 | Return made up to 15/10/04; full list of members
|
9 February 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
9 February 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
20 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
25 February 2003 | Return made up to 15/10/02; full list of members (7 pages) |
25 February 2003 | Return made up to 15/10/02; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
3 January 2002 | Return made up to 15/10/01; full list of members
|
3 January 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
3 January 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
3 January 2002 | Return made up to 15/10/01; full list of members
|
14 March 2001 | Full accounts made up to 28 February 2000 (9 pages) |
14 March 2001 | Return made up to 15/10/00; full list of members (6 pages) |
14 March 2001 | Return made up to 15/10/00; full list of members (6 pages) |
14 March 2001 | Full accounts made up to 28 February 2000 (9 pages) |
14 March 2000 | Return made up to 15/10/99; full list of members (6 pages) |
14 March 2000 | Return made up to 15/10/99; full list of members (6 pages) |
18 February 2000 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
18 February 2000 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
18 February 2000 | Accounting reference date extended from 31/10/99 to 28/02/00 (1 page) |
18 February 2000 | Accounting reference date extended from 31/10/99 to 28/02/00 (1 page) |
9 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
3 November 1997 | Resolutions
|
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Resolutions
|
3 November 1997 | Registered office changed on 03/11/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
3 November 1997 | New secretary appointed;new director appointed (2 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New secretary appointed;new director appointed (2 pages) |
15 October 1997 | Incorporation (8 pages) |
15 October 1997 | Incorporation (8 pages) |