Company NameMajor Import Export Limited
DirectorMehboob Valli Dudhwala
Company StatusActive
Company Number03493542
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mehboob Valli Dudhwala
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleWarehouseman
Country of ResidenceEngland
Correspondence Address8 Moss Bank
Crumpsall
Manchester
Lancashire
M8 5AB
Secretary NameMrs Hajra Dudhwala
NationalityBritish
StatusCurrent
Appointed01 January 2008(9 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence Address8 Moss Bank
Crumpsall
Manchester
M8 5AB
Secretary NameSufyan Valli
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address29 Altom Street
Blackburn
Lancashire
BB1 7ER

Contact

Websitemajorimportexport.co.uk
Telephone0161 8325658
Telephone regionManchester

Location

Registered AddressUnit 4 Caroline Street
Salford
Manchester
M7 1SS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Shareholders

33.5k at £1Mehboob Dudhwala
67.00%
Ordinary
16.5k at £1Mrs Hajra Dudhwala
33.00%
Ordinary

Financials

Year2014
Net Worth£1,321,550
Cash£22,523
Current Liabilities£1,646,327

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Charges

9 March 2012Delivered on: 28 March 2012
Persons entitled: Legal and General Assurance (Pensions Management) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account being £5,400.00 see image for full details.
Outstanding
14 July 2009Delivered on: 15 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and the chargee see image for full details.
Outstanding
18 March 1998Delivered on: 19 March 1998
Persons entitled: Midland 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
17 June 2010Delivered on: 18 June 2010
Satisfied on: 22 March 2014
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 March 2014Satisfaction of charge 3 in full (4 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 50,000
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
31 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 March 2009Secretary appointed mrs hajra dudhwala (1 page)
12 March 2009Return made up to 15/01/09; full list of members (3 pages)
9 March 2009Appointment terminated secretary sufyan valli (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2008Return made up to 15/01/08; full list of members (2 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 March 2007Return made up to 15/01/07; full list of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 February 2006Return made up to 15/01/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 March 2005Return made up to 15/01/05; full list of members (6 pages)
31 October 2004Full accounts made up to 31 December 2003 (16 pages)
13 February 2004Return made up to 15/01/04; full list of members (6 pages)
28 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 January 2003Return made up to 15/01/03; full list of members (6 pages)
28 August 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
1 August 2002Accounts for a small company made up to 31 January 2002 (5 pages)
11 February 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
2 January 2002Accounts for a small company made up to 31 January 2001 (7 pages)
9 February 2001Return made up to 15/01/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 January 2000 (7 pages)
29 January 2000Return made up to 15/01/00; full list of members (6 pages)
25 November 1999Ad 24/05/99--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
25 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 February 1999Return made up to 15/01/99; full list of members (6 pages)
14 August 1998Ad 30/07/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
15 January 1998Incorporation (21 pages)