Crumpsall
Manchester
Lancashire
M8 5AB
Secretary Name | Mrs Hajra Dudhwala |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2008(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Moss Bank Crumpsall Manchester M8 5AB |
Secretary Name | Sufyan Valli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Altom Street Blackburn Lancashire BB1 7ER |
Website | majorimportexport.co.uk |
---|---|
Telephone | 0161 8325658 |
Telephone region | Manchester |
Registered Address | Unit 4 Caroline Street Salford Manchester M7 1SS |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
33.5k at £1 | Mehboob Dudhwala 67.00% Ordinary |
---|---|
16.5k at £1 | Mrs Hajra Dudhwala 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,321,550 |
Cash | £22,523 |
Current Liabilities | £1,646,327 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
9 March 2012 | Delivered 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 2009 | Delivered 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 1998 | Delivered 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 2010 | Delivered 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 |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
26 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 March 2014 | Satisfaction of charge 3 in full (4 pages) |
22 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
31 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 March 2009 | Secretary appointed mrs hajra dudhwala (1 page) |
12 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 March 2009 | Appointment terminated secretary sufyan valli (1 page) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 March 2007 | Return made up to 15/01/07; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 March 2005 | Return made up to 15/01/05; full list of members (6 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 February 2004 | Return made up to 15/01/04; full list of members (6 pages) |
28 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
28 August 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
1 August 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
11 February 2002 | Return made up to 15/01/02; full list of members
|
2 January 2002 | Accounts for a small company made up to 31 January 2001 (7 pages) |
9 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
29 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
25 November 1999 | Ad 24/05/99--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
25 June 1999 | Resolutions
|
24 April 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
15 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
14 August 1998 | Ad 30/07/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Incorporation (21 pages) |