Urmston
Manchester
Lancashire
M41 5QN
Secretary Name | Bahram Zandi |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 219 Chester Road Poynton Stockport Cheshire SK12 1DS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 01782 283535 |
---|---|
Telephone region | Stoke-on-Trent |
Registered Address | 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Harbex LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,036 |
Cash | £1,718 |
Current Liabilities | £16,401 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
3 October 2002 | Delivered on: 18 October 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 55/57 upper huntbach street hanley stoke-on-trent staffs. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
16 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
4 September 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
6 August 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
29 July 2019 | Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to L2-8 Lvy Business Centre Crown Street Failsworth Manchester M35 9BG on 29 July 2019 (1 page) |
10 May 2019 | Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 (1 page) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 July 2017 | Confirmation statement made on 1 July 2017 with updates (3 pages) |
26 July 2017 | Confirmation statement made on 1 July 2017 with updates (3 pages) |
5 June 2017 | Registered office address changed from 66 Cross Street Sale M33 7AN England to 480 Chester Road Manchester M16 9HE on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 66 Cross Street Sale M33 7AN England to 480 Chester Road Manchester M16 9HE on 5 June 2017 (1 page) |
23 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 October 2016 | Registered office address changed from 55-57 Upper Huntbach Street Hanley Stoke on Trent Staffordshire ST1 2BX to 66 Cross Street Sale M33 7AN on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 55-57 Upper Huntbach Street Hanley Stoke on Trent Staffordshire ST1 2BX to 66 Cross Street Sale M33 7AN on 18 October 2016 (1 page) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 June 2016 | Satisfaction of charge 1 in full (2 pages) |
7 June 2016 | Satisfaction of charge 1 in full (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
19 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
22 June 2006 | Return made up to 23/04/06; full list of members (7 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 66 cross street sale cheshire M33 7AN (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 66 cross street sale cheshire M33 7AN (1 page) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
1 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
29 July 2002 | Return made up to 23/04/02; full list of members; amend (7 pages) |
29 July 2002 | Return made up to 23/04/02; full list of members; amend (7 pages) |
13 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
13 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
19 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: charles & company 2ND floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: charles & company 2ND floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 May 2000 | Ad 20/03/00--------- £ si 99@1 (2 pages) |
23 May 2000 | Ad 20/03/00--------- £ si 99@1 (2 pages) |
23 May 2000 | Return made up to 23/04/00; full list of members (8 pages) |
23 May 2000 | Return made up to 23/04/00; full list of members (8 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 July 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
7 July 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 May 1999 | Return made up to 23/04/99; full list of members
|
17 May 1999 | Return made up to 23/04/99; full list of members
|
25 June 1998 | Company name changed medialight LIMITED\certificate issued on 26/06/98 (2 pages) |
25 June 1998 | Company name changed medialight LIMITED\certificate issued on 26/06/98 (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
23 April 1998 | Incorporation (10 pages) |
23 April 1998 | Incorporation (10 pages) |