Pendlebury
Swinton
Manchester
M27 5FR
Director Name | Parmod Kumar |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Shop Owner |
Correspondence Address | 8 Meadowfield Penwortham Preston Lancashire PR1 9ER |
Secretary Name | Naveen Thapar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | Oakdell Alan Drive Hale Altrincham Cheshire WA15 0LR |
Secretary Name | Parmod Kumar |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 May 2001) |
Role | Shop Owner |
Correspondence Address | 8 Meadowfield Penwortham Preston Lancashire PR1 9ER |
Secretary Name | Parmod Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 May 2001) |
Role | Shop Owner |
Correspondence Address | 8 Meadowfield Penwortham Preston Lancashire PR1 9ER |
Secretary Name | Sat Pal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(3 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 December 2015) |
Role | Company Director |
Correspondence Address | 6 May Road Pendlebury Swinton Manchester M27 5FR |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | www.riskyclothingcompany.co.uk |
---|
Registered Address | Suite 7 Turner Business Centre Greengate Middleton Manchester M24 1RU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £92,932 |
Cash | £38,383 |
Current Liabilities | £812,508 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
26 August 2022 | Delivered on: 6 September 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 38 broughton street, manchester, M8 8NN. Outstanding |
---|---|
26 August 2022 | Delivered on: 6 September 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 1, old town hall, rotherham. Outstanding |
30 June 2022 | Delivered on: 4 July 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 May 2016 | Delivered on: 27 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as 38 broughton street manchester M8 8NN. Outstanding |
20 May 2016 | Delivered on: 25 May 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as 38 broughton street manchester M8 8NN. Outstanding |
11 June 2012 | Delivered on: 14 June 2012 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 January 2021 | Current accounting period extended from 31 January 2021 to 28 February 2021 (1 page) |
---|---|
25 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
2 June 2020 | Registered office address changed from 96 Chorley New Road Bolton BL1 4DH to Suite 7 Turner Business Centre Greengate Middleton Manchester M24 1RU on 2 June 2020 (1 page) |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
26 June 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
17 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 June 2016 | Termination of appointment of Sat Pal as a secretary on 28 December 2015 (1 page) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Termination of appointment of Sat Pal as a secretary on 28 December 2015 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 May 2016 | Registration of charge 035650540003, created on 20 May 2016 (29 pages) |
27 May 2016 | Registration of charge 035650540003, created on 20 May 2016 (29 pages) |
25 May 2016 | Registration of charge 035650540002, created on 20 May 2016 (24 pages) |
25 May 2016 | Registration of charge 035650540002, created on 20 May 2016 (24 pages) |
27 April 2016 | Satisfaction of charge 1 in full (1 page) |
27 April 2016 | Satisfaction of charge 1 in full (1 page) |
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Registered office address changed from 38 Broughton Street Cheetham Manchester M8 8NN to 96 Chorley New Road Bolton BL1 4DH on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 38 Broughton Street Cheetham Manchester M8 8NN to 96 Chorley New Road Bolton BL1 4DH on 18 December 2015 (1 page) |
18 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
28 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 February 2014 | Amended accounts made up to 31 July 2011 (5 pages) |
3 February 2014 | Amended accounts made up to 31 July 2011 (5 pages) |
12 December 2013 | Director's details changed for Sumesh Kumar Soni on 12 December 2013 (2 pages) |
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Director's details changed for Sumesh Kumar Soni on 12 December 2013 (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 May 2013 | Director's details changed for Sumesh Kumar Soni on 1 April 2013 (3 pages) |
10 May 2013 | Director's details changed for Sumesh Kumar Soni on 1 April 2013 (3 pages) |
10 May 2013 | Secretary's details changed for Sat Pal on 1 April 2013 (3 pages) |
10 May 2013 | Secretary's details changed for Sat Pal on 1 April 2013 (3 pages) |
10 May 2013 | Secretary's details changed for Sat Pal on 1 April 2013 (3 pages) |
10 May 2013 | Director's details changed for Sumesh Kumar Soni on 1 April 2013 (3 pages) |
9 May 2013 | Annual return made up to 9 December 2012 (14 pages) |
9 May 2013 | Annual return made up to 9 December 2012 (14 pages) |
9 May 2013 | Annual return made up to 9 December 2012 (14 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (14 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (13 pages) |
17 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (13 pages) |
17 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (13 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2010 | Annual return made up to 9 December 2009 (10 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 April 2010 | Annual return made up to 9 December 2009 (10 pages) |
23 April 2010 | Annual return made up to 9 December 2009 (10 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 April 2009 | Return made up to 09/12/08; no change of members (10 pages) |
20 April 2009 | Return made up to 09/12/08; no change of members (10 pages) |
21 March 2009 | Return made up to 09/12/06; full list of members (10 pages) |
21 March 2009 | Return made up to 09/12/06; full list of members (10 pages) |
21 March 2009 | Return made up to 09/12/07; full list of members (10 pages) |
21 March 2009 | Return made up to 09/12/07; full list of members (10 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 March 2006 | Return made up to 09/12/05; full list of members (6 pages) |
14 March 2006 | Return made up to 09/12/05; full list of members (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 09/12/04; full list of members (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members
|
27 February 2002 | Return made up to 31/12/01; full list of members
|
13 August 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
1 March 2001 | Return made up to 31/12/00; full list of members
|
1 March 2001 | Return made up to 31/12/00; full list of members
|
7 November 2000 | Registered office changed on 07/11/00 from: unit d 142 cheetham hill road manchester greater manchester M8 8PZ (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: unit d 142 cheetham hill road manchester greater manchester M8 8PZ (1 page) |
29 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
14 July 1998 | Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
14 July 1998 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
14 July 1998 | Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 8 meadowfield penwortham preston PR1 9ER (1 page) |
5 June 1998 | Registered office changed on 05/06/98 from: 8 meadowfield penwortham preston PR1 9ER (1 page) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
21 May 1998 | New secretary appointed;new director appointed (2 pages) |
21 May 1998 | New secretary appointed;new director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
15 May 1998 | Incorporation (16 pages) |
15 May 1998 | Incorporation (16 pages) |