Rochdale
Lancashire
OL11 1LZ
Director Name | Mr Nasir Zaman |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 286 Yorkshire Street Rochdale Lancashire OL16 2DR |
Director Name | Humaira Ahmed |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fenton Street Rochdale Lancashire OL11 3TH |
Director Name | Mr Mohammed Mushtaq |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Retailer |
Correspondence Address | 34 Brunswick Street Rochdale Lancashire OL16 2ET |
Secretary Name | Rozina Giga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Cardinal Street Manchester Lancashire M8 0WP |
Secretary Name | Mr Mohammed Mushtaq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2002) |
Role | Company Director |
Correspondence Address | 34 Brunswick Street Rochdale Lancashire OL16 2ET |
Director Name | Sairah Zaman |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2003) |
Role | Proof Reader |
Correspondence Address | 17 Welith Lane Rochdale Lancashire OL11 1AU |
Secretary Name | Humaira Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fenton Street Rochdale Lancashire OL11 3TH |
Director Name | Yasser Zamman |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 173 Milkstone Road Rochdale Lancashire OL11 1LZ |
Director Name | Mr Shafakat Hussain |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 10 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Deeplish Road Rochdale Lancashire OL11 1PQ |
Director Name | Mr Mohammed Mushtaq |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 December 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Elliot Street Rochdale Lancashire OL12 0HF |
Director Name | Mr Imtiaz Ahmed |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 286 Yorkshire Street Rochdale Lancashire OL16 2DR |
Director Name | Miss Samya Zaman |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(15 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Milkstone Road Rochdale Lancashire OL11 1LZ |
Director Name | Mr Fasil Zaman |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(15 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Milkstone Road Rochdale Lancashire OL11 1LZ |
Director Name | Mr Adil Zaman |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(15 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Milkstone Road Rochdale Lancashire OL11 1LZ |
Director Name | Miss Samya Zaman |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(15 years after company formation) |
Appointment Duration | Resigned same day (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Milkstone Road Rochdale Lancashire OL11 1LZ |
Director Name | Mr Nasir Zaman |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 May 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 Milkstone Road Rochdale Lancashire OL11 1LZ |
Director Name | Ms Naaira Zaman |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 286 Yorkshire Street Rochdale Lancashire OL16 2DR |
Website | mtluk.com |
---|---|
Email address | [email protected] |
Telephone | 01706 344884 |
Telephone region | Rochdale |
Registered Address | 286 Yorkshire Street Rochdale Lancashire OL16 2DR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Mohammed Zaman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,296 |
Cash | £15,089 |
Current Liabilities | £51,751 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 March 2023 (1 year ago) |
---|---|
Next Return Due | 15 March 2024 (overdue) |
9 January 2003 | Delivered on: 18 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee as a continuing security for the payment of all the secured liabilities, by way of legal mortgage the property k/a 286 yorkshire street, rochdale, greater manchester, t/n LA239693. Outstanding |
---|
21 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
13 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
2 January 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 August 2020 | Appointment of Mr Nasir Zaman as a director on 7 August 2020 (2 pages) |
7 May 2020 | Termination of appointment of Adil Zaman as a director on 6 May 2020 (1 page) |
7 May 2020 | Termination of appointment of Samya Zaman as a director on 6 May 2020 (1 page) |
7 May 2020 | Termination of appointment of Nasir Zaman as a director on 6 May 2020 (1 page) |
7 May 2020 | Termination of appointment of Naaira Zaman as a director on 6 May 2020 (1 page) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
10 December 2019 | Appointment of Ms Naaira Zaman as a director on 10 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Fasil Zaman as a director on 10 December 2019 (1 page) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Masir Zaman on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Masir Zaman on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Masir Zaman on 1 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
27 January 2015 | Appointment of Mr Masir Zaman as a director on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Masir Zaman as a director on 27 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
26 June 2014 | Appointment of Miss Samya Zaman as a director (2 pages) |
26 June 2014 | Appointment of Miss Samya Zaman as a director (2 pages) |
26 June 2014 | Appointment of Mr Adil Zaman as a director (2 pages) |
26 June 2014 | Appointment of Miss Samya Zaman as a director (2 pages) |
26 June 2014 | Appointment of Mr Fasil Zaman as a director (2 pages) |
26 June 2014 | Termination of appointment of Samya Zaman as a director (1 page) |
26 June 2014 | Appointment of Miss Samya Zaman as a director (2 pages) |
26 June 2014 | Termination of appointment of Samya Zaman as a director (1 page) |
26 June 2014 | Appointment of Mr Fasil Zaman as a director (2 pages) |
26 June 2014 | Appointment of Mr Adil Zaman as a director (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
13 December 2013 | Termination of appointment of Imtiaz Ahmed as a director (1 page) |
13 December 2013 | Termination of appointment of Mohammed Mushtaq as a director (1 page) |
13 December 2013 | Termination of appointment of Imtiaz Ahmed as a director (1 page) |
13 December 2013 | Termination of appointment of Mohammed Mushtaq as a director (1 page) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 September 2010 | Termination of appointment of Humaira Ahmed as a secretary (1 page) |
8 September 2010 | Termination of appointment of Humaira Ahmed as a director (1 page) |
8 September 2010 | Termination of appointment of Humaira Ahmed as a director (1 page) |
8 September 2010 | Termination of appointment of Humaira Ahmed as a secretary (1 page) |
8 September 2010 | Appointment of Mr Imtiaz Ahmed as a director (2 pages) |
8 September 2010 | Appointment of Mr Imtiaz Ahmed as a director (2 pages) |
8 July 2010 | Director's details changed for Humaira Ahmed on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Humaira Ahmed on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Humaira Ahmed on 1 October 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
12 August 2009 | Return made up to 24/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 August 2008 | Return made up to 24/06/08; full list of members (7 pages) |
29 August 2008 | Return made up to 24/06/08; full list of members (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 October 2007 | Return made up to 24/06/07; no change of members (7 pages) |
25 October 2007 | Return made up to 24/06/07; no change of members (7 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
20 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
20 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
10 August 2006 | Return made up to 24/06/06; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 March 2006 | Return made up to 24/06/05; full list of members
|
15 March 2006 | Return made up to 24/06/05; full list of members
|
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 November 2004 | Return made up to 24/06/04; full list of members
|
22 November 2004 | Return made up to 24/06/04; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Return made up to 24/06/03; full list of members (7 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Return made up to 24/06/03; full list of members (7 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 34 brunswick street rochdale OL16 2ET (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 34 brunswick street rochdale OL16 2ET (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: 4/5 chapel walk middleton manchester lancashire M24 4QB (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: 4/5 chapel walk middleton manchester lancashire M24 4QB (1 page) |
3 August 2001 | Return made up to 24/06/01; full list of members
|
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Return made up to 24/06/01; full list of members
|
3 August 2001 | New secretary appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
4 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
25 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
25 September 2000 | Return made up to 24/06/00; full list of members (6 pages) |
24 June 1999 | Incorporation (15 pages) |
24 June 1999 | Incorporation (15 pages) |