Company NameIntrobuild Limited
DirectorsZahid Wasim Anwar and Abid Ajaz Anwar
Company StatusActive
Company Number03818547
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Zahid Wasim Anwar
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1999(5 days after company formation)
Appointment Duration24 years, 9 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 1 Trafalgar Business Park, Broughton Lane
Ellis Street Entrance
Manchester
M8 9TZ
Secretary NameMr Zahid Wasim Anwar
StatusCurrent
Appointed11 May 2012(12 years, 9 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressUnit 1 Trafalgar Business Park
Broughton Lane, Ellis Street Entrance
Manchester
M8 9TZ
Director NameMr Abid Ajaz Anwar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(13 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressUnit 1 Trafalgar Business Park
Broughton Lane, Ellis Street Entrance
Manchester
M8 9TZ
Secretary NameMr Tariq Masaud Anwar
NationalityBritish
StatusResigned
Appointed08 August 1999(5 days after company formation)
Appointment Duration12 years, 9 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Gatley Road
Cheadle
Cheshire
SK8 1QE
Director NameMr Abid Ajaz Anwar
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(7 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 May 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressAsh House
7 High Lea
Cheadle
Cheshire
SK8 1NY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteintrobuild.co.uk
Telephone0161 2732255
Telephone regionManchester

Location

Registered AddressUnit 1 Trafalgar Business Park
Broughton Lane, Ellis Street Entrance
Manchester
M8 9TZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Abid Anwar
25.00%
Ordinary B
250 at £1Amber Yasmin Anwar
25.00%
Ordinary B
250 at £1Sumera Naz Anwar
25.00%
Ordinary A
250 at £1Zahid Wasim Anwar
25.00%
Ordinary A

Financials

Year2014
Net Worth£628,366
Cash£446
Current Liabilities£436,188

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due26 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 May

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

5 August 2008Delivered on: 20 August 2008
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: F/H 25-27 harkness street manchester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 November 2007Delivered on: 16 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H varley business centre varley street miles platting manchester t/no GM663742.
Outstanding
13 September 2006Delivered on: 26 September 2006
Persons entitled: National Westminster 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.
Outstanding
25 October 2005Delivered on: 26 October 2005
Persons entitled: National Westminster 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: Land and building on the north side of aston fields road runcorn t/n CH293762,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 November 2023Total exemption full accounts made up to 31 May 2023 (5 pages)
26 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
24 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
25 May 2021Satisfaction of charge 4 in full (4 pages)
21 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
17 March 2020Director's details changed for Mr Zahid Wasim Anwar on 1 March 2020 (2 pages)
17 March 2020Director's details changed for Mr Zahid Wasim Anwar on 1 March 2020 (2 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
1 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
30 April 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
7 March 2018Registered office address changed from Unit 5, Varley Business Centre James Street Manchester M40 8EL England to Unit 1 Trafalgar Business Park Broughton Lane, Ellis Street Entrance Manchester M8 9TZ on 7 March 2018 (1 page)
27 February 2018Registered office address changed from Unit 1, Trafalgar Business Park Broughton Lane Manchester M8 8TZ United Kingdom to Unit 5, Varley Business Centre James Street Manchester M40 8EL on 27 February 2018 (1 page)
19 February 2018Registered office address changed from Unit 5 Varley Business Centre James Street Manchester M40 8EL to Unit 1, Trafalgar Business Park Broughton Lane Manchester M8 8TZ on 19 February 2018 (1 page)
21 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1,000
(5 pages)
14 April 2015Total exemption small company accounts made up to 27 May 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 27 May 2014 (3 pages)
28 February 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
28 February 2015Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(5 pages)
18 September 2014Secretary's details changed for Mr Zahid Wasim Anwar on 17 September 2014 (1 page)
18 September 2014Secretary's details changed for Mr Zahid Wasim Anwar on 17 September 2014 (1 page)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(5 pages)
26 May 2014Total exemption small company accounts made up to 28 May 2013 (4 pages)
26 May 2014Total exemption small company accounts made up to 28 May 2013 (4 pages)
26 February 2014Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page)
26 February 2014Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page)
25 February 2014Registered office address changed from 41 Blackfriars Road Salford Lancashire M3 7DB on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 41 Blackfriars Road Salford Lancashire M3 7DB on 25 February 2014 (1 page)
21 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
21 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
21 October 2013Appointment of Mr Abid Anwar as a director (2 pages)
21 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(6 pages)
21 October 2013Appointment of Mr Abid Anwar as a director (2 pages)
7 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Previous accounting period shortened from 30 May 2012 to 29 May 2012 (3 pages)
28 February 2013Previous accounting period shortened from 30 May 2012 to 29 May 2012 (3 pages)
2 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
14 August 2012Termination of appointment of Abid Anwar as a director (1 page)
14 August 2012Termination of appointment of Tariq Anwar as a secretary (1 page)
14 August 2012Termination of appointment of Tariq Anwar as a secretary (1 page)
14 August 2012Appointment of Mr Zahid Anwar as a secretary (1 page)
14 August 2012Secretary's details changed for Mr Zahid Anwar on 11 May 2012 (1 page)
14 August 2012Secretary's details changed for Mr Zahid Anwar on 11 May 2012 (1 page)
14 August 2012Appointment of Mr Zahid Anwar as a secretary (1 page)
14 August 2012Termination of appointment of Abid Anwar as a director (1 page)
16 May 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (3 pages)
28 February 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (3 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 November 2010Annual return made up to 3 August 2010 with a full list of shareholders (15 pages)
3 November 2010Annual return made up to 3 August 2010 with a full list of shareholders (15 pages)
3 November 2010Annual return made up to 3 August 2010 with a full list of shareholders (15 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (6 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 August 2008Return made up to 03/08/08; full list of members (11 pages)
26 August 2008Return made up to 03/08/08; full list of members (11 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 August 2007Return made up to 03/08/07; full list of members (11 pages)
16 August 2007Return made up to 03/08/07; full list of members (11 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Return made up to 03/08/06; full list of members (6 pages)
8 September 2006Return made up to 03/08/06; full list of members (6 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
8 August 2005Return made up to 03/08/05; full list of members (7 pages)
8 August 2005Return made up to 03/08/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2004Memorandum and Articles of Association (8 pages)
9 November 2004Memorandum and Articles of Association (8 pages)
27 July 2004Return made up to 03/08/04; full list of members (6 pages)
27 July 2004Return made up to 03/08/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 July 2003Return made up to 03/08/03; full list of members (6 pages)
28 July 2003Return made up to 03/08/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 July 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Return made up to 03/08/01; full list of members (5 pages)
10 January 2002Return made up to 03/08/01; full list of members (5 pages)
6 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
17 October 2000Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
17 October 2000Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
25 August 2000Return made up to 03/08/00; full list of members (6 pages)
25 August 2000Return made up to 03/08/00; full list of members (6 pages)
14 June 2000Secretary's particulars changed (1 page)
14 June 2000Secretary's particulars changed (1 page)
2 November 1999Ad 07/10/99--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
2 November 1999Ad 07/10/99--------- £ si 500@1=500 £ ic 1/501 (2 pages)
2 November 1999Ad 07/10/99--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
2 November 1999Ad 07/10/99--------- £ si 500@1=500 £ ic 1/501 (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (2 pages)
15 September 1999Secretary resigned (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
15 September 1999Registered office changed on 15/09/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
15 September 1999New secretary appointed (2 pages)
3 August 1999Incorporation (10 pages)
3 August 1999Incorporation (10 pages)