Bury
Lancashire
BL9 9PL
Director Name | Mr Adeel Bin Khalil Ahmed |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Student - Graduate |
Country of Residence | England |
Correspondence Address | 695 Whitefield Road Bury Lancashire BL9 9PL |
Secretary Name | Mr Adeel Ahmed |
---|---|
Status | Current |
Appointed | 01 January 2021(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 54 Walmersley Road Bury BL9 6DP |
Director Name | Paul Declan James Collins |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | IT Manager |
Correspondence Address | Flat 7 Fountain Hall 158 Fountain Street Morley Leeds West Yorkshire LS27 0RA |
Director Name | Christopher Nicholas Sandford |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | IT Manager |
Correspondence Address | 7 Miller Court Newmillerdam Wakefield West Yorkshire WF2 6QJ |
Director Name | Mr David Leslie Singleton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Wibsey Park Avenue Bradford West Yorkshire BD6 3QD |
Director Name | Ijaz Zafar |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | I.T.Manager |
Country of Residence | United Kingdom |
Correspondence Address | 58 Marland Fold Rochdale Lancashire OL11 4RF |
Secretary Name | Mr David Leslie Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(same day as company formation) |
Role | Purchasing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Wibsey Park Avenue Bradford West Yorkshire BD6 3QD |
Secretary Name | Ijaz Zafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 January 2021) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | 58 Marland Fold Rochdale Lancashire OL11 4RF |
Director Name | Mrs Kosar Khatoon Ahmed |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2017) |
Role | HR |
Country of Residence | England |
Correspondence Address | 54 Walmersley Road Bury BL9 6DP |
Website | tw-uk.com |
---|
Registered Address | 54 Walmersley Road Bury BL9 6DP |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
59 at £1 | K. Ahmed 59.00% Ordinary |
---|---|
5 at £1 | Howard Turner 5.00% Ordinary |
12 at £1 | Christopher Nicholas Sandford 12.00% Ordinary |
12 at £1 | David Leslie Singleton 12.00% Ordinary |
12 at £1 | Ijaz Zafar 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217 |
Cash | £1,224 |
Current Liabilities | £1,007 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
29 February 2008 | Delivered on: 4 March 2008 Persons entitled: Interbay Funding Limited Classification: Debenture Secured details: All monies due or to become due from the company and each security provider to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
29 February 2008 | Delivered on: 4 March 2008 Persons entitled: Interbay Funding Limited Classification: Legal charge Secured details: All monies due or to become due from the company and each security provider to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 52 walmersley road bury greater manchester all rental income the proceeds of any sale lease or other disposition see image for full details. Outstanding |
7 May 2004 | Delivered on: 13 May 2004 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 52 walmersley road bury lancashire. 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 |
30 October 2003 | Delivered on: 13 November 2003 Persons entitled: Hsbc 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 |
29 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 July 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
24 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
22 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
5 May 2021 | Resolutions
|
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 March 2021 | Appointment of Mr Adeel Ahmed as a secretary on 1 January 2021 (2 pages) |
2 March 2021 | Termination of appointment of Ijaz Zafar as a secretary on 1 January 2021 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
22 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 March 2017 | Termination of appointment of Kosar Khatoon Ahmed as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Kosar Khatoon Ahmed as a director on 1 March 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Previous accounting period shortened from 29 August 2016 to 31 March 2016 (1 page) |
4 October 2016 | Previous accounting period shortened from 29 August 2016 to 31 March 2016 (1 page) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 January 2016 | Appointment of Mrs Kosar Khatoon Ahmed as a director on 1 December 2015 (2 pages) |
3 January 2016 | Appointment of Mrs Kosar Khatoon Ahmed as a director on 1 December 2015 (2 pages) |
22 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
10 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 August 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
13 August 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
25 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
20 November 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
20 November 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
12 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 May 2013 | Appointment of Mr Adeel Bin Khalil Ahmed as a director (2 pages) |
2 May 2013 | Appointment of Mr Adeel Bin Khalil Ahmed as a director (2 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 01/08/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
12 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 August 2004 | Return made up to 01/08/04; full list of members
|
19 August 2004 | Return made up to 01/08/04; full list of members
|
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
4 November 2002 | Return made up to 01/08/02; full list of members
|
4 November 2002 | Return made up to 01/08/02; full list of members
|
4 September 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
23 August 2001 | Return made up to 01/08/01; full list of members
|
23 August 2001 | Return made up to 01/08/01; full list of members
|
1 August 2000 | Incorporation (18 pages) |
1 August 2000 | Incorporation (18 pages) |