Walkden
Manchester
M28 3HX
Secretary Name | Mr Abidhusein Fakrudin Kapasi |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Howclough Close Worsley Manchester M28 3HX |
Director Name | Mr Fakhrudin Valibhai Kapasi |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Howclough Close Walkden Manchester M28 3HX |
Telephone | 0161 7028248 |
---|---|
Telephone region | Manchester |
Registered Address | Ashiq House Sherborne Street Manchester M8 8LE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
400 at £1 | Mr Abidhusein F. Kapasi & Samina Kapasi 40.00% Ordinary |
---|---|
400 at £1 | Mr Ashikhusein F. Kapasi & Tabassum Kapasi 40.00% Ordinary |
200 at £1 | Mr Fakhrudin V. Kapasi & Kulsumbai Kapasi 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,209,681 |
Cash | £59,770 |
Current Liabilities | £1,051,118 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
4 February 2004 | Delivered on: 14 February 2004 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: 59 newland street witham essex. 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 |
---|---|
22 May 2003 | Delivered on: 30 May 2003 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: 33-45 corbets tey road upminster greater london title number EGL10208. 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 |
5 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 October 2015 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Director's details changed for Mr Fakrudin Valibhai Kapasi on 17 February 2011 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Fakrudin Valibhai Kapasi on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ashikhusein Fakrudin Kapasi on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Fakrudin Valibhai Kapasi on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Ashikhusein Fakrudin Kapasi on 2 March 2010 (2 pages) |
11 August 2009 | Partial exemption accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 April 2004 | Return made up to 14/02/04; full list of members (7 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Return made up to 14/02/03; full list of members
|
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
30 July 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
14 February 2001 | Incorporation (17 pages) |