Heywood
OL10 4NR
Director Name | Mr Zafer Mahmood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(10 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 73 York Street Heywood OL10 4NR |
Director Name | Janet Dawson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 week, 5 days after company formation) |
Appointment Duration | 4 years (resigned 01 March 2005) |
Role | Accounts Manager |
Correspondence Address | 49 Fairview Drive Bayston Hill Shrewsbury SY3 0LD Wales |
Secretary Name | Frank John Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 31 Lymmington Avenue Lymm Cheshire WA13 9NQ |
Director Name | John Bone |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 01 January 2006) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fairview Drive Bayston Hill Shrewsbury Shropshire SY3 0LD Wales |
Director Name | Mr Zafer Mahmood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Pargate Chase Norden Lancashire OL11 5DZ |
Secretary Name | Mr Tahir Khaliq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Leander House 72a Haig Road Bury Lancashire BL8 2LF |
Director Name | Ms Deborah Anne Mahmood |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Acorn House Fountain Street North Bury Lancashire BL9 7AN |
Director Name | Miss Orsolya Jozsa |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 December 2018(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2020) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 73 York Street Heywood OL10 4NR |
Director Name | C.D.A.S. Dir. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | Nook House, Church Lane Hargrave Chester Cheshire CH3 7RL Wales |
Secretary Name | C.D.A.S. Sec. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | Nook House, Church Lane Hargrave Chester Cheshire CH3 7RL Wales |
Registered Address | 73 York Street Heywood OL10 4NR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Zafer Mahmood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,260 |
Cash | £2,265 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
24 July 2020 | Termination of appointment of Orsolya Jozsa as a director on 1 July 2020 (1 page) |
24 July 2020 | Change of details for Mr Zafer Mahmood as a person with significant control on 20 July 2020 (2 pages) |
11 February 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
14 December 2018 | Appointment of Miss Orsolya Jozsa as a director on 1 December 2018 (2 pages) |
16 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
7 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
7 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
9 January 2017 | Registered office address changed from 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ England to 73 York Street Heywood OL10 4NR on 9 January 2017 (1 page) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Registered office address changed from 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ England to 73 York Street Heywood OL10 4NR on 9 January 2017 (1 page) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
21 March 2016 | Registered office address changed from 73 York Street Heywood Lancashire OL10 4NR to 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 73 York Street Heywood Lancashire OL10 4NR to 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ England to 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ England to 27 Railway Street Brierfield Nelson Lancashire BB9 5PJ on 21 March 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Secretary's details changed for Miss Orsolya Jozsa on 31 August 2013 (1 page) |
8 January 2014 | Secretary's details changed for Miss Orsolya Jozsa on 31 August 2013 (1 page) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
31 December 2013 | Company name changed bury furniture centre LTD\certificate issued on 31/12/13
|
31 December 2013 | Company name changed bury furniture centre LTD\certificate issued on 31/12/13
|
23 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (3 pages) |
23 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (3 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
30 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from Acorn Business Centre Fountain Street North Bury Lancashire BL9 7AN United Kingdom on 24 September 2012 (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Zafer Mahmood on 1 May 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Zafer Mahmood on 1 May 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr Zafer Mahmood on 1 May 2012 (2 pages) |
1 March 2012 | Company name changed bfc bury LTD\certificate issued on 01/03/12
|
1 March 2012 | Company name changed bfc bury LTD\certificate issued on 01/03/12
|
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 5 April 2011 (1 page) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Registered office address changed from C/O Levell & Co Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 5 April 2011 (1 page) |
5 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Appointment of Mr Zafer Mahmood as a director (2 pages) |
1 March 2011 | Termination of appointment of Deborah Mahmood as a director (1 page) |
1 March 2011 | Appointment of Mr Zafer Mahmood as a director (2 pages) |
1 March 2011 | Termination of appointment of Deborah Mahmood as a director (1 page) |
10 February 2011 | Company name changed aim (bury) LTD\certificate issued on 10/02/11
|
10 February 2011 | Company name changed aim (bury) LTD\certificate issued on 10/02/11
|
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
4 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Director appointed ms deborah mahmood (1 page) |
26 August 2009 | Director appointed ms deborah mahmood (1 page) |
25 August 2009 | Appointment terminated director zafer mahmood (1 page) |
25 August 2009 | Appointment terminated director zafer mahmood (1 page) |
24 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 February 2009 | Secretary appointed miss orsolya jozsa (1 page) |
24 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
24 February 2009 | Secretary appointed miss orsolya jozsa (1 page) |
23 February 2009 | Appointment terminated secretary tahir khaliq (1 page) |
23 February 2009 | Appointment terminated secretary tahir khaliq (1 page) |
23 February 2009 | Company name changed birdbest (nw) LIMITED\certificate issued on 25/02/09 (2 pages) |
23 February 2009 | Company name changed birdbest (nw) LIMITED\certificate issued on 25/02/09 (2 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
11 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
28 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
21 April 2006 | Company name changed A2 properties (nw) LIMITED\certificate issued on 21/04/06 (2 pages) |
21 April 2006 | Company name changed A2 properties (nw) LIMITED\certificate issued on 21/04/06 (2 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
20 April 2005 | Return made up to 16/02/05; full list of members (2 pages) |
20 April 2005 | Return made up to 16/02/05; full list of members (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
15 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
15 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
13 February 2003 | Return made up to 16/02/03; no change of members (6 pages) |
13 February 2003 | Return made up to 16/02/03; no change of members (6 pages) |
3 January 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
3 January 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
29 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
29 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
16 October 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
11 October 2001 | Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page) |
11 October 2001 | Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
16 February 2001 | Incorporation (12 pages) |
16 February 2001 | Incorporation (12 pages) |