Company NameUK International Group Of Companies Ltd
DirectorRiaz Ahmad
Company StatusActive
Company Number04215450
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Riaz Ahmad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(3 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Director NameFarzana Riaz
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address239 Dickenson Road
Rushome
Manchester
M13 0YW
Secretary NameMr Riaz Ahmad
NationalityBritish
StatusResigned
Appointed01 June 2001(3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Director NameMr Faisal Rehman
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Kinloch Drive
Bolton
BL1 4LZ
Director NameMr Muhammad Iqbal
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(11 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAl Riaz Chambers Oak Croft
Hasty Lane, Hale Barns
Ringway, Altrincham
Greater Manchester, England Uk
WA15 8UU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Riaz Ahmad
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (2 weeks from now)

Filing History

13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 31 May 2019 (4 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 31 May 2018 (4 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
23 February 2016Accounts for a dormant company made up to 31 May 2015 (4 pages)
26 January 2016Termination of appointment of Muhammad Iqbal as a director on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Muhammad Iqbal as a director on 26 January 2016 (1 page)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (4 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 July 2012Appointment of Mr Muhammad Iqbal as a director (2 pages)
16 July 2012Appointment of Mr Muhammad Iqbal as a director (2 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Riaz Ahmad as a secretary (1 page)
14 June 2010Termination of appointment of Riaz Ahmad as a secretary (1 page)
14 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
14 June 2010Termination of appointment of Faisal Rehman as a director (1 page)
14 June 2010Termination of appointment of Faisal Rehman as a director (1 page)
10 May 2010Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 10 May 2010 (1 page)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
17 July 2009Return made up to 11/05/09; full list of members (3 pages)
17 July 2009Return made up to 11/05/09; full list of members (3 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 June 2008Return made up to 11/05/08; full list of members (3 pages)
9 June 2008Director appointed mr faisal rehman (1 page)
9 June 2008Appointment terminated director farzana riaz (1 page)
9 June 2008Appointment terminated director farzana riaz (1 page)
9 June 2008Director appointed mr faisal rehman (1 page)
9 June 2008Return made up to 11/05/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
22 May 2007Return made up to 11/05/07; full list of members (2 pages)
22 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
6 July 2006Return made up to 11/05/06; full list of members (2 pages)
6 July 2006Return made up to 11/05/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
30 June 2005Return made up to 11/05/05; full list of members (2 pages)
30 June 2005Return made up to 11/05/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (1 page)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (1 page)
13 September 2004Registered office changed on 13/09/04 from: 2 egerton road south chorlton manchester M21 0YP (1 page)
13 September 2004Registered office changed on 13/09/04 from: 2 egerton road south chorlton manchester M21 0YP (1 page)
5 May 2004Return made up to 11/05/04; full list of members (7 pages)
5 May 2004Return made up to 11/05/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (1 page)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (1 page)
10 June 2003Return made up to 11/05/03; full list of members (7 pages)
10 June 2003Return made up to 11/05/03; full list of members (7 pages)
10 April 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
10 April 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
8 August 2002Return made up to 11/05/02; full list of members (7 pages)
8 August 2002Return made up to 11/05/02; full list of members (7 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
29 August 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
11 May 2001Incorporation (12 pages)
11 May 2001Incorporation (12 pages)