Radcliffe
Manchester
M26 1LS
Secretary Name | Anamika Saggar |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2002(9 months, 4 weeks after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 5-7 New Road Radcliffe Manchester M26 1LS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.scarsltd.co.uk |
---|---|
Telephone | 01706 880790 |
Telephone region | Rochdale |
Registered Address | Queen Anne Garage Church Road Shaw Oldham OL2 7AU |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Anamika Saggar 50.00% Ordinary |
---|---|
5k at £1 | Sanjib Saggar 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months, 1 week from now) |
12 January 2010 | Delivered on: 19 January 2010 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
5 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
5 January 2021 | Notification of Anamika Saggar as a person with significant control on 1 January 2021 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
25 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
22 July 2019 | Second filing of Confirmation Statement dated 17/11/2018 (5 pages) |
29 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
28 December 2018 | Confirmation statement made on 17 November 2018 with no updates
|
30 July 2018 | Amended total exemption full accounts made up to 31 October 2017 (6 pages) |
11 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
21 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
29 November 2016 | Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS to Queen Anne Garage Church Road Shaw Oldham OL2 7AU on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS to Queen Anne Garage Church Road Shaw Oldham OL2 7AU on 29 November 2016 (1 page) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 March 2016 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 March 2016 | Amended total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
23 April 2010 | Director's details changed for Sanjib Saggar on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Sanjib Saggar on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Sanjib Saggar on 1 January 2010 (2 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Return made up to 01/02/09; full list of members (3 pages) |
19 June 2009 | Return made up to 01/02/09; full list of members (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 14-15 regent parade harrogate north yorkshire HG1 5AW united kingdom (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 14-15 regent parade harrogate north yorkshire HG1 5AW united kingdom (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Amended accounts made up to 31 October 2007 (10 pages) |
31 October 2008 | Amended accounts made up to 31 October 2007 (10 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
8 July 2008 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from ground floor craven house main road hellifield n yorks BD23 4EP (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from ground floor craven house main road hellifield n yorks BD23 4EP (1 page) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
28 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 May 2006 | Return made up to 01/02/06; full list of members (2 pages) |
5 May 2006 | Return made up to 01/02/06; full list of members (2 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: office 1 fleets fleets lane rylstone skipton n yorkshire BD23 6NA (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: office 1 fleets fleets lane rylstone skipton n yorkshire BD23 6NA (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 10 allerton grange crescent leeds west yorkshire LS17 6LN (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: 10 allerton grange crescent leeds west yorkshire LS17 6LN (1 page) |
11 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 May 2005 | Return made up to 01/02/05; full list of members
|
27 May 2005 | Return made up to 01/02/05; full list of members
|
7 April 2005 | Registered office changed on 07/04/05 from: c/o d b f associates sahaj anand business centre 10 park place manchester M4 4EY (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: c/o d b f associates sahaj anand business centre 10 park place manchester M4 4EY (1 page) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
4 June 2004 | Return made up to 01/02/04; full list of members (5 pages) |
4 June 2004 | Return made up to 01/02/04; full list of members (5 pages) |
8 April 2004 | Secretary's particulars changed (1 page) |
8 April 2004 | Secretary's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
17 May 2003 | Return made up to 01/02/03; full list of members (5 pages) |
17 May 2003 | Return made up to 01/02/03; full list of members (5 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
5 March 2003 | Ad 31/01/03--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages) |
5 March 2003 | Nc inc already adjusted 31/01/03 (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Ad 31/01/03--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
5 March 2003 | Nc inc already adjusted 31/01/03 (1 page) |
5 March 2003 | Ad 31/01/03--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Ad 31/01/03--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages) |
5 March 2003 | New director appointed (2 pages) |
4 March 2003 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
4 March 2003 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 1 harboro way sale cheshire M33 6QX (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 1 harboro way sale cheshire M33 6QX (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Company name changed abbhey LIMITED\certificate issued on 10/12/02 (2 pages) |
10 December 2002 | Company name changed abbhey LIMITED\certificate issued on 10/12/02 (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
1 February 2002 | Incorporation (11 pages) |
1 February 2002 | Incorporation (11 pages) |