Company NameAim Apparel (MCR) Ltd
DirectorAhsan Ahmed Patel
Company StatusActive
Company Number04377536
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Previous NameFortune Textiles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameMr Jawaid Ghulam Ahmed Patel
NationalityBritish
StatusCurrent
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Grove Road
Walthamstow
London
E17 9BY
Director NameMr Ahsan Ahmed Patel
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(12 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address276 Barton Road
Stretford
Manchester
M32 9RD
Director NameMr Amin Shakoor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityPakistani
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address236b Adamjee Nagar
Kerachi
Pakistan
Director NameIqbal Shakoor
Date of BirthJune 1953 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address236b Adamjee Nagar
Kerachi
Pakistan
Director NameMr Jawaid Ghulam Ahmed Patel
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Grove Road
Walthamstow
London
E17 9BY

Contact

Telephone0161 8353355
Telephone regionManchester

Location

Registered AddressUnit 1 Hytech Industrial Park
Peel Lane
Manchester
M8 8RJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jawaid Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£99,768
Cash£1,251
Current Liabilities£529

Accounts

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

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (0 days from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (5 pages)
25 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
28 November 2022Registered office address changed from Unit 4 116 Broughton Lane Salford Manchester M7 1UF to Unit 1 Hytech Industrial Park Peel Lane Manchester M8 8RJ on 28 November 2022 (1 page)
21 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
14 April 2021Confirmation statement made on 14 April 2021 with updates (5 pages)
11 February 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
30 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
11 October 2019Amended total exemption full accounts made up to 31 May 2018 (4 pages)
30 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
23 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 November 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
21 June 2017Termination of appointment of Jawaid Ghulam Ahmed Patel as a director on 12 June 2017 (2 pages)
21 June 2017Termination of appointment of Jawaid Ghulam Ahmed Patel as a director on 12 June 2017 (2 pages)
20 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 April 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 January 2017Registered office address changed from Unit 9 Bradstone Road Cheetham Hill Manchester M8 8WA to Unit 4 116 Broughton Lane Salford Manchester M7 1UF on 30 January 2017 (4 pages)
30 January 2017Registered office address changed from Unit 9 Bradstone Road Cheetham Hill Manchester M8 8WA to Unit 4 116 Broughton Lane Salford Manchester M7 1UF on 30 January 2017 (4 pages)
3 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
23 December 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
15 May 2015Company name changed fortune textiles LIMITED\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
15 May 2015Company name changed fortune textiles LIMITED\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-14
(3 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Appointment of Mr Ahsan Ahmed Patel as a director on 1 December 2014 (2 pages)
18 December 2014Termination of appointment of Iqbal Shakoor as a director on 30 November 2014 (1 page)
18 December 2014Appointment of Mr Ahsan Ahmed Patel as a director on 1 December 2014 (2 pages)
18 December 2014Termination of appointment of Iqbal Shakoor as a director on 30 November 2014 (1 page)
18 December 2014Appointment of Mr Ahsan Ahmed Patel as a director on 1 December 2014 (2 pages)
18 December 2014Termination of appointment of Amin Shakoor as a director on 30 November 2014 (1 page)
18 December 2014Termination of appointment of Amin Shakoor as a director on 30 November 2014 (1 page)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Amin Shakoor on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Amin Shakoor on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Amin Shakoor on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Return made up to 20/02/09; full list of members (4 pages)
7 May 2009Return made up to 20/02/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 May 2008Return made up to 20/02/08; full list of members (4 pages)
15 May 2008Return made up to 20/02/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 March 2007Return made up to 20/02/07; full list of members (7 pages)
25 March 2007Return made up to 20/02/07; full list of members (7 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 April 2006Registered office changed on 03/04/06 from: unit f little giants complex 21-23 broughton street entrance via woolley street cheetham hill manchester M8 8LZ (1 page)
3 April 2006Registered office changed on 03/04/06 from: unit f little giants complex 21-23 broughton street entrance via woolley street cheetham hill manchester M8 8LZ (1 page)
3 April 2006Return made up to 20/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/06
(7 pages)
3 April 2006Return made up to 20/02/06; full list of members
  • 363(287) ‐ Registered office changed on 03/04/06
(7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 April 2005Amended accounts made up to 31 March 2004 (4 pages)
27 April 2005Amended accounts made up to 31 March 2004 (4 pages)
25 February 2005Return made up to 20/02/05; full list of members (7 pages)
25 February 2005Return made up to 20/02/05; full list of members (7 pages)
18 January 2005Registered office changed on 18/01/05 from: 52-58 stanley street cheetham hill manchester M8 8SH (1 page)
18 January 2005Registered office changed on 18/01/05 from: 52-58 stanley street cheetham hill manchester M8 8SH (1 page)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 December 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
7 December 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
23 February 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2003Registered office changed on 19/07/03 from: 27 first avenue walthamstow london E17 9QG (1 page)
19 July 2003Registered office changed on 19/07/03 from: 27 first avenue walthamstow london E17 9QG (1 page)
27 March 2003Return made up to 20/02/03; full list of members (7 pages)
27 March 2003Return made up to 20/02/03; full list of members (7 pages)
21 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
21 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
20 February 2002Incorporation (12 pages)
20 February 2002Incorporation (12 pages)