Rochdale
Lancashire
OL11 5NA
Director Name | Mr Shamail Anwar |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Bamford Way Rochdale Lancashire OL11 5NA |
Director Name | Mr Navaid Anwar |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(5 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bamford Way Rochdale Lancashire OL11 5NA |
Director Name | Miss Zunaira Seher Anwar |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2007(5 years after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Woodlands Lostock Bolton BL6 4JD |
Director Name | Mr Rashid Anwar |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2002(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 December 2006) |
Role | Company Director |
Correspondence Address | 466 Halifax Road Rochdale Lancashire OL1 6RD |
Director Name | Zunaira Anwar |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | 194 Yorkshire Street Rochdale Lancashire OL16 2DW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | anwarandco.com |
---|
Registered Address | 194 Yorkshire Street Rochdale Lancashire OL16 2DW |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Rohil Shazad Anwar 51.00% Ordinary |
---|---|
17 at £1 | Navaid Anwar 17.00% Ordinary |
17 at £1 | Shamail Anwar 17.00% Ordinary |
15 at £1 | Miss Zunaira Anwar 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£453,779 |
Cash | £1,030 |
Current Liabilities | £1,031,265 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
4 August 2017 | Delivered on: 8 August 2017 Persons entitled: Valero Energy LTD Classification: A registered charge Particulars: Hollinwood service station, 257 manchester road, oldham, lancaster OL8 4RH as more particularly described in a lease dated 4 august 2017 made between (1) shamail anwar and (2) the mortgagor. Outstanding |
---|---|
2 July 2002 | Delivered on: 5 July 2002 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 April 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
1 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
31 January 2022 | Notification of Rohil Shazad Anwar as a person with significant control on 6 April 2016 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
11 September 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
11 September 2021 | Receiver's abstract of receipts and payments to 1 September 2021 (4 pages) |
3 September 2021 | Satisfaction of charge 043979150002 in full (4 pages) |
7 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
7 May 2021 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
5 March 2021 | Appointment of receiver or manager (4 pages) |
2 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
26 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
7 December 2017 | Part of the property or undertaking has been released from charge 1 (5 pages) |
8 August 2017 | Registration of charge 043979150002, created on 4 August 2017 (23 pages) |
8 August 2017 | Registration of charge 043979150002, created on 4 August 2017 (23 pages) |
19 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
19 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
19 March 2017 | Secretary's details changed for Ms Rohil Shazad Anwar on 19 March 2017 (1 page) |
19 March 2017 | Secretary's details changed for Ms Rohil Shazad Anwar on 19 March 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Miss Zunaira Anwar on 1 August 2013 (2 pages) |
8 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Director's details changed for Miss Zunaira Anwar on 1 August 2013 (2 pages) |
8 April 2014 | Director's details changed for Miss Zunaira Anwar on 1 August 2013 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
11 October 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Navaid Anwar on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Navaid Anwar on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Shamail Anwar on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Shamail Anwar on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Navaid Anwar on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Miss Zunaira Anwar on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Miss Zunaira Anwar on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Mr Shamail Anwar on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Miss Zunaira Anwar on 1 October 2009 (2 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 November 2008 | Return made up to 19/03/08; full list of members (5 pages) |
11 November 2008 | Director's change of particulars / zunaira anwar / 06/09/2008 (2 pages) |
11 November 2008 | Secretary's change of particulars / rohil anwar / 01/04/2008 (2 pages) |
11 November 2008 | Director's change of particulars / navaid anwar / 06/09/2008 (2 pages) |
11 November 2008 | Director's change of particulars / shamail anwar / 01/04/2008 (2 pages) |
11 November 2008 | Director's change of particulars / zunaira anwar / 06/09/2008 (2 pages) |
11 November 2008 | Director's change of particulars / navaid anwar / 06/09/2008 (2 pages) |
11 November 2008 | Return made up to 19/03/08; full list of members (5 pages) |
11 November 2008 | Secretary's change of particulars / rohil anwar / 01/04/2008 (2 pages) |
11 November 2008 | Director's change of particulars / shamail anwar / 01/04/2008 (2 pages) |
30 April 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 April 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
14 January 2008 | Return made up to 19/03/07; full list of members (3 pages) |
14 January 2008 | Return made up to 19/03/07; full list of members (3 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 July 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 July 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
15 June 2006 | Return made up to 19/03/06; full list of members (8 pages) |
15 June 2006 | Return made up to 19/03/06; full list of members (8 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2004 (9 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2004 (9 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
16 May 2005 | Return made up to 19/03/05; full list of members (3 pages) |
16 May 2005 | Return made up to 19/03/05; full list of members (3 pages) |
21 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 April 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
19 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Return made up to 19/03/03; full list of members
|
14 July 2003 | Return made up to 19/03/03; full list of members
|
14 July 2003 | Ad 01/04/02--------- £ si 100@1 (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Ad 01/04/02--------- £ si 100@1 (2 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: 194 yorkshire st rochdale OL16 2DW (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 194 yorkshire st rochdale OL16 2DW (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
19 March 2002 | Incorporation (9 pages) |
19 March 2002 | Incorporation (9 pages) |