Company NameAftab Currency Exchange Limited
DirectorsAftab Ashraf and Tariq Mehmood
Company StatusActive
Company Number04502952
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Aftab Ashraf
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressPiccadilly House 49 Piccadilly
Manchester
M1 2AP
Director NameMr Tariq Mehmood
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed25 January 2011(8 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleDirector Information Technology
Country of ResidenceEngland
Correspondence AddressPiccadilly House 49 Piccadilly
Manchester
M1 2AP
Secretary NameSaima Rashid
NationalityBritish
StatusResigned
Appointed20 August 2002(2 weeks, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 April 2003)
RoleManager
Correspondence Address437 Bridgeman Street
Bolton
Lancashire
BL3 6TH
Secretary NameMohammad Anwar
NationalityPakistani
StatusResigned
Appointed01 April 2003(7 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2007)
RoleManager
Correspondence Address15 May Bank Street
Bolton
Lancashire
BL3 5LM
Secretary NameMrs Saima Ashraf
NationalityBritish
StatusResigned
Appointed11 September 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 2011)
RoleManager
Correspondence Address27 Moorlands View
Bolton
Lancashire
BL3 3TN
Director NameRashid Ashraf
Date of BirthAugust 1978 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed17 June 2009(6 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 August 2009)
RoleCompany Director
Correspondence Address27 Moorlands View
Bolton
Lancashire
BL3 3TN
Secretary NameMiss Farzana Patel
StatusResigned
Appointed04 February 2014(11 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 2014)
RoleCompany Director
Correspondence Address29 Digon Street
Bolton
Lancashire
BL3 4AU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.aftabcurrency.net
Telephone0161 6696274
Telephone regionManchester

Location

Registered AddressPiccadilly House
49 Piccadilly
Manchester
M1 2AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Aftab Ashraf
50.00%
Ordinary
500k at £1Rashid Ashraf
50.00%
Ordinary

Financials

Year2014
Turnover£4,372,664
Gross Profit£2,251,685
Net Worth£2,227,399
Cash£1,044,018
Current Liabilities£1,982,137

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

11 September 2020Delivered on: 11 September 2020
Persons entitled: Gcp Asset Backed Income (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
30 April 2018Delivered on: 1 May 2018
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
25 May 2017Delivered on: 9 June 2017
Persons entitled: Habibsons Bank Limited

Classification: A registered charge
Outstanding

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Satisfaction of charge 045029520003 in full (1 page)
28 September 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
11 September 2020Satisfaction of charge 045029520002 in full (1 page)
11 September 2020Registration of charge 045029520003, created on 11 September 2020 (44 pages)
5 June 2020Registered office address changed from Suite 602 Piccadilly House 49 Piccadilly Manchester M1 2AP England to Piccadilly House 49 Piccadilly Manchester M1 2AP on 5 June 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
15 February 2019Registered office address changed from Pall Mall Court 61/67 King Street Manchester M2 4PD to Suite 602 Piccadilly House 49 Piccadilly Manchester M1 2AP on 15 February 2019 (1 page)
1 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 May 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
1 May 2018Registration of charge 045029520002, created on 30 April 2018 (57 pages)
8 March 2018Director's details changed for Mr Aftab Ashraf on 8 March 2018 (2 pages)
27 February 2018Satisfaction of charge 045029520001 in full (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
19 July 2017Director's details changed for Mr Aftab Ashraf on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr. Tariq Mehmood on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr. Tariq Mehmood on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Aftab Ashraf on 19 July 2017 (2 pages)
9 June 2017Registration of charge 045029520001, created on 25 May 2017 (15 pages)
9 June 2017Registration of charge 045029520001, created on 25 May 2017 (15 pages)
16 May 2017Auditor's resignation (1 page)
16 May 2017Auditor's resignation (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
7 September 2016Director's details changed for Mr. Tariq Mehmood on 1 September 2016 (2 pages)
7 September 2016Director's details changed for Mr. Tariq Mehmood on 1 September 2016 (2 pages)
29 July 2016Director's details changed for Mr. Tariq Mehmood on 29 July 2016 (2 pages)
29 July 2016Director's details changed for Mr. Tariq Mehmood on 29 July 2016 (2 pages)
18 January 2016Director's details changed for Mr. Tariq Mehmood on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr. Tariq Mehmood on 18 January 2016 (2 pages)
13 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
13 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000,000
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000,000
(4 pages)
2 January 2016Full accounts made up to 31 March 2015 (20 pages)
2 January 2016Full accounts made up to 31 March 2015 (20 pages)
28 October 2015Termination of appointment of Mohammad Arslan Naeem as a director on 21 October 2015 (1 page)
28 October 2015Appointment of Mr. Tariq Mehmood as a director on 21 October 2015 (2 pages)
22 October 2015Appointment of Mr. Mohammad Arslan Naeem as a director on 21 October 2015 (2 pages)
22 October 2015Termination of appointment of Tariq Mehmood as a director on 21 October 2015 (1 page)
22 October 2015Termination of appointment of Tariq Mehmood as a director on 21 October 2015 (1 page)
29 June 2015Director's details changed for Mr Tariq Mehmood on 23 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Tariq Mehmood on 23 June 2015 (2 pages)
10 March 2015Accounts for a small company made up to 31 March 2014 (6 pages)
10 March 2015Accounts for a small company made up to 31 March 2014 (6 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000,000
(4 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000,000
(4 pages)
2 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000,000
(4 pages)
15 December 2014Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages)
13 December 2014Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages)
13 December 2014Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages)
13 December 2014Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages)
18 June 2014Termination of appointment of Farzana Patel as a secretary (1 page)
18 June 2014Termination of appointment of Farzana Patel as a secretary (1 page)
16 April 2014Aud res sect 519 (1 page)
16 April 2014Aud res sect 519 (1 page)
5 February 2014Appointment of Miss Farzana Patel as a secretary (2 pages)
5 February 2014Appointment of Miss Farzana Patel as a secretary (2 pages)
29 January 2014Registered office address changed from 44 St. Helens Road Bolton BL3 3NH on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 44 St. Helens Road Bolton BL3 3NH on 29 January 2014 (1 page)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1,000,000
(4 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1,000,000
(4 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1,000,000
(4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
1 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000,000
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000,000
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000,000
(3 pages)
26 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (4 pages)
26 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (4 pages)
26 September 2013Annual return made up to 5 August 2013 with a full list of shareholders (4 pages)
24 September 2013Amended accounts made up to 31 March 2012 (4 pages)
24 September 2013Amended accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
26 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
26 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 October 2011Registered office address changed from 116 Scotland Road Nelson Lancashire BB9 7XJ United Kingdom on 15 October 2011 (1 page)
15 October 2011Director's details changed for Mr Tariq Mehmood on 15 October 2011 (2 pages)
15 October 2011Director's details changed for Mr Tariq Mehmood on 15 October 2011 (2 pages)
15 October 2011Director's details changed for Mr Aftab Ashraf on 15 October 2011 (2 pages)
15 October 2011Director's details changed for Mr Aftab Ashraf on 15 October 2011 (2 pages)
15 October 2011Registered office address changed from 116 Scotland Road Nelson Lancashire BB9 7XJ United Kingdom on 15 October 2011 (1 page)
6 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
6 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
6 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
25 January 2011Termination of appointment of Saima Ashraf as a secretary (1 page)
25 January 2011Appointment of Mr Tariq Mehmood as a director (2 pages)
25 January 2011Appointment of Mr Tariq Mehmood as a director (2 pages)
25 January 2011Termination of appointment of Saima Ashraf as a secretary (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
5 September 2010Secretary's details changed for Saima Ashraf on 5 August 2010 (1 page)
5 September 2010Secretary's details changed for Saima Ashraf on 5 August 2010 (1 page)
5 September 2010Secretary's details changed for Saima Ashraf on 5 August 2010 (1 page)
5 September 2010Registered office address changed from 152 Scotland Road Nelson Lancashire BB9 7XT on 5 September 2010 (1 page)
5 September 2010Registered office address changed from 152 Scotland Road Nelson Lancashire BB9 7XT on 5 September 2010 (1 page)
5 September 2010Registered office address changed from 152 Scotland Road Nelson Lancashire BB9 7XT on 5 September 2010 (1 page)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Form 123 (2 pages)
9 January 2010Statement of capital following an allotment of shares on 15 September 2009
  • GBP 175,000
(2 pages)
9 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2010Statement of capital following an allotment of shares on 15 September 2009
  • GBP 175,000
(2 pages)
9 January 2010Form 123 (2 pages)
17 September 2009Appointment terminated director rashid ashraf (1 page)
17 September 2009Return made up to 05/08/09; full list of members (10 pages)
17 September 2009Appointment terminated director rashid ashraf (1 page)
17 September 2009Return made up to 05/08/09; full list of members (10 pages)
16 July 2009Director appointed rashid ashraf (2 pages)
16 July 2009Director appointed rashid ashraf (2 pages)
20 April 2009Amended accounts made up to 31 March 2008 (6 pages)
20 April 2009Amended accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 September 2008Return made up to 05/08/08; no change of members (6 pages)
17 September 2008Return made up to 05/08/08; no change of members (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Return made up to 05/08/07; no change of members (6 pages)
19 September 2007Return made up to 05/08/07; no change of members (6 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Secretary's particulars changed (1 page)
1 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2006Return made up to 05/08/06; full list of members (6 pages)
25 August 2006Return made up to 05/08/06; full list of members (6 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
30 August 2005Return made up to 05/08/05; full list of members (6 pages)
30 August 2005Return made up to 05/08/05; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
13 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
3 December 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 August 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
31 August 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
9 August 2004Return made up to 05/08/04; full list of members (6 pages)
9 August 2004Return made up to 05/08/04; full list of members (6 pages)
7 June 2004Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
7 June 2004Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
20 August 2003Return made up to 05/08/03; full list of members (6 pages)
20 August 2003Return made up to 05/08/03; full list of members (6 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned (1 page)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Registered office changed on 13/08/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
13 August 2002Registered office changed on 13/08/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
5 August 2002Incorporation (6 pages)
5 August 2002Incorporation (6 pages)