Manchester
M1 2AP
Director Name | Mr Tariq Mehmood |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Director Information Technology |
Country of Residence | England |
Correspondence Address | Piccadilly House 49 Piccadilly Manchester M1 2AP |
Secretary Name | Saima Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 April 2003) |
Role | Manager |
Correspondence Address | 437 Bridgeman Street Bolton Lancashire BL3 6TH |
Secretary Name | Mohammad Anwar |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 April 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2007) |
Role | Manager |
Correspondence Address | 15 May Bank Street Bolton Lancashire BL3 5LM |
Secretary Name | Mrs Saima Ashraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 2011) |
Role | Manager |
Correspondence Address | 27 Moorlands View Bolton Lancashire BL3 3TN |
Director Name | Rashid Ashraf |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 June 2009(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 August 2009) |
Role | Company Director |
Correspondence Address | 27 Moorlands View Bolton Lancashire BL3 3TN |
Secretary Name | Miss Farzana Patel |
---|---|
Status | Resigned |
Appointed | 04 February 2014(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 29 Digon Street Bolton Lancashire BL3 4AU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.aftabcurrency.net |
---|---|
Telephone | 0161 6696274 |
Telephone region | Manchester |
Registered Address | Piccadilly House 49 Piccadilly Manchester M1 2AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Aftab Ashraf 50.00% Ordinary |
---|---|
500k at £1 | Rashid Ashraf 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,372,664 |
Gross Profit | £2,251,685 |
Net Worth | £2,227,399 |
Cash | £1,044,018 |
Current Liabilities | £1,982,137 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
11 September 2020 | Delivered on: 11 September 2020 Persons entitled: Gcp Asset Backed Income (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
---|---|
30 April 2018 | Delivered on: 1 May 2018 Persons entitled: Archover Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
25 May 2017 | Delivered on: 9 June 2017 Persons entitled: Habibsons Bank Limited Classification: A registered charge Outstanding |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Satisfaction of charge 045029520003 in full (1 page) |
28 September 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
11 September 2020 | Satisfaction of charge 045029520002 in full (1 page) |
11 September 2020 | Registration of charge 045029520003, created on 11 September 2020 (44 pages) |
5 June 2020 | Registered 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 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
15 February 2019 | Registered 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 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 May 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
1 May 2018 | Registration of charge 045029520002, created on 30 April 2018 (57 pages) |
8 March 2018 | Director's details changed for Mr Aftab Ashraf on 8 March 2018 (2 pages) |
27 February 2018 | Satisfaction of charge 045029520001 in full (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
19 July 2017 | Director's details changed for Mr Aftab Ashraf on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr. Tariq Mehmood on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr. Tariq Mehmood on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Aftab Ashraf on 19 July 2017 (2 pages) |
9 June 2017 | Registration of charge 045029520001, created on 25 May 2017 (15 pages) |
9 June 2017 | Registration of charge 045029520001, created on 25 May 2017 (15 pages) |
16 May 2017 | Auditor's resignation (1 page) |
16 May 2017 | Auditor's resignation (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 September 2016 | Director's details changed for Mr. Tariq Mehmood on 1 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr. Tariq Mehmood on 1 September 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr. Tariq Mehmood on 29 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr. Tariq Mehmood on 29 July 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr. Tariq Mehmood on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr. Tariq Mehmood on 18 January 2016 (2 pages) |
13 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
13 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
2 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
28 October 2015 | Termination of appointment of Mohammad Arslan Naeem as a director on 21 October 2015 (1 page) |
28 October 2015 | Appointment of Mr. Tariq Mehmood as a director on 21 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr. Mohammad Arslan Naeem as a director on 21 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Tariq Mehmood as a director on 21 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Tariq Mehmood as a director on 21 October 2015 (1 page) |
29 June 2015 | Director's details changed for Mr Tariq Mehmood on 23 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Tariq Mehmood on 23 June 2015 (2 pages) |
10 March 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
15 December 2014 | Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages) |
13 December 2014 | Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages) |
13 December 2014 | Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages) |
13 December 2014 | Director's details changed for Mr Tariq Mehmood on 1 December 2014 (2 pages) |
18 June 2014 | Termination of appointment of Farzana Patel as a secretary (1 page) |
18 June 2014 | Termination of appointment of Farzana Patel as a secretary (1 page) |
16 April 2014 | Aud res sect 519 (1 page) |
16 April 2014 | Aud res sect 519 (1 page) |
5 February 2014 | Appointment of Miss Farzana Patel as a secretary (2 pages) |
5 February 2014 | Appointment of Miss Farzana Patel as a secretary (2 pages) |
29 January 2014 | Registered office address changed from 44 St. Helens Road Bolton BL3 3NH on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from 44 St. Helens Road Bolton BL3 3NH on 29 January 2014 (1 page) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (4 pages) |
1 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
26 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders (4 pages) |
24 September 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
24 September 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
26 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
26 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 October 2011 | Registered office address changed from 116 Scotland Road Nelson Lancashire BB9 7XJ United Kingdom on 15 October 2011 (1 page) |
15 October 2011 | Director's details changed for Mr Tariq Mehmood on 15 October 2011 (2 pages) |
15 October 2011 | Director's details changed for Mr Tariq Mehmood on 15 October 2011 (2 pages) |
15 October 2011 | Director's details changed for Mr Aftab Ashraf on 15 October 2011 (2 pages) |
15 October 2011 | Director's details changed for Mr Aftab Ashraf on 15 October 2011 (2 pages) |
15 October 2011 | Registered office address changed from 116 Scotland Road Nelson Lancashire BB9 7XJ United Kingdom on 15 October 2011 (1 page) |
6 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
6 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
6 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Termination of appointment of Saima Ashraf as a secretary (1 page) |
25 January 2011 | Appointment of Mr Tariq Mehmood as a director (2 pages) |
25 January 2011 | Appointment of Mr Tariq Mehmood as a director (2 pages) |
25 January 2011 | Termination of appointment of Saima Ashraf as a secretary (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
5 September 2010 | Secretary's details changed for Saima Ashraf on 5 August 2010 (1 page) |
5 September 2010 | Secretary's details changed for Saima Ashraf on 5 August 2010 (1 page) |
5 September 2010 | Secretary's details changed for Saima Ashraf on 5 August 2010 (1 page) |
5 September 2010 | Registered office address changed from 152 Scotland Road Nelson Lancashire BB9 7XT on 5 September 2010 (1 page) |
5 September 2010 | Registered office address changed from 152 Scotland Road Nelson Lancashire BB9 7XT on 5 September 2010 (1 page) |
5 September 2010 | Registered office address changed from 152 Scotland Road Nelson Lancashire BB9 7XT on 5 September 2010 (1 page) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Form 123 (2 pages) |
9 January 2010 | Statement of capital following an allotment of shares on 15 September 2009
|
9 January 2010 | Resolutions
|
9 January 2010 | Resolutions
|
9 January 2010 | Statement of capital following an allotment of shares on 15 September 2009
|
9 January 2010 | Form 123 (2 pages) |
17 September 2009 | Appointment terminated director rashid ashraf (1 page) |
17 September 2009 | Return made up to 05/08/09; full list of members (10 pages) |
17 September 2009 | Appointment terminated director rashid ashraf (1 page) |
17 September 2009 | Return made up to 05/08/09; full list of members (10 pages) |
16 July 2009 | Director appointed rashid ashraf (2 pages) |
16 July 2009 | Director appointed rashid ashraf (2 pages) |
20 April 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
20 April 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 September 2008 | Return made up to 05/08/08; no change of members (6 pages) |
17 September 2008 | Return made up to 05/08/08; no change of members (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
19 September 2007 | Return made up to 05/08/07; no change of members (6 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Secretary's particulars changed (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2006 | Return made up to 05/08/06; full list of members (6 pages) |
25 August 2006 | Return made up to 05/08/06; full list of members (6 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
27 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
30 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 05/08/05; full list of members (6 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
13 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 August 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
31 August 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
9 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
9 August 2004 | Return made up to 05/08/04; full list of members (6 pages) |
7 June 2004 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
7 June 2004 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
20 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
20 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page) |
5 August 2002 | Incorporation (6 pages) |
5 August 2002 | Incorporation (6 pages) |