Mk Business Park
Crawford Street
Rochdale
OL16 5SA
Director Name | Mr Zulfiqar Ahmed |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 Rochdale Suzuki Mk Business Park Crawford Street Rochdale OL16 5SA |
Secretary Name | Mr Imtiaz Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2003(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 Rochdale Suzuki Mk Business Park Crawford Street Rochdale OL16 5SA |
Director Name | Mr Fiaz Ahmed |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Directors |
Country of Residence | England |
Correspondence Address | Office 1 Rochdale Suzuki Mk Business Park Crawford Street Rochdale 0l16 5sa |
Director Name | Mr Raees Ahmed |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(20 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 William Street Rochdale Lancashire OL11 1HW |
Director Name | Mr Nasar Ahmad |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 Rochdale Suzuki Mk Business Park Crawford Street Rochdale OL16 5SA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(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 | 08 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Office 1 Rochdale Suzuki Mk Business Park Crawford Street Rochdale OL16 5SA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
25 at £1 | Mr Fiaz Ahmad 25.00% Ordinary |
---|---|
25 at £1 | Mr Imtiaz Ahmed 25.00% Ordinary |
25 at £1 | Mr Nasar Ahmad 25.00% Ordinary |
25 at £1 | Mr Zulfiqar Ahmed 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,408 |
Cash | £8,621 |
Current Liabilities | £559,075 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
15 June 2007 | Delivered on: 21 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 ulster avenue rochdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
27 April 2007 | Delivered on: 11 May 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 woodbine street rochdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 February 2006 | Delivered on: 28 February 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wellfield house 2 woodbine street rochdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
9 May 2003 | Delivered on: 16 May 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at crawford street rochdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
3 April 2003 | Delivered on: 8 April 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties at and to the rear of 293 oldham road rochdale. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
21 March 2003 | Delivered on: 28 March 2003 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
22 December 2022 | Confirmation statement made on 22 December 2022 with updates (4 pages) |
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
17 February 2022 | Satisfaction of charge 3 in full (1 page) |
17 February 2022 | Satisfaction of charge 2 in full (2 pages) |
17 February 2022 | Satisfaction of charge 1 in full (1 page) |
22 December 2021 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
8 November 2021 | Termination of appointment of Nasar Ahmad as a director on 23 July 2021 (1 page) |
8 November 2021 | Appointment of Mr Fiaz Ahmed as a director on 1 November 2021 (2 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
19 February 2021 | Satisfaction of charge 4 in full (2 pages) |
19 February 2021 | Satisfaction of charge 5 in full (2 pages) |
19 February 2021 | Satisfaction of charge 6 in full (2 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
17 January 2020 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
2 December 2019 | Cessation of Zulfiqar Ahmed as a person with significant control on 16 January 2018 (1 page) |
2 December 2019 | Notification of a person with significant control statement (2 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
18 July 2019 | Appointment of Mr Nasar Ahmad as a director on 27 June 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
17 January 2018 | Cessation of Imitaz Ahmed as a person with significant control on 9 January 2017 (1 page) |
17 January 2018 | Cessation of Fiaz Ahmad as a person with significant control on 9 January 2017 (1 page) |
17 January 2018 | Change of details for Mr Zulfiqar Ahmed as a person with significant control on 9 January 2017 (2 pages) |
17 January 2018 | Cessation of Nasar Ahmad as a person with significant control on 9 January 2017 (1 page) |
17 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
19 September 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (8 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (8 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Mr Imtiaz Ahmed on 1 December 2009 (1 page) |
17 March 2010 | Director's details changed for Mr Imtiaz Ahmed on 1 December 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Mr Imtiaz Ahmed on 1 December 2009 (1 page) |
17 March 2010 | Director's details changed for Mr Zulfiqar Ahmed on 1 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr Zulfiqar Ahmed on 1 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr Imtiaz Ahmed on 1 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr Imtiaz Ahmed on 1 December 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr Zulfiqar Ahmed on 1 December 2009 (2 pages) |
17 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Mr Imtiaz Ahmed on 1 December 2009 (1 page) |
17 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
23 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Return made up to 08/01/07; full list of members (8 pages) |
9 March 2007 | Return made up to 08/01/07; full list of members (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 March 2006 | Return made up to 08/01/06; full list of members
|
10 March 2006 | Return made up to 08/01/06; full list of members
|
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 April 2005 | Return made up to 08/01/05; full list of members (8 pages) |
7 April 2005 | Return made up to 08/01/05; full list of members (8 pages) |
6 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 08/01/04; full list of members (7 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (4 pages) |
28 March 2003 | Particulars of mortgage/charge (4 pages) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 293D oldham road rochdale lancs OL16 5JG (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 293D oldham road rochdale lancs OL16 5JG (1 page) |
27 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Incorporation (9 pages) |
8 January 2003 | Incorporation (9 pages) |