Manchester
M4 6DE
Director Name | Mr Tarik Kabo |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 23 June 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Engineer |
Country of Residence | Turkey |
Correspondence Address | 132-134 Great Ancoats Street Manchester M4 6DE |
Director Name | Mr Andrew Hudson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 23 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Pennine View Blackshawhead Hebden Bridge West Yorkshire HX7 7JS |
Secretary Name | Anita Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Meadowhead 3 Pennine View Blackshaw Head Hebden Bridge West Yorkshire HX7 7JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 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 | 21 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01422 845449 |
---|---|
Telephone region | Halifax |
Registered Address | 132-134 Great Ancoats Street Manchester M4 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,252 |
Cash | £15,236 |
Current Liabilities | £1,532 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
13 September 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
21 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
15 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
9 June 2021 | Registered office address changed from The Old Vicarage 5 Ancliffe Lane Bolton Le Sands Carnforth Lancashire LA5 8DS England to 132-134 Great Ancoats Street Manchester M4 6DE on 9 June 2021 (1 page) |
10 March 2021 | Registered office address changed from Meadowhead 3 Pennine View Blackshaw Head Hebden Bridge West Yorkshire HX7 7JS to The Old Vicarage 5 Ancliffe Lane Bolton Le Sands Carnforth Lancashire LA5 8DS on 10 March 2021 (1 page) |
28 August 2020 | Resolutions
|
16 August 2020 | Resolutions
|
5 August 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
20 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
13 July 2020 | Appointment of Mrs Kadriye Kabo as a director on 23 June 2020 (2 pages) |
13 July 2020 | Cessation of Andrew Hudson as a person with significant control on 23 June 2020 (1 page) |
13 July 2020 | Notification of Kadriye Kabo as a person with significant control on 23 June 2020 (2 pages) |
13 July 2020 | Notification of Tarik Kabo as a person with significant control on 23 June 2020 (2 pages) |
13 July 2020 | Termination of appointment of Andrew Hudson as a director on 23 June 2020 (1 page) |
13 July 2020 | Appointment of Mr Tarik Kabo as a director on 23 June 2020 (2 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
27 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
20 January 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 January 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
20 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
1 December 2011 | Termination of appointment of Anita Maughan as a secretary (1 page) |
1 December 2011 | Termination of appointment of Anita Maughan as a secretary (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
17 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Andrew Hudson on 12 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Mr Andrew Hudson on 12 March 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 February 2005 | Return made up to 21/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 21/02/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
8 December 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
8 December 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2003 | Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: britannia mill offices ribble street padiham, burnley BB12 8BQ (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: britannia mill offices ribble street padiham, burnley BB12 8BQ (1 page) |
17 March 2003 | New director appointed (2 pages) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Incorporation (9 pages) |
21 February 2003 | Incorporation (9 pages) |