Riverside Drive
Rochdale
Lancashire
OL16 2SH
Secretary Name | Mrs Tara Iqbal |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunshine House Smallbridge Business Park Riverside Drive Rochdale Lancashire OL16 2SH |
Director Name | Mrs Tara Iqbal |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunshine House Smallbridge Business Park Riverside Drive Rochdale Lancashire OL16 2SH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | sunshinesnacks.co.uk |
---|
Registered Address | Sunshine House Smallbridge Business Park Riverside Drive Rochdale Lancashire OL16 2SH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Shahid Ahmed 80.00% Ordinary |
---|---|
100 at £1 | Tara Iqbal 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,953 |
Cash | £2,637 |
Current Liabilities | £479,673 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
14 January 2008 | Delivered on: 22 January 2008 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £35250.00 due or to become due from the company to. Particulars: Used GV2 form fill machine with former s/no GV001110 used yamato multihead packing machine s/no GV93740. See the mortgage charge document for full details. Outstanding |
---|---|
22 June 2004 | Delivered on: 29 June 2004 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 |
24 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
13 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
21 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
20 January 2021 | Secretary's details changed for Mrs Tara Iqbal on 1 January 2021 (1 page) |
20 January 2021 | Director's details changed for Mrs Tara Iqbal on 1 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Shahid Ahmed on 1 January 2021 (2 pages) |
20 January 2021 | Change of details for Mr Shahid Ahmed as a person with significant control on 1 January 2021 (2 pages) |
21 July 2020 | Statement of capital following an allotment of shares on 1 September 2019
|
21 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
2 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
25 April 2019 | Satisfaction of charge 2 in full (1 page) |
25 April 2019 | Satisfaction of charge 1 in full (1 page) |
6 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
2 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 May 2012 | Registered office address changed from 531a Wilmslow Road Withington Manchester M20 4BA on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from 531a Wilmslow Road Withington Manchester M20 4BA on 23 May 2012 (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Shahid Ahmed on 4 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Tara Iqbal on 4 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Tara Iqbal on 4 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Tara Iqbal on 4 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Shahid Ahmed on 4 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Shahid Ahmed on 4 July 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 October 2008 | Return made up to 04/07/08; full list of members (4 pages) |
23 October 2008 | Return made up to 04/07/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Return made up to 04/07/07; no change of members (7 pages) |
18 September 2007 | Return made up to 04/07/07; no change of members (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
27 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
28 November 2005 | Return made up to 04/07/05; full list of members (7 pages) |
28 November 2005 | Return made up to 04/07/05; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
28 September 2004 | Return made up to 04/07/04; full list of members
|
28 September 2004 | Return made up to 04/07/04; full list of members
|
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
24 October 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
24 October 2003 | Ad 13/10/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
24 October 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
24 October 2003 | Ad 13/10/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
4 July 2003 | Incorporation (19 pages) |
4 July 2003 | Incorporation (19 pages) |