Cheetham
Manchester
M8 8AQ
Director Name | Mr Bharat Mehta |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2004(8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cheetwood House, Cheetwood Road Cheetham Manchester M8 8AQ |
Secretary Name | Mr Manish Surendra Mehta |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 2004(8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Cheetwood House, Cheetwood Road Cheetham Manchester M8 8AQ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | tradekidswear.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8397105 |
Telephone region | Manchester |
Registered Address | Cheetwood House, Cheetwood Road Cheetham Manchester M8 8AQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
5 at £11.36 | Kajal B. Guille 5.68% Ordinary |
---|---|
5 at £11.36 | Miss Sonali R. Mehta 5.68% Ordinary |
5 at £11.36 | Mr Chirag M. Mehta 5.68% Ordinary |
5 at £11.36 | Nominees Of Chand Rashmi Mehta 5.68% Ordinary |
5 at £11.36 | Nominees Of Jaimini Nilesh Mehta 5.68% Ordinary |
5 at £11.36 | Nominees Of Khilen Mukesh Mehta 5.68% Ordinary |
5 at £11.36 | Nominees Of Priyanca Bharat Mehta 5.68% Ordinary |
5 at £11.36 | Nominees Of Ravi Rashmi Mehta 5.68% Ordinary |
5 at £11.36 | Nominees Of Ria N. Mehta 5.68% Ordinary |
5 at £11.36 | Nominees Of Saagar M. Mehta 5.68% Ordinary |
5 at £11.36 | Nominees Of Shailey M. Mehta 5.68% Ordinary |
5 at £11.36 | Nominees Of Tia M. Mehta 5.68% Ordinary |
5 at £11.36 | Roshni A. Shah 5.68% Ordinary |
5 at £11.36 | Roushab Bharat Mehta 5.68% Ordinary |
5 at £11.36 | Trustees Of Pratik Rajesh Mehta 5.68% Ordinary |
3 at £11.36 | Mr Jasel D. Mehta 3.41% Ordinary |
10 at £11.36 | Mr Anish S. Mehta 11.36% Ordinary |
- | OTHER 0.03% - |
Year | 2014 |
---|---|
Net Worth | -£172,312 |
Cash | £50,115 |
Current Liabilities | £240,628 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
11 April 2006 | Delivered on: 24 April 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 137 central gardens liverpool. Outstanding |
---|---|
11 April 2006 | Delivered on: 24 April 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 65 central gardens liverpool. Outstanding |
11 April 2006 | Delivered on: 24 April 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 125 central gardens liverpool. Outstanding |
26 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
---|---|
21 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
25 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 December 2021 | Second filing of Confirmation Statement dated 27 October 2021 (4 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with updates
|
2 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Bharat Hasmukhrai Mehta on 21 June 2010 (2 pages) |
24 July 2010 | Secretary's details changed for Manish Mehta on 21 June 2010 (1 page) |
24 July 2010 | Secretary's details changed for Manish Mehta on 21 June 2010 (1 page) |
24 July 2010 | Director's details changed for Mukesh Vrajal Mehta on 21 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mukesh Vrajal Mehta on 21 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Bharat Hasmukhrai Mehta on 21 June 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Return made up to 17/07/09; full list of members (8 pages) |
28 July 2009 | Return made up to 17/07/09; full list of members (8 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (8 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (8 pages) |
15 January 2008 | Amended accounts made up to 31 March 2007 (12 pages) |
15 January 2008 | Amended accounts made up to 31 March 2007 (12 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Return made up to 17/07/07; no change of members (7 pages) |
21 August 2007 | Return made up to 17/07/07; no change of members (7 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 October 2006 | Return made up to 17/07/06; full list of members (12 pages) |
17 October 2006 | Return made up to 17/07/06; full list of members (12 pages) |
24 April 2006 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | Particulars of mortgage/charge (4 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 September 2005 | Return made up to 17/07/05; full list of members (12 pages) |
15 September 2005 | Return made up to 17/07/05; full list of members (12 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
4 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
4 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
8 September 2004 | Return made up to 17/07/04; full list of members
|
8 September 2004 | Return made up to 17/07/04; full list of members
|
30 March 2004 | Ad 16/03/04--------- £ si 88@1=88 £ ic 2/90 (8 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Ad 16/03/04--------- £ si 88@1=88 £ ic 2/90 (8 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page) |
17 July 2003 | Incorporation (12 pages) |
17 July 2003 | Incorporation (12 pages) |