Edgbaston
Birmingham
B5 7TW
Director Name | Naveed Hussain |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Upper Chorlton Road Old Trafford Manchester M16 9RW |
Director Name | Vaseem Shahid Hussain |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Boars Head Avenue Standish Wigan WN6 0BH |
Director Name | Sadia Aneela Latimer |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Boars Head Avenue Standish Wigan WN6 0BH |
Secretary Name | Naveed Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Upper Chorlton Road Old Trafford Manchester M16 9RW |
Registered Address | C/O M & A Management 2a Swinley Road Wigan WN1 2DN |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
25 at £1 | Naveed Hussain 25.00% Ordinary |
---|---|
25 at £1 | Nayyar Areehy 25.00% Ordinary |
25 at £1 | Sadia Latimer 25.00% Ordinary |
25 at £1 | Vaseem Shahid Hussain 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,856 |
Current Liabilities | £63,787 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
28 March 2007 | Delivered on: 31 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 market street standish wigan,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 March 2007 | Delivered on: 31 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 market street standish wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 March 2005 | Delivered on: 24 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 wigan lane wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 January 2005 | Delivered on: 4 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32, 34 & 34A wigan lane, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 December 2003 | Delivered on: 12 December 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 upper dicconson street wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 August 2023 | Confirmation statement made on 5 August 2023 with updates (5 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 August 2022 | Confirmation statement made on 5 August 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 September 2021 | Confirmation statement made on 5 August 2021 with updates (5 pages) |
15 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 December 2020 | Satisfaction of charge 5 in full (2 pages) |
15 December 2020 | Satisfaction of charge 3 in full (2 pages) |
10 December 2020 | Satisfaction of charge 2 in full (2 pages) |
10 December 2020 | Satisfaction of charge 1 in full (2 pages) |
9 December 2020 | Satisfaction of charge 4 in full (2 pages) |
9 September 2020 | Confirmation statement made on 5 August 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 August 2018 | Confirmation statement made on 6 August 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 6 August 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
15 August 2014 | Director's details changed for Sadia Aneela Hussain on 1 January 2014 (2 pages) |
15 August 2014 | Director's details changed for Sadia Aneela Hussain on 1 January 2014 (2 pages) |
15 August 2014 | Director's details changed for Sadia Aneela Hussain on 1 January 2014 (2 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 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) |
14 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 September 2010 | Director's details changed for Nayyar Areehy on 6 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Sadia Aneela Hussain on 6 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Nayyar Areehy on 6 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Nayyar Areehy on 6 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Sadia Aneela Hussain on 6 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Sadia Aneela Hussain on 6 August 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
19 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Return made up to 06/08/08; full list of members (5 pages) |
22 September 2008 | Return made up to 06/08/08; full list of members (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
25 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 September 2006 | Return made up to 06/08/06; full list of members (9 pages) |
11 September 2006 | Return made up to 06/08/06; full list of members (9 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (9 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (9 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 February 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
24 February 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Ad 04/08/04--------- £ si 96@1 (2 pages) |
9 November 2004 | Ad 04/08/04--------- £ si 96@1 (2 pages) |
21 September 2004 | Return made up to 06/08/04; full list of members (8 pages) |
21 September 2004 | Return made up to 06/08/04; full list of members (8 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Incorporation (17 pages) |
6 August 2003 | Incorporation (17 pages) |