Off Queens Road Cheethamhill
Manchester
Lancashire
M8 0QZ
Secretary Name | Mr Muhammad Imran |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Sales Manager |
Correspondence Address | 252 Heywood Road Prestwich Manchester Lancashire M25 2GR |
Director Name | Tariq Hafeez |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Business |
Correspondence Address | 58 Galsworthy Avenue Cheethamhill Manchester Lancashire M8 0ST |
Secretary Name | Mr Muhammad Adnan Aslam |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hawkeshead Road Off Queens Road, Cheetham Hill Manchester Lancs M8 0QZ |
Website | www.tandatex.com |
---|
Registered Address | Sleepdown House Bower Street Off Ten Acre Lane Newton Heath Manchester Lancs M40 2BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £1,008,225 |
Cash | £8,063 |
Current Liabilities | £676,271 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
16 January 2019 | Delivered on: 21 January 2019 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Lien on deposit. Outstanding |
---|---|
15 October 2018 | Delivered on: 17 October 2018 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Assignment of rental income. Outstanding |
18 October 2012 | Delivered on: 19 October 2012 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a 27 broughton lane manchester t/no. GM607731 by way of fixed charge all shares rights, benefits and advantages and by way of floating charge all stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment see image for full details. Outstanding |
15 May 2009 | Delivered on: 20 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ten acre mill bower street manchester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees see image for full details. Outstanding |
25 August 2006 | Delivered on: 6 September 2006 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 hawkshead road, cheetham, manchester by way of fixed charge all shares rights, benefits and advantages and by way of floating charge all stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. See the mortgage charge document for full details. Outstanding |
13 April 2004 | Delivered on: 15 April 2004 Persons entitled: Habib Bank Ag Zurich 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 |
3 November 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
14 November 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with updates (3 pages) |
18 August 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates (5 pages) |
28 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
24 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
24 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
21 January 2019 | Registration of charge 049025010006, created on 16 January 2019 (4 pages) |
17 October 2018 | Registration of charge 049025010005, created on 15 October 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
20 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
23 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
23 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
30 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (8 pages) |
30 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (8 pages) |
5 June 2017 | Registered office address changed from Sleepdown Mill Bower Street Ten Acre Lane Newton Heath Manchester Lancashire M40 2DB to Sleepdown House Bower Street Off Ten Acre Lane Newton Heath Manchester Lancs M40 2BH on 5 June 2017 (2 pages) |
5 June 2017 | Registered office address changed from Sleepdown Mill Bower Street Ten Acre Lane Newton Heath Manchester Lancashire M40 2DB to Sleepdown House Bower Street Off Ten Acre Lane Newton Heath Manchester Lancs M40 2BH on 5 June 2017 (2 pages) |
21 February 2017 | Secretary's details changed for Mohammed Imran on 21 February 2017 (1 page) |
21 February 2017 | Secretary's details changed for Mohammed Imran on 21 February 2017 (1 page) |
6 January 2017 | Registered office address changed from 2 Moulton Street, Off Bury New Road, Manchester Lancs M8 8FQ to Sleepdown Mill Bower Street Ten Acre Lane Newton Heath Manchester Lancashire M40 2DB on 6 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from 2 Moulton Street, Off Bury New Road, Manchester Lancs M8 8FQ to Sleepdown Mill Bower Street Ten Acre Lane Newton Heath Manchester Lancashire M40 2DB on 6 January 2017 (2 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (16 pages) |
4 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (16 pages) |
28 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-28
Statement of capital on 2014-09-28
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 October 2013 | Director's details changed for Mr Muhammad Adnan Aslam on 17 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mr Muhammad Adnan Aslam on 17 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (14 pages) |
8 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (14 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
6 October 2011 | Annual return made up to 17 September 2011 (14 pages) |
6 October 2011 | Annual return made up to 17 September 2011 (14 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 October 2009 (5 pages) |
25 September 2010 | Annual return made up to 17 September 2010 (13 pages) |
25 September 2010 | Annual return made up to 17 September 2010 (13 pages) |
16 January 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
10 October 2008 | Return made up to 17/09/08; no change of members (6 pages) |
10 October 2008 | Return made up to 17/09/08; no change of members (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 September 2007 | Return made up to 17/09/07; no change of members (6 pages) |
27 September 2007 | Return made up to 17/09/07; no change of members (6 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
16 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
6 September 2006 | Particulars of mortgage/charge (4 pages) |
26 May 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
26 May 2006 | Total exemption full accounts made up to 31 October 2005 (14 pages) |
27 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
27 September 2005 | Return made up to 17/09/05; full list of members (6 pages) |
20 June 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
20 June 2005 | Total exemption full accounts made up to 31 October 2004 (14 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
19 November 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
19 November 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
9 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
9 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
15 April 2004 | Particulars of mortgage/charge (8 pages) |
15 April 2004 | Particulars of mortgage/charge (8 pages) |
17 September 2003 | Incorporation (10 pages) |
17 September 2003 | Incorporation (10 pages) |