Manchester
Lancashire
M1 3LZ
Secretary Name | Naveed Arshad |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29-31 Sackville Street Manchester Lancashire M1 3LZ |
Director Name | Mr Aqeel Arshad |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brideoak Street Cheetham Hill Manchester M8 0PN |
Director Name | Mr Atiq Arshad |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(7 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-31 Sackville Street Manchester Lancashire M1 3LZ |
Website | streetcarsmanchester.co.uk |
---|---|
Telephone | 0161 2287878 |
Telephone region | Manchester |
Registered Address | 16 Chorlton Street Manchester M1 3HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Atiq Arshad 50.00% Ordinary |
---|---|
50 at £1 | Naeem Arshad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £562,215 |
Cash | £82,993 |
Current Liabilities | £903,090 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
13 July 2022 | Delivered on: 14 July 2022 Persons entitled: Allica Bank LTD Classification: A registered charge Outstanding |
---|---|
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
24 August 2015 | Delivered on: 24 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 October 2014 | Delivered on: 28 October 2014 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Outstanding |
3 December 2008 | Delivered on: 12 December 2008 Satisfied on: 7 May 2013 Persons entitled: Cattles Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all specified debts being any debt (assigned or purported to be assigned to the factor pursuant to the agreement) which fails to vest absolutely and effectively in the factor for any reason; the other debts being all amounts of indebtedness owing or becoming due to the company on any account whatsoever (other than the specified debts) together with all associated rights pertaining to such amounts of indebtedness; by way of floating charge, the floating assets being the whole of the company's undertaking and all its property assets and rights whatsoever and wheresoever. Fully Satisfied |
29 December 2020 | Unaudited abridged accounts made up to 30 December 2019 (12 pages) |
---|---|
24 December 2019 | Unaudited abridged accounts made up to 30 December 2018 (11 pages) |
8 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
24 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2019 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
9 October 2018 | Satisfaction of charge 049393900003 in full (1 page) |
2 October 2018 | Termination of appointment of Atiq Arshad as a director on 21 September 2018 (1 page) |
2 October 2018 | Satisfaction of charge 049393900002 in full (1 page) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
4 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (18 pages) |
1 December 2016 | Registration of charge 049393900004, created on 30 November 2016 (22 pages) |
1 December 2016 | Registration of charge 049393900004, created on 30 November 2016 (22 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Registration of charge 049393900003, created on 24 August 2015 (42 pages) |
24 August 2015 | Registration of charge 049393900003, created on 24 August 2015 (42 pages) |
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
28 October 2014 | Registration of charge 049393900002, created on 17 October 2014 (20 pages) |
28 October 2014 | Registration of charge 049393900002, created on 17 October 2014 (20 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 May 2013 | Satisfaction of charge 1 in full (3 pages) |
7 May 2013 | Satisfaction of charge 1 in full (3 pages) |
12 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 December 2011 | Secretary's details changed for Naveed Arshad on 21 October 2011 (1 page) |
5 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Director's details changed for Naeem Arshad on 21 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Naeem Arshad on 21 October 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Naveed Arshad on 21 October 2011 (1 page) |
5 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Appointment of Mr Atiq Arshad as a director (2 pages) |
10 November 2010 | Appointment of Mr Atiq Arshad as a director (2 pages) |
10 November 2010 | Termination of appointment of Aqeel Arshad as a director (1 page) |
10 November 2010 | Termination of appointment of Aqeel Arshad as a director (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 December 2009 | Director's details changed for Mr Aqeel Arshad on 21 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Naeem Arshad on 21 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Naeem Arshad on 21 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Aqeel Arshad on 21 October 2009 (2 pages) |
17 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 April 2009 | Director appointed mr aqeel arshad (1 page) |
3 April 2009 | Director appointed mr aqeel arshad (1 page) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
26 November 2008 | Secretary's change of particulars / naveed arshad / 21/10/2008 (1 page) |
26 November 2008 | Secretary's change of particulars / naveed arshad / 21/10/2008 (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 April 2008 | Return made up to 21/10/07; full list of members (3 pages) |
4 April 2008 | Return made up to 21/10/07; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 January 2007 | Return made up to 21/10/06; full list of members (2 pages) |
30 January 2007 | Return made up to 21/10/06; full list of members (2 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 21/10/05; full list of members (2 pages) |
13 March 2006 | Return made up to 21/10/05; full list of members (2 pages) |
13 March 2006 | Director's particulars changed (1 page) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
17 December 2004 | Return made up to 21/10/04; full list of members (5 pages) |
17 December 2004 | Return made up to 21/10/04; full list of members (5 pages) |
15 December 2004 | Director resigned (2 pages) |
15 December 2004 | Director resigned (2 pages) |
16 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
16 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
21 October 2003 | Incorporation (18 pages) |
21 October 2003 | Incorporation (18 pages) |