Stockport
Greater Manchester
SK3 0BG
Director Name | Danny Bucksheesh Singh |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 September 2018) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mellowstone Drive Chorlton Manchester M21 7RJ |
Secretary Name | Danny Bucksheesh Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 January 2005) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mellowstone Drive Chorlton Manchester M21 7RJ |
Secretary Name | Jaganjeet Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2004(8 months after company formation) |
Appointment Duration | 14 years (resigned 13 September 2018) |
Role | Company Director |
Correspondence Address | 9 Mellowstone Drive Chorlton Lancashire M21 7RJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0845 3400060 |
---|---|
Telephone region | Unknown |
Registered Address | Jabra House 5 Owen Street Stockport Greater Manchester SK3 0BG |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £91,024 |
Current Liabilities | £153,902 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 1 week from now) |
11 May 2022 | Delivered on: 12 May 2022 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
---|---|
19 October 2012 | Delivered on: 23 October 2012 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 January 2009 | Delivered on: 28 January 2009 Satisfied on: 14 June 2012 Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
20 October 2020 | Confirmation statement made on 6 September 2020 with updates (5 pages) |
---|---|
23 June 2020 | Director's details changed for Bobby Jagjit Singh on 23 June 2020 (2 pages) |
23 June 2020 | Change of details for Bobby Jagjit Singh as a person with significant control on 23 June 2020 (2 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
17 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
18 January 2019 | Termination of appointment of Danny Bucksheesh Singh as a director on 13 September 2018 (1 page) |
18 January 2019 | Termination of appointment of Jaganjeet Singh as a secretary on 13 September 2018 (1 page) |
11 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
12 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
22 August 2016 | Change of name notice (2 pages) |
22 August 2016 | Change of name notice (2 pages) |
1 July 2016 | Registered office address changed from Unit 1 Newards House 21 Broughton Road East Manchester M6 6GL to Unit 11 Westbrook Park Trading Estate Trafford Park Road, Trafford Park Manchester M17 1AY on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Unit 11 Westbrook Park Trading Estate Trafford Park Road, Trafford Park Manchester M17 1AY United Kingdom to Unit 11 Westbrook Park Trading Estate Trafford Park Road, Trafford Park Manchester M17 1AY on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Unit 11 Westbrook Park Trading Estate Trafford Park Road, Trafford Park Manchester M17 1AY United Kingdom to Unit 11 Westbrook Park Trading Estate Trafford Park Road, Trafford Park Manchester M17 1AY on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Unit 1 Newards House 21 Broughton Road East Manchester M6 6GL to Unit 11 Westbrook Park Trading Estate Trafford Park Road, Trafford Park Manchester M17 1AY on 1 July 2016 (1 page) |
10 May 2016 | Director's details changed for Bobby Jagjit Singh on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Bobby Jagjit Singh on 10 May 2016 (2 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
21 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
23 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 May 2012 | Registered office address changed from Unit 1 21 Broughton Road East Manchester M6 6GL on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Unit 1 21 Broughton Road East Manchester M6 6GL on 22 May 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 January 2012 | Registered office address changed from Unit 2B 165 Great Ducie Street Manchester M3 1FF on 20 January 2012 (2 pages) |
20 January 2012 | Registered office address changed from Unit 2B 165 Great Ducie Street Manchester M3 1FF on 20 January 2012 (2 pages) |
6 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Registered office address changed from 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN on 25 August 2010 (1 page) |
21 December 2009 | Director's details changed for Bobby Jagjit Singh on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Danny Bucksheesh Singh on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Bobby Jagjit Singh on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Danny Bucksheesh Singh on 21 December 2009 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 September 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
12 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
24 October 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
24 October 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
4 February 2005 | Return made up to 19/12/04; full list of members
|
4 February 2005 | Return made up to 19/12/04; full list of members
|
31 August 2004 | New secretary appointed (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 63 bury new road manchester lancashire M8 8FX (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: 63 bury new road manchester lancashire M8 8FX (1 page) |
31 August 2004 | New secretary appointed (1 page) |
19 July 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
19 July 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 156 radnormere drive cheadle hulme SK8 5LB (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 156 radnormere drive cheadle hulme SK8 5LB (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
19 December 2003 | Incorporation (9 pages) |
19 December 2003 | Incorporation (9 pages) |