Company Name3 Ess  Ltd
DirectorMohammed Siddiq
Company StatusActive
Company Number05016791
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mohammed Siddiq
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address43 Ashfield Road
Cheadle
Cheshire
SK8 1EB
Secretary NameMrs Shazia Siddiq
NationalityBritish
StatusCurrent
Appointed05 March 2004(1 month, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address43 Ashfield Road
Cheadle
Cheshire
SK8 1EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address18-20 Grosvenor Street
Manchester
M1 7JJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Mohammed Siddiq
50.00%
Ordinary
50 at £1Mrs Shazia Siddiq
50.00%
Ordinary

Financials

Year2014
Net Worth£53,208
Cash£185,748
Current Liabilities£651,191

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

8 July 2004Delivered on: 10 July 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 June 2004Delivered on: 26 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 322 platt lanhe fallowfield manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

5 April 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
2 April 2024First Gazette notice for compulsory strike-off (1 page)
31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
23 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
12 April 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
17 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 June 2018Registered office address changed from 2 Redstone Road Burnage Manchester M19 1RG to 18-20 Grosvenor Street Manchester M1 7JJ on 8 June 2018 (1 page)
19 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
8 February 2017Satisfaction of charge 1 in full (2 pages)
8 February 2017Satisfaction of charge 1 in full (2 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
8 February 2012Amended accounts made up to 31 January 2011 (5 pages)
8 February 2012Amended accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
4 February 2011Amended accounts made up to 31 January 2010 (6 pages)
4 February 2011Amended accounts made up to 31 January 2010 (6 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 March 2009Return made up to 15/01/09; full list of members (3 pages)
30 March 2009Return made up to 15/01/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 February 2008Return made up to 15/01/08; full list of members (2 pages)
18 February 2008Return made up to 15/01/08; full list of members (2 pages)
5 June 2007Return made up to 15/01/07; full list of members
  • 363(287) ‐ Registered office changed on 05/06/07
(6 pages)
5 June 2007Return made up to 15/01/07; full list of members
  • 363(287) ‐ Registered office changed on 05/06/07
(6 pages)
25 May 2007Registered office changed on 25/05/07 from: 315 dickenson road longsight manchester M13 0NR (1 page)
25 May 2007Registered office changed on 25/05/07 from: 315 dickenson road longsight manchester M13 0NR (1 page)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 May 2006Return made up to 15/01/06; full list of members (6 pages)
19 May 2006Return made up to 15/01/06; full list of members (6 pages)
29 November 2005Registered office changed on 29/11/05 from: c/o A. kahn & co LTD 42 charles street manchester M1 7DB (1 page)
29 November 2005Registered office changed on 29/11/05 from: c/o A. kahn & co LTD 42 charles street manchester M1 7DB (1 page)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 July 2005Return made up to 15/01/05; full list of members (6 pages)
22 July 2005Return made up to 15/01/05; full list of members (6 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
21 April 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
15 January 2004Incorporation (9 pages)
15 January 2004Incorporation (9 pages)