Heywood Old Road
Heywood
OL10 2QQ
Director Name | Mr Imtiaz Aslam |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69a Wilmslow Road Rusholme Manchester Lancashire M14 5TB |
Secretary Name | Mr Eli Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2004(3 months, 1 week after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Mill Business Centre Heywood Old Road Heywood OL10 2QQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(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 | 22 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 6547878 |
---|---|
Telephone region | Manchester |
Registered Address | Birch Mill Business Centre Heywood Old Road Heywood OL10 2QQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Middleton |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Imtiaz Azlam 50.00% Ordinary |
---|---|
1 at £1 | Mr Eli Neumann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,193 |
Cash | £20 |
Current Liabilities | £17,968 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 26 September |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
3 May 2005 | Delivered on: 14 May 2005 Persons entitled: Lancashire Mortgage Corporation Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 25 taurus st,oldham lancs OL4 2BN; a specific equitable charge over all estates or interest in any freehold and leasehold property and/or all proceeds of sale thereof; all book and other debts due,goodwill and benefit of licences; floating charge over all undertaking,property,assets and rights whatsoever. Outstanding |
---|---|
3 May 2005 | Delivered on: 14 May 2005 Persons entitled: Lancashire Mortgage Corporation Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being 39 brewerton rd,oldham lancs OL4 1PH;a specific equitable charge over all estates or interest in any freehold and leasehold property and/or all proceeds of sale thereof; all book and other debts due,goodwill and benefit of licences; floating charge over all undertaking,property,assets and rights whatsoever. Outstanding |
3 May 2005 | Delivered on: 14 May 2005 Persons entitled: Lancashire Mortgage Corporation Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being 76 georgina st,farnworth BL4 7HQ;a specific equitable charge over all estates or interest in any freehold and leasehold property and/or all proceeds of sale thereof; all book and other debts due,goodwill and benefit of licences; floating charge over all undertaking,property,assets and rights whatsoever. Outstanding |
3 May 2005 | Delivered on: 14 May 2005 Persons entitled: Lancashire Mortgage Corporation Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being 48 edith st,oldham lancs OL8 2AL; a specific equitable charge over all estates or interest in any freehold and leasehold property and/or all proceeds of sale thereof; all book and other debts due,goodwill and benefit of licences; floating charge over all undertaking,property,assets and rights whatsoever. Outstanding |
3 May 2005 | Delivered on: 14 May 2005 Persons entitled: Lancashire Mortgage Corporation Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 darwen st,oldham,lancs; a specific equitable charge over all estates or interest in any freehold and leasehold property and/or all proceeds of sale thereof; all book and other debts due,goodwill and benefit of licences; floating charge over all undertaking,property,assets and rights whatsoever. Outstanding |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
---|---|
28 October 2020 | Change of details for Mr Imtiaz Azlam as a person with significant control on 23 April 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Imtiaz Azlam on 23 April 2020 (2 pages) |
19 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
30 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
26 September 2019 | Previous accounting period shortened from 1 October 2018 to 30 September 2018 (1 page) |
27 June 2019 | Previous accounting period shortened from 2 October 2018 to 1 October 2018 (1 page) |
2 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
3 July 2018 | Previous accounting period shortened from 3 October 2017 to 2 October 2017 (1 page) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 September 2017 | Previous accounting period shortened from 4 October 2016 to 3 October 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 4 October 2016 to 3 October 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 5 October 2016 to 4 October 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 5 October 2016 to 4 October 2016 (1 page) |
16 June 2017 | Previous accounting period extended from 24 September 2016 to 5 October 2016 (1 page) |
16 June 2017 | Previous accounting period extended from 24 September 2016 to 5 October 2016 (1 page) |
6 June 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 September 2016 | Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page) |
21 September 2016 | Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page) |
23 June 2016 | Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page) |
23 June 2016 | Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page) |
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page) |
26 June 2015 | Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page) |
1 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
22 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page) |
26 June 2014 | Previous accounting period shortened from 28 September 2013 to 27 September 2013 (1 page) |
12 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 May 2012 | Secretary's details changed for Mr Eli Neumann on 3 January 2012 (1 page) |
17 May 2012 | Secretary's details changed for Mr Eli Neumann on 3 January 2012 (1 page) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Director's details changed for Mr Eli Neumann on 3 January 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Eli Neumann on 3 January 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Eli Neumann on 3 January 2012 (2 pages) |
17 May 2012 | Secretary's details changed for Mr Eli Neumann on 3 January 2012 (1 page) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Imtiaz Azlam on 21 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Imtiaz Azlam on 21 April 2010 (2 pages) |
18 June 2009 | Return made up to 22/04/09; full list of members (4 pages) |
18 June 2009 | Return made up to 22/04/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 August 2008 | Return made up to 22/04/08; no change of members (7 pages) |
8 August 2008 | Return made up to 22/04/08; no change of members (7 pages) |
25 July 2008 | Accounting reference date shortened from 29/09/2007 to 28/09/2007 (1 page) |
25 July 2008 | Accounting reference date shortened from 29/09/2007 to 28/09/2007 (1 page) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page) |
30 July 2007 | Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page) |
5 July 2007 | Return made up to 22/04/07; full list of members (7 pages) |
5 July 2007 | Return made up to 22/04/07; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: vulcan works pollard street manchester greater manchester M4 7AN (1 page) |
26 June 2006 | Return made up to 22/04/06; full list of members
|
26 June 2006 | Return made up to 22/04/06; full list of members
|
26 June 2006 | Registered office changed on 26/06/06 from: vulcan works pollard street manchester greater manchester M4 7AN (1 page) |
30 August 2005 | Return made up to 22/04/05; full list of members (7 pages) |
30 August 2005 | Return made up to 22/04/05; full list of members (7 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
24 February 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: c/o jay lewis and co pollard street manchester M4 7AN (1 page) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | Ad 29/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2004 | Ad 29/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 September 2004 | New secretary appointed;new director appointed (2 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: c/o jay lewis and co pollard street manchester M4 7AN (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Incorporation (9 pages) |
22 April 2004 | Incorporation (9 pages) |