1st Floor
Manchester
M4 4FG
Director Name | Mr Ahsan Kazi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Smedley Road Cheetham Hill Manchester M8 0RS |
Secretary Name | Faiza Qureshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 14 January 2019) |
Role | Secretary |
Correspondence Address | 109 Smedley Road Cheetham Hill Manchester M8 0RS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | asnashipping.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2055557 |
Telephone region | Manchester |
Registered Address | Unit 3 2-4 Bradstone Road Manchester M8 8WA |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Ahsan Kazi 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
14 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
4 May 2020 | Registered office address changed from 116 Cheetham Hill Road 1st Floor Manchester M4 4FG England to Unit 3 2-4 Bradstone Road Manchester M8 8WA on 4 May 2020 (1 page) |
25 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
16 January 2019 | Resolutions
|
15 January 2019 | Cessation of Ahsan Kazi as a person with significant control on 14 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Ahsan Kazi as a director on 14 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Muhammad Ahsan Saleem Qureshi as a director on 14 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Faiza Qureshi as a secretary on 14 January 2019 (1 page) |
15 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
15 January 2019 | Notification of Muhammad Ahsan Saleem Qureshi as a person with significant control on 14 January 2019 (2 pages) |
15 January 2019 | Registered office address changed from Asna House 153 Smedley Road Manchester Lancashire M8 0RU to 116 Cheetham Hill Road 1st Floor Manchester M4 4FG on 15 January 2019 (1 page) |
1 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
23 August 2017 | Change of details for Mr Ahsan Kazi as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Change of details for Mr Ahsan Kazi as a person with significant control on 23 August 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 July 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 May 2010 | Director's details changed for Ahsan Kazi on 31 October 2009 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Ahsan Kazi on 31 October 2009 (2 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 109 smedley road cheetham hill manchester lancs M8 0RS (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 109 smedley road cheetham hill manchester lancs M8 0RS (1 page) |
14 August 2008 | Return made up to 26/04/08; no change of members (6 pages) |
14 August 2008 | Return made up to 26/04/08; no change of members (6 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 424 cheetham hill road manchester M8 9LE (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 424 cheetham hill road manchester M8 9LE (1 page) |
19 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
19 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
22 June 2006 | Return made up to 26/04/06; full list of members (6 pages) |
22 June 2006 | Return made up to 26/04/06; full list of members (6 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Secretary's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Secretary's particulars changed (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (1 page) |
6 May 2004 | New director appointed (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (1 page) |
6 May 2004 | Director resigned (1 page) |
26 April 2004 | Incorporation (13 pages) |
26 April 2004 | Incorporation (13 pages) |