Failsworth
Manchester
M35 9BW
Director Name | Mohammad Saif |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brindale Road Brinnington Stockport Cheshire SK5 8BZ |
Secretary Name | Ms Sobia Saif Talib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 942 Stockport Road Levenshulme Manchester Lancashire M19 3NN |
Director Name | Muhammad Abid Mian |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 October 2007(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Thomas Street Thornton Lodge Huddersfield HD1 3SD |
Secretary Name | Muhammad Abid Mian |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 25 October 2007(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Newdale Road Manchester M12 4GG |
Director Name | Mr Muhammad Nadeem |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 October 2009(4 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19b, Crown Business Centre George Street Failsworth Manchester M35 9BW |
Secretary Name | Mr Mohammad Khan |
---|---|
Status | Resigned |
Appointed | 01 November 2009(5 years after company formation) |
Appointment Duration | 4 years (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 942 Stockport Road Levenshulme Manchester Lancashire M19 3NN |
Registered Address | Unit G6a Ground Floor Ivy Business Center Mill, Crown St. Failsworth Manchester Lancashire M35 9BG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
100 at £1 | Sobia Talib 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
9 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
22 October 2023 | Change of details for Mr Rahim Saif as a person with significant control on 1 January 2023 (2 pages) |
6 October 2023 | Registered office address changed from Unit 19B, Crown Business Centre George Street Failsworth Manchester M35 9BW England to Unit G6a Ground Floor Ivy Business Center Mill, Crown St. Failsworth Manchester Lancashire M35 9BG on 6 October 2023 (1 page) |
16 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
15 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
15 January 2021 | Confirmation statement made on 15 January 2021 with updates (4 pages) |
11 January 2021 | Resolutions
|
9 January 2021 | Cessation of Sobia Saif Talib as a person with significant control on 1 December 2020 (1 page) |
9 January 2021 | Notification of Rahim Saif as a person with significant control on 1 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Muhammad Nadeem as a director on 1 December 2020 (1 page) |
17 December 2020 | Registered office address changed from C/O Intersolution Place 942 Stockport Road Levenshulme Manchester Lancashire M19 3NN to Unit 19B, Crown Business Centre George Street Failsworth Manchester M35 9BW on 17 December 2020 (1 page) |
17 December 2020 | Appointment of Mr Rahim Saif as a director on 1 December 2020 (2 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 June 2018 | Resolutions
|
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
30 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 July 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
31 July 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 November 2013 | Termination of appointment of Mohammad Khan as a secretary (1 page) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Termination of appointment of Mohammad Khan as a secretary (1 page) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
10 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
10 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
5 July 2011 | Termination of appointment of Sobia Talib as a secretary (1 page) |
5 July 2011 | Appointment of Mr Mohammad Khan as a secretary (1 page) |
5 July 2011 | Termination of appointment of Sobia Talib as a secretary (1 page) |
5 July 2011 | Appointment of Mr Mohammad Khan as a secretary (1 page) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Registered office address changed from C/O Intersolution Place 8 Thomas Street Thornton Lodge Huddersfield HD1 3SD United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Registered office address changed from C/O Intersolution Place 8 Thomas Street Thornton Lodge Huddersfield HD1 3SD United Kingdom on 26 July 2010 (1 page) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
3 June 2010 | Appointment of Mr Muhammad Nadeem as a director (2 pages) |
3 June 2010 | Appointment of Mr Muhammad Nadeem as a director (2 pages) |
3 June 2010 | Termination of appointment of Muhammad Mian as a director (1 page) |
3 June 2010 | Registered office address changed from 942 Intersolution House Stockport Road Manchester Lancashire M19 3NN on 3 June 2010 (1 page) |
3 June 2010 | Termination of appointment of Muhammad Mian as a secretary (1 page) |
3 June 2010 | Termination of appointment of Muhammad Mian as a secretary (1 page) |
3 June 2010 | Registered office address changed from 942 Intersolution House Stockport Road Manchester Lancashire M19 3NN on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 942 Intersolution House Stockport Road Manchester Lancashire M19 3NN on 3 June 2010 (1 page) |
3 June 2010 | Termination of appointment of Muhammad Mian as a director (1 page) |
20 October 2009 | Director's details changed for Muhammad Abid Mian on 5 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Secretary's details changed for Ms Sobia Saif Talib on 5 October 2009 (1 page) |
20 October 2009 | Director's details changed for Muhammad Abid Mian on 5 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Sobia Saif Talib on 5 October 2009 (1 page) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Muhammad Abid Mian on 5 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Ms Sobia Saif Talib on 5 October 2009 (1 page) |
20 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from intersolution house stockport road levenshulme manchester lancashire M19 3NN united kingdom (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from intersolution house stockport road levenshulme manchester lancashire M19 3NN united kingdom (1 page) |
19 November 2008 | Secretary's change of particulars / sobia talib / 05/08/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 1ST floor 12 newdale road manchester M12 4GG (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 1ST floor 12 newdale road manchester M12 4GG (1 page) |
19 November 2008 | Secretary's change of particulars / sobia talib / 05/08/2008 (1 page) |
24 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
24 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 1ST floor 40 - langdale avenue manchester lancashire M19 3WS (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 1ST floor 40 - langdale avenue manchester lancashire M19 3WS (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
7 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
26 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
15 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
15 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 1ST floor 11- langdale avenue manchester lancashire M19 3WS (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 1ST floor 11- langdale avenue manchester lancashire M19 3WS (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: intersolution house 11 charlton road manchester lancashire M19 3DE (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: intersolution house 11 charlton road manchester lancashire M19 3DE (1 page) |
7 October 2004 | Incorporation (16 pages) |
7 October 2004 | Incorporation (16 pages) |