Chorlton Cum Hardy
Manchester
M21 7TH
Secretary Name | Aneela Javaid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Amos Street Manchester M9 4WL |
Website | www.hintonconcrete.com |
---|
Registered Address | 270 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7TH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Muhammad Tariq Javaid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,784 |
Cash | £5,086 |
Current Liabilities | £69,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (5 days from now) |
26 July 2021 | Delivered on: 26 July 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 22 berkeley road, london, E12 6RW. Outstanding |
---|---|
19 November 2013 | Delivered on: 6 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 650 hyde road gorton manchester. Notification of addition to or amendment of charge. Outstanding |
19 March 2013 | Delivered on: 30 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 648 hyde road manchester t/no la 288411 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 March 2011 | Delivered on: 12 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 51 princedom street manchester t/no GM529110 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 February 2011 | Delivered on: 9 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
15 July 2009 | Delivered on: 20 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 and 2A worsley avenue moston manchester t/n gm 188983 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
1 September 2023 | Registration of charge 054268290007, created on 31 August 2023 (4 pages) |
30 August 2023 | Resolutions
|
30 August 2023 | Memorandum and Articles of Association (19 pages) |
1 June 2023 | Change of details for Mr Muhammad Tariq Javaid as a person with significant control on 4 January 2020 (2 pages) |
19 May 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
11 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 January 2023 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
20 May 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
26 July 2021 | Registration of charge 054268290006, created on 26 July 2021 (4 pages) |
29 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
23 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
21 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
20 April 2020 | Change of details for Mr Mohammad Tariq Javaid as a person with significant control on 20 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Mr Muhammad Tariq Javaid on 20 April 2020 (2 pages) |
3 March 2020 | Satisfaction of charge 054268290005 in full (1 page) |
2 March 2020 | Satisfaction of charge 3 in full (2 pages) |
2 March 2020 | Satisfaction of charge 4 in full (2 pages) |
1 March 2020 | Satisfaction of charge 1 in full (2 pages) |
1 March 2020 | Satisfaction of charge 2 in full (1 page) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 January 2019 | Registered office address changed from 14 Worsley Avenue Manchester M40 9NA to 270 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th on 23 January 2019 (1 page) |
25 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 December 2013 | Registration of charge 054268290005 (41 pages) |
6 December 2013 | Registration of charge 054268290005 (41 pages) |
16 July 2013 | Director's details changed for Mr Muhammad Tariq Javaid on 10 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from 41 Amos Street Manchester M9 4WL on 16 July 2013 (1 page) |
16 July 2013 | Director's details changed for Mr Muhammad Tariq Javaid on 10 July 2013 (2 pages) |
16 July 2013 | Registered office address changed from 41 Amos Street Manchester M9 4WL on 16 July 2013 (1 page) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Termination of appointment of Aneela Javaid as a secretary (1 page) |
22 April 2013 | Termination of appointment of Aneela Javaid as a secretary (1 page) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 May 2010 | Director's details changed for Mr Muhammad Tariq Javaid on 14 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Mr Muhammad Tariq Javaid on 14 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
14 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2005 | Incorporation (6 pages) |
18 April 2005 | Incorporation (6 pages) |