Oldham
Lancashire
OL4 1ES
Secretary Name | Samina Siddique |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2005(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Secretary |
Correspondence Address | 261 Waterloo Street Oldham Lancashire OL4 1ES |
Director Name | Mrs Samina Siddique |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(5 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bi Accountancy 80 Ashton Road Denton Manchester M34 3JF |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | C/O Bi Accountancy 80 Ashton Road Denton Manchester M34 3JF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mohammed Shafiq 50.00% Ordinary |
---|---|
1 at £1 | Samina Siddique 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,974 |
Cash | £9,931 |
Current Liabilities | £24,408 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
8 January 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
4 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
16 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (6 pages) |
30 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
23 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
2 September 2020 | Registered office address changed from C/O Bi Accountancy Ltd Globe Square Dukinfield SK16 4RF England to C/O Bi Accountancy 80 Ashton Road Denton Manchester M34 3JF on 2 September 2020 (1 page) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
4 March 2020 | Registered office address changed from 261 Waterloo Street Oldham Lancashire OL4 1ES to C/O Bi Accountancy Ltd Globe Square Dukinfield SK16 4RF on 4 March 2020 (1 page) |
20 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 January 2018 | Notification of Samina Siddique as a person with significant control on 5 June 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
31 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-31
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
7 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 September 2011 | Appointment of Mrs Samina Siddique as a director (2 pages) |
8 September 2011 | Appointment of Mrs Samina Siddique as a director (2 pages) |
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 27 April 2011 (2 pages) |
27 April 2011 | Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 27 April 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2010 | Director's details changed for Mohammed Shafiq on 27 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Mohammed Shafiq on 27 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
26 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
26 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
11 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
3 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
3 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
3 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
3 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
4 October 2005 | Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 October 2005 | Ad 01/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
20 July 2005 | Registered office changed on 20/07/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
27 June 2005 | Incorporation (20 pages) |
27 June 2005 | Incorporation (20 pages) |