1 Crewe Road
Manchester
M23 9BE
Director Name | Mr Narendrakumar Patel |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a Ground Floor 1 Dovecote Business Park Old Sale Greater Manchester M33 2GZ |
Director Name | Mr Choudhry Munir |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1a Ground Floor 1 Dovecote Business Park Old Sale Greater Manchester M33 2GZ |
Director Name | Faraz Amin |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kersal Bank Salford Lancashire M7 4NR |
Director Name | Mr Faisal Majid |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kersal Bank Salford Lancashire M7 4NR |
Director Name | Mr Shariq Kaleem Majid |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Dene Road Didsbury Manchester M20 2TB |
Secretary Name | Mr Shariq Majid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Dene Road Didsbury Manchester M20 2TB |
Telephone | 0161 2034460 |
---|---|
Telephone region | Manchester |
Registered Address | Ground Floor Suite Waterside Court 1 Crewe Road Manchester M23 9BE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
15k at £1 | Iftikhar Ahmed Majid 50.00% Ordinary |
---|---|
15k at £1 | Shariq Majid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,057 |
Cash | £11,514 |
Current Liabilities | £2,983,255 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
23 August 2023 | Confirmation statement made on 20 August 2023 with updates (4 pages) |
---|---|
31 July 2023 | Current accounting period extended from 31 July 2023 to 31 January 2024 (1 page) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
24 February 2023 | Termination of appointment of Narendrakumar Patel as a director on 23 February 2023 (1 page) |
20 February 2023 | Change of details for Faisal Latif Majid as a person with significant control on 16 February 2023 (2 pages) |
20 February 2023 | Change of details for Shariq Kaleem Majid as a person with significant control on 16 February 2023 (2 pages) |
17 February 2023 | Change of details for Shariq Kaleem Majid as a person with significant control on 16 February 2023 (2 pages) |
17 February 2023 | Change of details for Iftikhar Ahmed Majid as a person with significant control on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr Faisal Latif Majid on 16 February 2023 (2 pages) |
17 February 2023 | Change of details for Faisal Latif Majid as a person with significant control on 16 February 2023 (2 pages) |
17 February 2023 | Change of details for Faisal Latif Majid as a person with significant control on 15 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr Choudhry Munir on 17 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr Faisal Latif Majid on 16 February 2023 (2 pages) |
16 February 2023 | Director's details changed for Mr Faisal Latif Majid on 15 February 2023 (2 pages) |
16 February 2023 | Director's details changed for Mr Faisal Latif Majid on 15 February 2023 (2 pages) |
16 February 2023 | Change of details for Shariq Majid as a person with significant control on 15 February 2023 (2 pages) |
16 February 2023 | Change of details for Faisal Majid as a person with significant control on 15 February 2023 (2 pages) |
8 February 2023 | Appointment of Mr Faisal Latif Majid as a director on 23 November 2022 (2 pages) |
8 February 2023 | Termination of appointment of Iftikhar Ahmed Majid as a director on 22 November 2022 (1 page) |
31 January 2023 | Change of details for Iftikhar Ahmed Majid as a person with significant control on 31 January 2023 (2 pages) |
31 January 2023 | Director's details changed for Mr Iftikhar Ahmed Majid on 31 January 2023 (2 pages) |
2 September 2022 | Registered office address changed from Suite 1a, Ground Floor 1 Dovecote Business Park Old Hall Road Sale Manchester M33 2GZ United Kingdom to Ground Floor Suite Waterside Court 1 Crewe Road Manchester M23 9BE on 2 September 2022 (1 page) |
24 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
6 June 2022 | Change of details for Iftikhar Ahmed Majid as a person with significant control on 1 June 2022 (2 pages) |
1 June 2022 | Director's details changed for Mr Iftikhar Ahmed Majid on 1 June 2022 (2 pages) |
1 June 2022 | Director's details changed for Mr Iftikhar Ahmed Majid on 1 June 2022 (2 pages) |
1 June 2022 | Change of details for Iftikhar Ahmed Majid as a person with significant control on 1 June 2022 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
25 August 2021 | Confirmation statement made on 20 August 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
10 September 2020 | Change of details for Ifthikar Ahmed Majid as a person with significant control on 10 September 2020 (2 pages) |
10 September 2020 | Director's details changed for Mr Ifthikar Ahmed Majid on 10 September 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
27 August 2019 | Director's details changed for Mr Narendrakumar Patel on 27 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Mr Choudhry Munir on 27 August 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
17 August 2018 | Resolutions
|
17 August 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
2 August 2018 | Registered office address changed from Hillbit House New Street Miles Platting Manchester M40 8AW to Suite 1a, Ground Floor 1 Dovecote Business Park Old Hall Road Sale Manchester M33 2GZ on 2 August 2018 (1 page) |
27 June 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
3 November 2017 | Change of details for Mr Iftikhar Ahmed Majid as a person with significant control on 2 November 2017 (2 pages) |
3 November 2017 | Change of details for Mr Iftikhar Ahmed Majid as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Iftikhar Ahmed Majid on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Iftikhar Ahmed Majid on 2 November 2017 (2 pages) |
28 September 2017 | Appointment of Mr Choudhry Munir as a director on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Choudhry Munir as a director on 28 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Narendrakumar Patel as a director on 1 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Narendrakumar Patel as a director on 1 September 2017 (2 pages) |
14 August 2017 | Notification of Shariq Majid as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Termination of appointment of Shariq Majid as a secretary on 1 August 2017 (1 page) |
14 August 2017 | Notification of Shariq Majid as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Faisal Majid as a person with significant control on 1 August 2017 (2 pages) |
14 August 2017 | Notification of Faisal Majid as a person with significant control on 1 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Shariq Majid as a secretary on 1 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Shariq Kaleem Majid as a director on 1 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Shariq Kaleem Majid as a director on 1 August 2017 (1 page) |
11 August 2017 | Cessation of Iftikhar Ahmed Majid as a person with significant control on 6 April 2016 (1 page) |
11 August 2017 | Cessation of Iftikhar Ahmed Majid as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Iftikhar Ahmed Majid as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Iftikhar Ahmed Majid as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Iftikhar Ahmed Majid as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Iftikhar Ahmed Majid as a person with significant control on 6 April 2016 (2 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
18 September 2015 | Company name changed M3 properties (manchester) LTD.\certificate issued on 18/09/15
|
18 September 2015 | Company name changed M3 properties (manchester) LTD.\certificate issued on 18/09/15
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 30 July 2011
|
12 April 2012 | Statement of capital following an allotment of shares on 30 July 2011
|
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 March 2012 | Termination of appointment of Faisal Majid as a director (1 page) |
12 March 2012 | Termination of appointment of Faisal Majid as a director (1 page) |
5 August 2011 | Secretary's details changed for Mr Shariq Majid on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Shariq Majid on 4 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Mr Shariq Majid on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Shariq Majid on 4 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Shariq Majid on 4 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Mr Shariq Majid on 4 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Iftakar Ahmed Majid on 25 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Iftakar Ahmed Majid on 25 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Appointment of Ifthikar Ahmed Majid as a director (2 pages) |
18 August 2010 | Appointment of Ifthikar Ahmed Majid as a director (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 February 2010 | Change of name notice (2 pages) |
8 February 2010 | Company name changed M3 (import/export) LIMITED\certificate issued on 08/02/10
|
8 February 2010 | Company name changed M3 (import/export) LIMITED\certificate issued on 08/02/10
|
8 February 2010 | Change of name notice (2 pages) |
10 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
22 August 2008 | Appointment terminated director faraz amin (1 page) |
22 August 2008 | Appointment terminated director faraz amin (1 page) |
13 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
6 September 2006 | Return made up to 26/07/06; full list of members (7 pages) |
26 July 2005 | Incorporation (17 pages) |
26 July 2005 | Incorporation (17 pages) |