Hyde
Cheshire
SK14 2RR
Secretary Name | Hawarun Begum |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 February 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years (resigned 01 February 2024) |
Role | Cashier |
Correspondence Address | 24 Lumn Road Hyde Cheshire SK14 2RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 68 Seymour Grove Manchester M16 0LN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Moahammed Elias Miah 51.00% Ordinary |
---|---|
49 at £1 | Hawarun Begum 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £132,978 |
Gross Profit | £86,468 |
Net Worth | -£37,796 |
Cash | £1,032 |
Current Liabilities | £42,281 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 3 November 2023 (overdue) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (18 pages) |
8 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
10 June 2013 | Registered office address changed from 112 Dickenson Road Rusholme Manchester Lancashire M14 5HS on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 112 Dickenson Road Rusholme Manchester Lancashire M14 5HS on 10 June 2013 (1 page) |
21 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
17 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
19 November 2009 | Director's details changed for Mr Mohammed Elias Miah on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Mr Mohammed Elias Miah on 19 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mohammed Elias Miah on 17 August 2007 (2 pages) |
12 November 2009 | Director's details changed for Mohammed Elias Miah on 17 August 2007 (2 pages) |
26 June 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 June 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
16 April 2009 | Return made up to 20/10/08; full list of members (3 pages) |
16 April 2009 | Return made up to 20/10/08; full list of members (3 pages) |
13 February 2009 | Ad 09/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
13 February 2009 | Ad 09/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
9 February 2009 | Return made up to 20/10/07; full list of members (3 pages) |
9 February 2009 | Return made up to 20/10/07; full list of members (3 pages) |
7 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
7 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
21 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
21 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
21 September 2007 | Total exemption full accounts made up to 31 October 2006 (12 pages) |
21 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 December 2006 | Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2006 | Return made up to 20/10/06; full list of members (6 pages) |
18 December 2006 | Return made up to 20/10/06; full list of members (6 pages) |
18 December 2006 | Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 October 2005 | Incorporation (16 pages) |
20 October 2005 | Incorporation (16 pages) |