Old Trafford
Manchester
M16 9RW
Director Name | Vaseem Shahid Hussain |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wood Road Whalley Range M16 9RB |
Secretary Name | Vaseem Shahid Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wood Road Whalley Range M16 9RB |
Registered Address | 2a Swinley Road Wigan WN1 2DN |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
50 at £1 | Naveed Hussain 50.00% Ordinary |
---|---|
50 at £1 | Vaseem Shahid Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,680 |
Cash | £33,553 |
Current Liabilities | £176,793 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
25 April 2019 | Delivered on: 2 May 2019 Persons entitled: Handelsbanken PLC. Classification: A registered charge Particulars: All estates or interest in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
---|---|
25 April 2019 | Delivered on: 2 May 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The leasehold property known as cresta court, 41-51 wigan lane, wigan, WN1 1XR and registered at the land registry under title numbers GM887381, GM887380 and GM714715. Outstanding |
27 July 2006 | Delivered on: 29 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 regents court, 1A woodside road, upper chorlton road, chorlton-cum-hardy, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 July 2006 | Delivered on: 29 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 regents court 1A woodside road upper chorlton road chorlton cum hardy manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 March 2006 | Delivered on: 14 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 196 darlington street east, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2006 | Delivered on: 22 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87 rockdove ave hulme manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2006 | Delivered on: 15 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 standishgate, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 January 2006 | Delivered on: 7 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49-51 wigan lane wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 April 2019 | Delivered on: 3 May 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The leasehold property known as 196 darlington street wigan WN1 3BS and registered at h m land registry under title number GM292617. Outstanding |
25 April 2019 | Delivered on: 3 May 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The leasehold property known as 87 rockdove avenue manchester M15 5EH registered at h m land registry under title number GM603462. Outstanding |
25 April 2019 | Delivered on: 3 May 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as apartment 5 223 upper chorlton road manchester M16 0DE and registered at h m land registry under title number MAN61894. Outstanding |
25 April 2019 | Delivered on: 3 May 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The leasehold property known as apartment 10 regents court 223 upper chorlton road manchester M16 0DE registered at h m land registry under title number MAN63444. Outstanding |
25 April 2019 | Delivered on: 3 May 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The freehold land known as 118 standishgate wigan WN1 1XP registered at h m land registry under title number GM522735. Outstanding |
5 January 2006 | Delivered on: 7 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41,43,45 and 47 wigan lane wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 November 2023 | Confirmation statement made on 26 October 2023 with updates (5 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 November 2022 | Director's details changed for Vaseem Shahid Hussain on 16 November 2022 (2 pages) |
16 November 2022 | Confirmation statement made on 26 October 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 October 2021 | Confirmation statement made on 26 October 2021 with updates (5 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 November 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
20 November 2020 | Secretary's details changed for Vaseem Shahid Hussain on 20 November 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with updates (5 pages) |
5 August 2019 | Director's details changed for Vaseem Shahid Hussain on 5 August 2019 (2 pages) |
3 May 2019 | Registration of charge 056038910014, created on 25 April 2019 (18 pages) |
3 May 2019 | Registration of charge 056038910010, created on 25 April 2019 (16 pages) |
3 May 2019 | Registration of charge 056038910011, created on 25 April 2019 (17 pages) |
3 May 2019 | Registration of charge 056038910012, created on 25 April 2019 (16 pages) |
3 May 2019 | Registration of charge 056038910013, created on 25 April 2019 (18 pages) |
2 May 2019 | Registration of charge 056038910008, created on 25 April 2019 (18 pages) |
2 May 2019 | Registration of charge 056038910009, created on 25 April 2019 (19 pages) |
19 March 2019 | Satisfaction of charge 6 in full (2 pages) |
19 March 2019 | Satisfaction of charge 3 in full (2 pages) |
19 March 2019 | Satisfaction of charge 7 in full (2 pages) |
19 March 2019 | Satisfaction of charge 2 in full (2 pages) |
19 March 2019 | Satisfaction of charge 5 in full (2 pages) |
19 March 2019 | Satisfaction of charge 4 in full (2 pages) |
19 March 2019 | Satisfaction of charge 1 in full (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 November 2018 | Confirmation statement made on 26 October 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 November 2017 | Director's details changed for Naveed Hussain on 2 November 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
2 November 2017 | Director's details changed for Naveed Hussain on 2 November 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 26 October 2016 with updates (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 December 2009 | Director's details changed for Vaseem Shahid Hussain on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Naveed Hussain on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Naveed Hussain on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Vaseem Shahid Hussain on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 May 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
31 May 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
14 December 2006 | Return made up to 26/10/06; full list of members
|
14 December 2006 | Return made up to 26/10/06; full list of members
|
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Ad 28/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 2 boars head avenue, standish wigan lancashire WN6 0BH (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 2 boars head avenue, standish wigan lancashire WN6 0BH (1 page) |
21 December 2005 | Ad 28/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2005 | Incorporation (10 pages) |
26 October 2005 | Incorporation (10 pages) |