Ashton Under Lyne
Lancashire
OL6 8XS
Secretary Name | Mr Shakeel Ahmed |
---|---|
Status | Current |
Appointed | 30 January 2013(7 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Truro Avenue Ashton-Under-Lyne Lancashire OL6 8DA |
Secretary Name | Farah Shaikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Southwell Gardens Ashton Under Lyne Lancashire OL6 8XS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 0161 3394411 |
---|---|
Telephone region | Manchester |
Registered Address | 149 Cavendish Street Ashton-Under-Lyne OL6 7TZ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
50 at £1 | Shakeel Ahmed 50.00% Ordinary |
---|---|
50 at £1 | Shakeel Ahmed Shaikh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,602 |
Cash | £25,221 |
Current Liabilities | £112,126 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 2 days from now) |
10 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
19 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 October 2018 | Registered office address changed from 5 Good Hope Mill Bentinck Street Ashton Under Lyne Lancashire OL6 7SS to 149 Cavendish Street Ashton-Under-Lyne OL6 7TZ on 2 October 2018 (1 page) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 January 2013 | Appointment of Mr Shakeel Ahmed as a secretary (2 pages) |
30 January 2013 | Termination of appointment of Farah Shaikh as a secretary (1 page) |
30 January 2013 | Termination of appointment of Farah Shaikh as a secretary (1 page) |
30 January 2013 | Appointment of Mr Shakeel Ahmed as a secretary (2 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Shakeel Ahmed Shaikh on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Shakeel Ahmed Shaikh on 2 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Shakeel Ahmed Shaikh on 2 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 February 2009 | Return made up to 18/11/08; full list of members (3 pages) |
5 February 2009 | Return made up to 18/11/08; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 February 2008 | Return made up to 18/11/07; full list of members (3 pages) |
28 February 2008 | Return made up to 18/11/07; full list of members (3 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
10 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
10 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
18 December 2006 | Return made up to 18/11/06; full list of members (6 pages) |
18 December 2006 | Return made up to 18/11/06; full list of members (6 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: salim & co, lord house 51 lord street manchester M3 1HE (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: salim & co, lord house 51 lord street manchester M3 1HE (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Incorporation (6 pages) |
18 November 2005 | Incorporation (6 pages) |