Rochdale
Lancashire
OL16 2DW
Director Name | Mr Shamail Anwar |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2014(7 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Merchandiser |
Country of Residence | England |
Correspondence Address | 194 Yorkshire Street Rochdale Lancashire OL16 2DW |
Director Name | Mr Rashid Anwar |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months (resigned 05 January 2007) |
Role | Company Director |
Correspondence Address | 466 Halifax Road Rochdale Lancashire OL1 6RD |
Secretary Name | Mr Alan Douglas Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a Springmeadow Lane Uppermill Oldham Lancashire OL3 6HW |
Secretary Name | Mr Shamail Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bamford Way Rochdale Lancashire OL11 5NA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 194 Yorkshire Street Rochdale OL16 2DW |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Executors Of Estate Of Rashid Anwar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £166,580 |
Cash | £669,485 |
Current Liabilities | £1,062,566 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
12 February 2007 | Delivered on: 16 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
19 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
12 March 2014 | Appointment of Mr Shamail Anwar as a director (2 pages) |
12 March 2014 | Appointment of Mr Shamail Anwar as a director (2 pages) |
11 March 2014 | Termination of appointment of Shamail Anwar as a secretary (1 page) |
11 March 2014 | Termination of appointment of Shamail Anwar as a secretary (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Director's details changed for Mr Navaid Anwar on 1 May 2010 (2 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Director's details changed for Mr Navaid Anwar on 1 May 2010 (2 pages) |
12 April 2011 | Director's details changed for Mr Navaid Anwar on 1 May 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Navaid Anwar on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Navaid Anwar on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Navaid Anwar on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 June 2009 | Secretary appointed shamail anwar (1 page) |
29 June 2009 | Appointment terminated secretary alan cockburn (1 page) |
29 June 2009 | Appointment terminated secretary alan cockburn (1 page) |
29 June 2009 | Secretary appointed shamail anwar (1 page) |
9 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 November 2008 | Return made up to 15/03/08; full list of members (3 pages) |
12 November 2008 | Return made up to 15/03/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 June 2007 | Return made up to 15/03/07; full list of members (2 pages) |
26 June 2007 | Return made up to 15/03/07; full list of members (2 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | New director appointed (1 page) |
5 January 2007 | Director resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 55 king street oldham OL8 1EX (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 55 king street oldham OL8 1EX (1 page) |
7 April 2006 | Memorandum and Articles of Association (9 pages) |
7 April 2006 | Memorandum and Articles of Association (9 pages) |
4 April 2006 | New director appointed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New director appointed (1 page) |
3 April 2006 | Company name changed simtex (rochdale) LIMITED\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed simtex (rochdale) LIMITED\certificate issued on 03/04/06 (2 pages) |
15 March 2006 | Incorporation (13 pages) |
15 March 2006 | Incorporation (13 pages) |