Whitefield
Manchester
M45 7WH
Secretary Name | Angela Choudhry |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 4 53 Sherborne Street Cheethamhill Manchester Lancashire M8 8LE |
Director Name | Tariq Hafeez |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wells Avenue Prestwich Manchester Lancashire M25 0GN |
Secretary Name | Samreen Tariq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wells Avenue Prestwich Manchester Lancashire M25 0GN |
Website | www.wholesaleconnections.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8328488 |
Telephone region | Manchester |
Registered Address | Unit 4 53 Sherborne Street Cheethamhill Manchester Lancashire M8 8LE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £127,867 |
Cash | £615 |
Current Liabilities | £315,897 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months from now) |
28 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
24 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
24 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
7 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
19 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
28 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Unaudited abridged accounts made up to 30 September 2016 (7 pages) |
18 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
12 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
9 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages) |
9 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2014-05-09
|
20 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2014-05-09
|
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (15 pages) |
29 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (15 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 January 2012 | Registered office address changed from , Kamboh House Unit 21 Sherborne Street, Off Derby Street Cheethamhill, Manchester, Lancs, M8 8HF on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from , Kamboh House Unit 21 Sherborne Street, Off Derby Street Cheethamhill, Manchester, Lancs, M8 8HF on 10 January 2012 (2 pages) |
10 October 2011 | Annual return made up to 23 September 2011 (14 pages) |
10 October 2011 | Annual return made up to 23 September 2011 (14 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 October 2010 | Annual return made up to 31 August 2010 (13 pages) |
4 October 2010 | Annual return made up to 31 August 2010 (13 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from, 37 winster avenue, stretford, manchester, lancs, M32 9SG (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from, 37 winster avenue, stretford, manchester, lancs, M32 9SG (1 page) |
20 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
20 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 November 2008 | Company name changed wicked lingerie uk LTD\certificate issued on 11/11/08 (2 pages) |
8 November 2008 | Company name changed wicked lingerie uk LTD\certificate issued on 11/11/08 (2 pages) |
3 September 2008 | Return made up to 08/08/08; no change of members (6 pages) |
3 September 2008 | Return made up to 08/08/08; no change of members (6 pages) |
19 June 2008 | Secretary appointed angela choudhry (2 pages) |
19 June 2008 | Secretary appointed angela choudhry (2 pages) |
19 June 2008 | Appointment terminated secretary samreen tariq (1 page) |
19 June 2008 | Appointment terminated secretary samreen tariq (1 page) |
14 June 2008 | Company name changed t n t textiles & hosiery LTD\certificate issued on 17/06/08 (2 pages) |
14 June 2008 | Company name changed t n t textiles & hosiery LTD\certificate issued on 17/06/08 (2 pages) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 April 2008 | Prev ext from 31/08/2007 to 30/09/2007 (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from, 19 sherbourne street west, casablanca mill, salford, M3 7LF (1 page) |
5 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from, 19 sherbourne street west, casablanca mill, salford, M3 7LF (1 page) |
5 April 2008 | Prev ext from 31/08/2007 to 30/09/2007 (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
17 September 2007 | Return made up to 08/08/07; full list of members (6 pages) |
17 September 2007 | Return made up to 08/08/07; full list of members (6 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
8 August 2006 | Incorporation (10 pages) |
8 August 2006 | Incorporation (10 pages) |