Company NameWicked Nights Limited
DirectorAsim Choudhry
Company StatusActive
Company Number05899529
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 9 months ago)
Previous NamesT N T Textiles & Hosiery Ltd and Wicked Lingerie UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Asim Choudhry
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Higher Lane
Whitefield
Manchester
M45 7WH
Secretary NameAngela Choudhry
NationalityBritish
StatusCurrent
Appointed09 June 2008(1 year, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressUnit 4 53 Sherborne Street
Cheethamhill
Manchester
Lancashire
M8 8LE
Director NameTariq Hafeez
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Wells Avenue
Prestwich
Manchester
Lancashire
M25 0GN
Secretary NameSamreen Tariq
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Wells Avenue
Prestwich
Manchester
Lancashire
M25 0GN

Contact

Websitewww.wholesaleconnections.co.uk
Email address[email protected]
Telephone0161 8328488
Telephone regionManchester

Location

Registered AddressUnit 4 53 Sherborne Street
Cheethamhill
Manchester
Lancashire
M8 8LE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£127,867
Cash£615
Current Liabilities£315,897

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months from now)

Filing History

28 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
24 May 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
26 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
24 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
7 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
19 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
12 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 June 2017Unaudited abridged accounts made up to 30 September 2016 (7 pages)
28 June 2017Unaudited abridged accounts made up to 30 September 2016 (7 pages)
18 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
12 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(4 pages)
25 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
9 May 2014Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages)
9 May 2014Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 09/05/2014
(5 pages)
20 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 09/05/2014
(5 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (15 pages)
29 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (15 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 January 2012Registered 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 2012Registered 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 2011Annual return made up to 23 September 2011 (14 pages)
10 October 2011Annual return made up to 23 September 2011 (14 pages)
14 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2010Annual return made up to 31 August 2010 (13 pages)
4 October 2010Annual return made up to 31 August 2010 (13 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 September 2009Registered office changed on 02/09/2009 from, 37 winster avenue, stretford, manchester, lancs, M32 9SG (1 page)
2 September 2009Registered office changed on 02/09/2009 from, 37 winster avenue, stretford, manchester, lancs, M32 9SG (1 page)
20 August 2009Return made up to 08/08/09; full list of members (5 pages)
20 August 2009Return made up to 08/08/09; full list of members (5 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 November 2008Company name changed wicked lingerie uk LTD\certificate issued on 11/11/08 (2 pages)
8 November 2008Company name changed wicked lingerie uk LTD\certificate issued on 11/11/08 (2 pages)
3 September 2008Return made up to 08/08/08; no change of members (6 pages)
3 September 2008Return made up to 08/08/08; no change of members (6 pages)
19 June 2008Secretary appointed angela choudhry (2 pages)
19 June 2008Secretary appointed angela choudhry (2 pages)
19 June 2008Appointment terminated secretary samreen tariq (1 page)
19 June 2008Appointment terminated secretary samreen tariq (1 page)
14 June 2008Company name changed t n t textiles & hosiery LTD\certificate issued on 17/06/08 (2 pages)
14 June 2008Company name changed t n t textiles & hosiery LTD\certificate issued on 17/06/08 (2 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 April 2008Prev ext from 31/08/2007 to 30/09/2007 (1 page)
5 April 2008Registered office changed on 05/04/2008 from, 19 sherbourne street west, casablanca mill, salford, M3 7LF (1 page)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 April 2008Registered office changed on 05/04/2008 from, 19 sherbourne street west, casablanca mill, salford, M3 7LF (1 page)
5 April 2008Prev ext from 31/08/2007 to 30/09/2007 (1 page)
29 November 2007Director's particulars changed (1 page)
29 November 2007Director's particulars changed (1 page)
17 September 2007Return made up to 08/08/07; full list of members (6 pages)
17 September 2007Return made up to 08/08/07; full list of members (6 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
8 August 2006Incorporation (10 pages)
8 August 2006Incorporation (10 pages)