Heaton Moor
Stockport
Cheshire
SK4 4BB
Director Name | Mr Shahid Parvez Shahid |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(2 days after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Acrefield Avenue Heaton Moor Stockport Cheshire SK4 4BB |
Secretary Name | Mrs Naheed Tahira Shahid |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2006(2 days after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Acrefield Avenue Heaton Moor Stockport Cheshire SK4 4BB |
Director Name | Mr Noumaan Bashir Shahid |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1009 Stockport Road Manchester M19 2TB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 4429100 |
---|---|
Telephone region | Manchester |
Registered Address | 1009 Stockport Road Levenshulme Manchester M19 2TB |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
26 at £1 | Naheed Tahira Shahid 26.00% Ordinary |
---|---|
26 at £1 | Shahid Parvez Shahid 26.00% Ordinary |
24 at £1 | Memonah Shahid 24.00% Ordinary |
24 at £1 | Mohammad Zeeshan Shahid 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,668 |
Current Liabilities | £92,442 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
17 January 2020 | Delivered on: 17 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 38 parkfield avenue rusholme manchester. Outstanding |
---|---|
17 January 2020 | Delivered on: 17 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 23 brook avenue levenshulme manchester. Outstanding |
17 December 2019 | Delivered on: 19 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
15 July 2016 | Delivered on: 28 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in property being 14 hannah street manchester M12 5SN under land registry title number GM44580. Outstanding |
20 July 2007 | Delivered on: 9 August 2007 Persons entitled: Barclays 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: 1011 stockport road, manchester. Outstanding |
20 July 2007 | Delivered on: 9 August 2007 Persons entitled: Barclays 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: F/H 947 stockport road, levenshulme, manchester. Outstanding |
20 July 2007 | Delivered on: 9 August 2007 Persons entitled: Barclays 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: 1009 stockport road, manchester. Outstanding |
18 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
11 January 2024 | Termination of appointment of Noumaan Bashir Shahid as a director on 10 January 2024 (1 page) |
10 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
16 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
6 October 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with updates (4 pages) |
16 September 2022 | Appointment of Mr Noumaan Bashir Shahid as a director on 14 September 2022 (2 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
17 January 2020 | Registration of charge 060136100006, created on 17 January 2020 (36 pages) |
17 January 2020 | Registration of charge 060136100007, created on 17 January 2020 (36 pages) |
2 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 December 2019 | Registration of charge 060136100005, created on 17 December 2019 (41 pages) |
12 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 January 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
28 July 2016 | Registration of charge 060136100004, created on 15 July 2016 (39 pages) |
28 July 2016 | Registration of charge 060136100004, created on 15 July 2016 (39 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 April 2015 | Registered office address changed from 947a Stockport Road Levenshulme Manchester M19 3NP to 1009 Stockport Road Levenshulme Manchester M19 2TB on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from 947a Stockport Road Levenshulme Manchester M19 3NP to 1009 Stockport Road Levenshulme Manchester M19 2TB on 14 April 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
20 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
17 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Director's details changed for Shahid Parvez Shahid on 31 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Shahid Parvez Shahid on 31 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Naheed Tahira Shahid on 31 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Naheed Tahira Shahid on 31 October 2009 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
2 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 April 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
7 April 2008 | Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page) |
29 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2007 | Ad 01/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2006 | New secretary appointed;new director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New secretary appointed;new director appointed (2 pages) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
29 November 2006 | Incorporation (9 pages) |
29 November 2006 | Incorporation (9 pages) |