Sharston Indistrial Estate
Wythenshawe
Manchester
M22 4RW
Director Name | Mr Tarik Anthony Saleem |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shentonfield Road Sharston Indistrial Estate Wythenshawe Manchester M22 4RW |
Secretary Name | Mr Khalid Mahmood Saleem |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Shentonfield Road Sharston Indistrial Estate Wythenshawe Manchester M22 4RW |
Director Name | Mr Eamon Cain Saleem |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shentonfield Road Sharston Indistrial Estate Wythenshawe Manchester M22 4RW |
Director Name | Mrs Mary Christina Saleem |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shentonfield Road Sharston Indistrial Estate Wythenshawe Manchester M22 4RW |
Website | thelinengroup.co.uk |
---|
Registered Address | 4 Shentonfield Road Sharston Indistrial Estate Wythenshawe Manchester M22 4RW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Sharston |
Built Up Area | Greater Manchester |
1 at £1 | Eamon Cain Saleem 11.11% Ordinary A |
---|---|
1 at £1 | Eamon Cain Saleem 11.11% Ordinary B |
1 at £1 | Khalid Mahmood Saleem 11.11% Ordinary A |
1 at £1 | Khalid Mahmood Saleem 11.11% Ordinary E |
1 at £1 | Leah Saleem 11.11% Ordinary F |
1 at £1 | Mary Christina Saleem 11.11% Ordinary A |
1 at £1 | Mary Christina Saleem 11.11% Ordinary C |
1 at £1 | Tarik Anthony Saleem 11.11% Ordinary A |
1 at £1 | Tarik Anthony Saleem 11.11% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £80,648 |
Cash | £1,815 |
Current Liabilities | £406,098 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
15 March 2023 | Delivered on: 21 March 2023 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
24 January 2019 | Delivered on: 4 February 2019 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
10 February 2010 | Delivered on: 12 February 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 November 2007 | Delivered on: 23 November 2007 Satisfied on: 12 February 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
30 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
26 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
26 January 2020 | Change of details for Mr Khalid Mahmood Saleem as a person with significant control on 24 January 2020 (2 pages) |
26 January 2020 | Director's details changed for Mr Khalid Mahmood Saleem on 24 January 2020 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 February 2019 | Registration of charge 061375550003, created on 24 January 2019 (8 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 February 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
24 February 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 June 2015 | Termination of appointment of Mary Christina Saleem as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Eamon Cain Saleem as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Eamon Cain Saleem as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Mary Christina Saleem as a director on 23 June 2015 (1 page) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 March 2012 | Secretary's details changed for Mr Khalid Mahmood Saleem on 5 March 2012 (1 page) |
5 March 2012 | Secretary's details changed for Mr Khalid Mahmood Saleem on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Secretary's details changed for Mr Khalid Mahmood Saleem on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Director's details changed for Mrs Mary Christina Saleem on 5 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Tarik Anthony Saleem on 5 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Eamon Cain Saleem on 5 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mrs Mary Christina Saleem on 5 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Director's details changed for Mr Khalid Mahmood Saleem on 5 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Eamon Cain Saleem on 5 March 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Khalid Mahmood Saleem on 5 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Tarik Anthony Saleem on 5 March 2011 (2 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Director's details changed for Mr Khalid Mahmood Saleem on 5 March 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Khalid Mahmood Saleem on 5 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mrs Mary Christina Saleem on 5 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Tarik Anthony Saleem on 5 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Eamon Cain Saleem on 5 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr Khalid Mahmood Saleem on 5 March 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Mr Khalid Mahmood Saleem on 5 March 2011 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Director's details changed for Mr Tarik Anthony Saleem on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Mary Christina Saleem on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Mary Christina Saleem on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Eamon Cain Saleem on 2 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Tarik Anthony Saleem on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Khalid Mahmood Saleem on 2 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Eamon Cain Saleem on 2 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (9 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (9 pages) |
5 March 2010 | Director's details changed for Mr Tarik Anthony Saleem on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Mary Christina Saleem on 1 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Khalid Mahmood Saleem on 2 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (9 pages) |
5 March 2010 | Director's details changed for Mr Khalid Mahmood Saleem on 2 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Eamon Cain Saleem on 2 March 2010 (2 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2009 | Return made up to 05/03/09; full list of members (6 pages) |
30 April 2009 | Return made up to 05/03/09; full list of members (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 April 2008 | Return made up to 05/03/08; full list of members (6 pages) |
9 April 2008 | Return made up to 05/03/08; full list of members (6 pages) |
20 February 2008 | Company name changed seatchic LIMITED\certificate issued on 20/02/08 (3 pages) |
20 February 2008 | Company name changed seatchic LIMITED\certificate issued on 20/02/08 (3 pages) |
23 November 2007 | Particulars of mortgage/charge (5 pages) |
23 November 2007 | Particulars of mortgage/charge (5 pages) |
5 March 2007 | Incorporation (12 pages) |
5 March 2007 | Incorporation (12 pages) |