Company Name1001 Inventions (Trading) Limited
Company StatusActive
Company Number06258514
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameProf Salim Taky Sadiq Al-Hassani
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleEmeritus Professor
Country of ResidenceEngland
Correspondence Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ
Director NameMr Muhammad Hafiz
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ
Secretary NameProf Salim Taky Sadiq Al-Hassani
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ
Director NameMr Ian Douglas Fenn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2009(1 year, 10 months after company formation)
Appointment Duration15 years
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ
Director NameMr Yassir Al-Hassani
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Moseley Road
Cheadle Hulme
Cheshire
SK8 5HJ
Director NameProf Mohamed Mochtar Elgomati
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(1 year, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 May 2019)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ

Contact

Websitemuslimheritage.com

Location

Registered Address11 Warwick Road
Old Trafford
Manchester
M16 0QQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Fstc LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 30 November 2022 (5 pages)
5 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
1 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
3 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
27 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
3 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
6 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Mohamed Mochtar Elgomati as a director on 14 May 2019 (1 page)
22 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
22 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
13 August 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
13 August 2015Accounts for a dormant company made up to 30 November 2014 (8 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
28 August 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
24 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
7 June 2010Director's details changed for Professor Salim Taky Sadiq Al-Hassani on 24 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Ian Douglas Fenn on 24 May 2010 (2 pages)
7 June 2010Secretary's details changed for Professor Salim Taky Sadiq Al-Hassani on 24 May 2010 (1 page)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Ian Douglas Fenn on 24 May 2010 (2 pages)
7 June 2010Director's details changed for Professor Salim Taky Sadiq Al-Hassani on 24 May 2010 (2 pages)
7 June 2010Director's details changed for Muhammad Hafiz on 24 May 2010 (2 pages)
7 June 2010Secretary's details changed for Professor Salim Taky Sadiq Al-Hassani on 24 May 2010 (1 page)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Professor Mohamed Mochtar Elgomati on 24 May 2010 (2 pages)
7 June 2010Director's details changed for Professor Mohamed Mochtar Elgomati on 24 May 2010 (2 pages)
7 June 2010Director's details changed for Muhammad Hafiz on 24 May 2010 (2 pages)
2 June 2009Return made up to 24/05/09; full list of members (4 pages)
2 June 2009Return made up to 24/05/09; full list of members (4 pages)
28 May 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
28 May 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
28 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 April 2009Director appointed professor mohamed mochtar elgomati (1 page)
14 April 2009Director appointed professor mohamed mochtar elgomati (1 page)
14 April 2009Director appointed mr ian douglas fenn (1 page)
14 April 2009Appointment terminated director yassir al-hassani (1 page)
14 April 2009Appointment terminated director yassir al-hassani (1 page)
14 April 2009Director appointed mr ian douglas fenn (1 page)
31 March 2009Registered office changed on 31/03/2009 from 16A regent road altrincham cheshire WA14 1RP (1 page)
31 March 2009Registered office changed on 31/03/2009 from 16A regent road altrincham cheshire WA14 1RP (1 page)
31 July 2008Director appointed yassir al-hassani (2 pages)
31 July 2008Director appointed yassir al-hassani (2 pages)
12 June 2008Return made up to 24/05/08; full list of members (3 pages)
12 June 2008Return made up to 24/05/08; full list of members (3 pages)
24 May 2007Incorporation (30 pages)
24 May 2007Incorporation (30 pages)