Company NameThe Prachee Limited
DirectorFozir Ali
Company StatusActive
Company Number06308097
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Fozir Ali
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMuhibhur Rahman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address143 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameD R Sefton & Co (Secretarial) Ltd. (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered Address12a Whittaker Lane
Prestwich
Manchester
M25 1FX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

50 at £1Fozir Ali
50.00%
Ordinary
50 at £1Mohib Rahman
50.00%
Ordinary

Financials

Year2014
Net Worth£3,977
Cash£9,291
Current Liabilities£22,447

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

11 November 2020Notification of Safia Khatun as a person with significant control on 11 July 2019 (2 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
11 November 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
8 January 2019Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 12a Whittaker Lane Prestwich Manchester M25 1FX on 8 January 2019 (1 page)
8 January 2019Termination of appointment of D R Sefton & Co (Secretarial) Ltd. as a secretary on 8 October 2018 (1 page)
18 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
18 June 2018Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 18 June 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Fozir Ali on 1 July 2010 (2 pages)
22 July 2010Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Fozir Ali on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Fozir Ali on 1 July 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Return made up to 10/07/09; full list of members (3 pages)
13 July 2009Return made up to 10/07/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Return made up to 10/07/08; full list of members (6 pages)
4 November 2008Return made up to 10/07/08; full list of members (6 pages)
19 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
19 May 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 July 2007Incorporation (18 pages)
10 July 2007Incorporation (18 pages)