Company NameMarco Apparel Limited
Company StatusActive
Company Number06337797
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Tahir Riaz Ahmed
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2007(1 month, 4 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Newton Street
Manchester
M1 1EX
Secretary NameAmir Aziz Ahmed
NationalityBritish
StatusCurrent
Appointed05 October 2007(1 month, 4 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address81 Newton Street
Manchester
M1 1EX
Director NameMr Amir Aziz Ahmed
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2009(1 year, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Newton Street
Manchester
M1 1EX
Director NameMr Mohammed Abid Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(7 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Newton Street
Manchester
M1 1EX
Director NameMr Nasir Riaz Ahmed
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2015(8 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Newton Street
Manchester
M1 1EX
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteprettylittlething.com

Location

Registered Address81 Newton Street
Manchester
M1 1EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

80 at £0.5Amir Aziz Ahmed
24.10%
Ordinary A
80 at £0.5Mohammed Abid Ahmed
24.10%
Ordinary A
80 at £0.5Nasir Riaz Ahmed
24.10%
Ordinary A
80 at £0.5Tahir Riaz Ahmed
24.10%
Ordinary A
3 at £0.5Humaria Chaudhary
0.90%
Ordinary B
3 at £0.5Mursaleen Javeed
0.90%
Ordinary B
2 at £0.5Mobeen Shariff
0.60%
Ordinary B
2 at £0.5Rehana Ahmed
0.60%
Ordinary B
2 at £0.5Yasmin Chaudhary
0.60%
Ordinary B

Financials

Year2014
Net Worth£854,172
Current Liabilities£25,937

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Charges

5 November 2021Delivered on: 9 November 2021
Persons entitled: Tariff Street Properties Limited

Classification: A registered charge
Particulars: The leasehold land and buildings being unit 5, 77 newton street, manchester M1 1EX as is registered at the land registry under title number GM825160.
Outstanding
14 April 2010Delivered on: 17 April 2010
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
23 November 2023Satisfaction of charge 1 in full (1 page)
27 August 2023Confirmation statement made on 8 August 2023 with updates (5 pages)
23 August 2023Notification of Tahir Riaz Ahmed as a person with significant control on 20 August 2023 (2 pages)
22 August 2023Withdrawal of a person with significant control statement on 22 August 2023 (2 pages)
29 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
16 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
9 November 2021Registration of charge 063377970002, created on 5 November 2021 (28 pages)
23 August 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
26 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
30 September 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
19 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
10 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 September 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
29 September 2016Appointment of Mr Nasir Riaz Ahmed as a director on 9 August 2015 (2 pages)
29 September 2016Appointment of Mr Nasir Riaz Ahmed as a director on 9 August 2015 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 166
(5 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 166
(5 pages)
8 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 166
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 166
(5 pages)
26 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 166
(5 pages)
26 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 166
(5 pages)
9 September 2014Appointment of Mohammed Abid Ahmed as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mohammed Abid Ahmed as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Mohammed Abid Ahmed as a director on 1 September 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 October 2013Registered office address changed from 18 Newton Street Manchester M1 1EX England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from 18 Newton Street Manchester M1 1EX England on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Marco House Tariff Street Manchester M1 2FF on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Marco House Tariff Street Manchester M1 2FF on 17 October 2013 (1 page)
11 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 166
(5 pages)
11 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 166
(5 pages)
11 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 166
(5 pages)
2 April 2013Group of companies' accounts made up to 30 June 2012 (20 pages)
2 April 2013Group of companies' accounts made up to 30 June 2012 (20 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (20 pages)
2 April 2012Group of companies' accounts made up to 30 June 2011 (20 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
5 April 2011Group of companies' accounts made up to 30 June 2010 (21 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Amir Aziz Ahmed on 1 October 2009 (1 page)
7 September 2010Director's details changed for Tahir Riaz Ahmed on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Amir Aziz Ahmed on 1 October 2009 (1 page)
7 September 2010Director's details changed for Tahir Riaz Ahmed on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Amir Aziz Ahmed on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Tahir Riaz Ahmed on 1 October 2009 (2 pages)
7 September 2010Secretary's details changed for Amir Aziz Ahmed on 1 October 2009 (1 page)
7 September 2010Director's details changed for Amir Aziz Ahmed on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Amir Aziz Ahmed on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (18 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (18 pages)
30 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (10 pages)
30 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (10 pages)
30 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (10 pages)
16 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 June 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
22 May 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
22 May 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
25 March 2009Statement of affairs (19 pages)
25 March 2009Ad 22/01/09\gbp si [email protected]=165\gbp ic 1/166\ (4 pages)
25 March 2009Ad 22/01/09\gbp si [email protected]=165\gbp ic 1/166\ (4 pages)
25 March 2009Statement of affairs (19 pages)
25 February 2009Director appointed amir aziz ahmed (2 pages)
25 February 2009Director appointed amir aziz ahmed (2 pages)
18 February 2009Gbp nc 100/166\22/01/09 (2 pages)
18 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 22/01/2009
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
18 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 February 2009Gbp nc 100/166\22/01/09 (2 pages)
18 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 22/01/2009
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
1 November 2008Return made up to 08/08/08; full list of members (6 pages)
1 November 2008Return made up to 08/08/08; full list of members (6 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
8 August 2007Incorporation (21 pages)
8 August 2007Incorporation (21 pages)