Cheadle
Cheshire
SK8 1AX
Secretary Name | Mr Parvin Kumar Saggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Parkstone Avenue Whitefield Manchester Lancashire M45 7QH |
Registered Address | 15 High Street Cheadle Cheshire SK8 1AX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Rahil Saggar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,446 |
Cash | £46,031 |
Current Liabilities | £78,498 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
19 September 2007 | Delivered on: 26 September 2007 Persons entitled: Lloyds Tsb 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
30 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
2 September 2022 | Change of details for Mr Rahil Saggar as a person with significant control on 20 August 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 20 August 2022 with updates (4 pages) |
28 March 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
30 October 2021 | Satisfaction of charge 1 in full (1 page) |
23 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
30 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
6 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
31 August 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
18 January 2017 | Termination of appointment of Parvin Kumar Saggar as a secretary on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Parvin Kumar Saggar as a secretary on 16 January 2017 (1 page) |
22 December 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
22 December 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 August 2015 (12 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 August 2015 (12 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (12 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (12 pages) |
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
24 June 2014 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 August 2013 (12 pages) |
12 June 2014 | Registered office address changed from 20 Valley Road Cheadle Cheshire SK8 1HY United Kingdom on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 20 Valley Road Cheadle Cheshire SK8 1HY United Kingdom on 12 June 2014 (1 page) |
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
19 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 November 2010 | Director's details changed for Rahil Saggar on 3 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Rahil Saggar on 3 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Rahil Saggar on 3 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 40 Hampstead Drive Whitefield Manchester M45 7YA on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 40 Hampstead Drive Whitefield Manchester M45 7YA on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 40 Hampstead Drive Whitefield Manchester M45 7YA on 8 November 2010 (1 page) |
2 September 2010 | Secretary's details changed for Parvin Kumar Saggar on 20 August 2010 (1 page) |
2 September 2010 | Director's details changed for Rahil Saggar on 20 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Rahil Saggar on 20 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Parvin Kumar Saggar on 20 August 2010 (1 page) |
23 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
5 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (10 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (10 pages) |
12 September 2008 | Director's change of particulars / rahil saggar / 01/01/2008 (1 page) |
12 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
12 September 2008 | Director's change of particulars / rahil saggar / 01/01/2008 (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 32 parkstone avenue whitefield manchester M45 7QH (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 32 parkstone avenue whitefield manchester M45 7QH (1 page) |
26 September 2007 | Particulars of mortgage/charge (7 pages) |
26 September 2007 | Particulars of mortgage/charge (7 pages) |
20 August 2007 | Incorporation (35 pages) |
20 August 2007 | Incorporation (35 pages) |