Company NameNorthglow Ltd
DirectorZair Khan
Company StatusActive - Proposal to Strike off
Company Number06415357
CategoryPrivate Limited Company
Incorporation Date1 November 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Zair Khan
Date of BirthJune 1991 (Born 32 years ago)
NationalityPakistani
StatusCurrent
Appointed05 March 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142b Cheetham Hill Road
Manchester
M8 8PZ
Director NameMr Muhammad Jabran Anwar
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(1 month after company formation)
Appointment Duration13 years, 9 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F5 Falcon Business Centre Victoria Street
Chadderton
Oldham
OL9 0HB
Secretary NameMohammad Anwar Malik
NationalityBritish
StatusResigned
Appointed04 December 2007(1 month after company formation)
Appointment Duration9 years, 6 months (resigned 16 June 2017)
RoleCompany Director
Correspondence Address3 Willow Street
Manchester
M8 9DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address142b Cheetham Hill Road
Manchester
M8 8PZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£22,156
Cash£5,793
Current Liabilities£11,695

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 September 2021 (2 years, 8 months ago)
Next Return Due15 September 2022 (overdue)

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 November 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
4 June 2020Registered office address changed from 3 Willow Street Manchester M8 9DY to Unit F5 Falcon Business Centre Victoria Street Chadderton Oldham OL9 0HB on 4 June 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
16 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
8 February 2019Statement of capital following an allotment of shares on 1 July 2018
  • GBP 75,100
(3 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
19 June 2017Termination of appointment of Mohammad Anwar Malik as a secretary on 16 June 2017 (1 page)
19 June 2017Termination of appointment of Mohammad Anwar Malik as a secretary on 16 June 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
2 January 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Registered office address changed from 3 School House Road Oldham Lancashire OL4 5LH to 3 Willow Street Manchester M8 9DY on 2 December 2015 (1 page)
2 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Registered office address changed from 3 School House Road Oldham Lancashire OL4 5LH to 3 Willow Street Manchester M8 9DY on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 3 School House Road Oldham Lancashire OL4 5LH to 3 Willow Street Manchester M8 9DY on 2 December 2015 (1 page)
2 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
14 July 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
18 June 2014Compulsory strike-off action has been suspended (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2012Annual return made up to 1 November 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-17
(4 pages)
17 December 2012Annual return made up to 1 November 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-17
(4 pages)
17 December 2012Annual return made up to 1 November 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-12-17
(4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
9 December 2011Secretary's details changed for Mohammad Anwar Malik on 2 November 2010 (1 page)
9 December 2011Secretary's details changed for Mohammad Anwar Malik on 2 November 2010 (1 page)
9 December 2011Director's details changed for Mr Muhammad Jabran Anwar on 2 October 2010 (2 pages)
9 December 2011Director's details changed for Mr Muhammad Jabran Anwar on 2 October 2010 (2 pages)
9 December 2011Secretary's details changed for Mohammad Anwar Malik on 2 November 2010 (1 page)
9 December 2011Director's details changed for Mr Muhammad Jabran Anwar on 2 October 2010 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
3 February 2010Registered office address changed from 34 Hillside Avenue Oldham OL4 1LQ on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 34 Hillside Avenue Oldham OL4 1LQ on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 34 Hillside Avenue Oldham OL4 1LQ on 3 February 2010 (1 page)
18 November 2009Director's details changed for Muhammad Jabran Anwar on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Muhammad Jabran Anwar on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Muhammad Jabran Anwar on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 June 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
28 June 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
13 March 2009Amending 88(2) (2 pages)
13 March 2009Amending 88(2) (2 pages)
12 March 2009Return made up to 01/11/08; full list of members; amend (10 pages)
12 March 2009Return made up to 01/11/08; full list of members; amend (10 pages)
28 November 2008Capitals not rolled up (2 pages)
28 November 2008Capitals not rolled up (2 pages)
24 November 2008Return made up to 01/11/08; full list of members (4 pages)
24 November 2008Return made up to 01/11/08; full list of members (4 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 39A leicester road salford manchester M7 4AS (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: 39A leicester road salford manchester M7 4AS (1 page)
1 November 2007Incorporation (9 pages)
1 November 2007Incorporation (9 pages)