Hale
Altrincham
Cheshire
WA15 8PD
Secretary Name | Mr Tahir Shafiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Ash Lane Hale Altrincham Cheshire WA15 8PD |
Registered Address | 36 Ash Lane Hale Altrincham Cheshire WA15 8PD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
1000 at £1 | Lubna Shafiq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,812 |
Cash | £48,803 |
Current Liabilities | £76,913 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 26 September |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
17 July 2014 | Delivered on: 17 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 February 2009 | Delivered on: 10 February 2009 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 |
12 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
24 March 2020 | Satisfaction of charge 066977330002 in full (1 page) |
11 March 2020 | Satisfaction of charge 1 in full (1 page) |
26 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
25 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
18 September 2018 | Notification of Idris Shafiq as a person with significant control on 16 September 2017 (2 pages) |
18 September 2018 | Notification of Mohsin Shafiq as a person with significant control on 16 September 2017 (2 pages) |
18 September 2018 | Change of details for Mrs Lubna Shafiq as a person with significant control on 16 September 2017 (2 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
1 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
25 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 September 2014 | Termination of appointment of Tahir Shafiq as a secretary on 1 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Tahir Shafiq as a secretary on 1 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Tahir Shafiq as a secretary on 1 September 2014 (1 page) |
26 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
17 July 2014 | Registration of charge 066977330002, created on 17 July 2014 (23 pages) |
17 July 2014 | Registration of charge 066977330002, created on 17 July 2014 (23 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
15 October 2012 | Annual return made up to 15 September 2012 no member list (4 pages) |
15 October 2012 | Annual return made up to 15 September 2012 no member list (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
17 October 2010 | Director's details changed for Lubna Shafiq on 15 September 2010 (2 pages) |
17 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
17 October 2010 | Director's details changed for Lubna Shafiq on 15 September 2010 (2 pages) |
17 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 September 2008 | Incorporation (18 pages) |
15 September 2008 | Incorporation (18 pages) |