Heald Green
Cheadle
Cheshire
SK8 3LJ
Director Name | Mrs Shahnaz Azhar |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2009(1 day after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lincoln Avenue Heald Green Stockport Cheshire SK8 3LJ |
Director Name | Mr Mohammed Anwar |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 32 Denison Road Victoria Park Manchester Lancashire M14 5SQ |
Director Name | Mrs Rubina Shahnaz Anwar |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(1 day after company formation) |
Appointment Duration | 9 years (resigned 01 February 2018) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 32 Denison Road Manchester Lancashire M14 5SQ |
Website | marco-services.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8328899 |
Telephone region | Manchester |
Registered Address | 16 Robert Street Manchester M3 1EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Tulip North West LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £819,064 |
Cash | £213,563 |
Current Liabilities | £282,394 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
3 January 2024 | Registration of charge 068009750001, created on 3 January 2024 (4 pages) |
---|---|
20 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
12 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
21 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (3 pages) |
24 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 February 2019 | Termination of appointment of Mohammed Anwar as a director on 13 January 2019 (1 page) |
14 January 2019 | Purchase of own shares. (3 pages) |
23 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
9 February 2018 | Cessation of Mohammed Anwar as a person with significant control on 31 March 2017 (1 page) |
9 February 2018 | Termination of appointment of Rubina Shahnaz Anwar as a director on 1 February 2018 (1 page) |
9 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Registered office address changed from Macro Services Ltd 16 Robert Street Manchester M3 1EY to 16 Robert Street Manchester M3 1EY on 26 January 2015 (1 page) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Registered office address changed from Macro Services Ltd 16 Robert Street Manchester M3 1EY to 16 Robert Street Manchester M3 1EY on 26 January 2015 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Director's details changed for Mohammad Azhar on 25 January 2010 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Mr Mohammed Anwar on 25 January 2010 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Rubina Shahnaz Anwar on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Shahnaz Azhar on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Rubina Shahnaz Anwar on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Shahnaz Azhar on 25 January 2010 (2 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Director's details changed for Mohammad Azhar on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Mohammed Anwar on 25 January 2010 (2 pages) |
2 July 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
2 July 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
3 April 2009 | Memorandum and Articles of Association (11 pages) |
3 April 2009 | Memorandum and Articles of Association (11 pages) |
1 April 2009 | Company name changed tulip north west LIMITED\certificate issued on 01/04/09 (2 pages) |
1 April 2009 | Company name changed tulip north west LIMITED\certificate issued on 01/04/09 (2 pages) |
2 February 2009 | Ad 27/01/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
2 February 2009 | Director appointed rubina shahnaz anwar (2 pages) |
2 February 2009 | Director appointed rubina shahnaz anwar (2 pages) |
2 February 2009 | Director appointed shahnaz azhar (2 pages) |
2 February 2009 | Ad 27/01/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
2 February 2009 | Director appointed mohammad azhar (2 pages) |
2 February 2009 | Director appointed shahnaz azhar (2 pages) |
2 February 2009 | Director appointed mohammad azhar (2 pages) |
26 January 2009 | Incorporation (16 pages) |
26 January 2009 | Incorporation (16 pages) |