Broughton Lane
M8 9TZ
Secretary Name | Mrs Saadiha Baig |
---|---|
Status | Current |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 16 Trafalgar Park Broughton Lane M8 9TZ |
Telephone | 0161 7952226 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 16 Trafalgar Park Broughton Lane M8 9TZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
100 at £1 | Mr Mohammed Faisal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£894 |
Cash | £787 |
Current Liabilities | £6,881 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 11 February 2024 (overdue) |
30 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
17 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
29 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
27 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
27 October 2022 | Change of details for Mr Mohammed Faisal as a person with significant control on 27 October 2022 (2 pages) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
16 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
23 June 2020 | Registered office address changed from 27 Vega Street Manchester M8 9TW to Unit 16 Trafalgar Park Broughton Lane M8 9TZ on 23 June 2020 (1 page) |
11 May 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
6 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
7 February 2018 | Director's details changed for Mr Mohammad Faisal on 7 February 2017 (2 pages) |
7 February 2018 | Director's details changed for Mr Mohammad Faisal on 7 February 2017 (2 pages) |
29 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
29 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 February 2017 | Director's details changed (2 pages) |
8 February 2017 | Director's details changed (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
24 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
9 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
2 December 2010 | Director's details changed for Mr Mohammad Faisal on 2 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Mohammad Faisal on 2 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Mohammad Faisal on 2 December 2010 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 May 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Secretary's details changed for Mrs Saadiha Baig on 28 January 2010 (1 page) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Secretary's details changed for Mrs Saadiha Baig on 28 January 2010 (1 page) |
23 March 2010 | Director's details changed for Mr Mohammad Faisal on 28 January 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Mohammad Faisal on 28 January 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 240 kings road old trafford manchester M16 0JE (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 240 kings road old trafford manchester M16 0JE (1 page) |
28 January 2009 | Incorporation (9 pages) |
28 January 2009 | Incorporation (9 pages) |