Manchester
M2 3NG
Director Name | Dr Mohammad Hammad Ahmed Malik |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2009(same day as company formation) |
Role | Orthopaedic Surgeon |
Country of Residence | England |
Correspondence Address | First Floor 49 Peter Street Manchester M2 3NG |
Website | hammadmalik.co.uk |
---|---|
Telephone | 0161 4489972 |
Telephone region | Manchester |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mohammad Hammad Ahmed Malik 71.43% Ordinary A |
---|---|
40 at £1 | Gemma Marie Gates 28.57% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £666,926 |
Cash | £138,441 |
Current Liabilities | £151,688 |
Latest Accounts | 26 February 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 26 November 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
Latest Return | 20 June 2023 (3 months ago) |
---|---|
Next Return Due | 4 July 2024 (9 months, 2 weeks from now) |
22 October 2020 | Total exemption full accounts made up to 26 February 2020 (11 pages) |
---|---|
26 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 26 February 2019 (11 pages) |
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
22 November 2018 | Total exemption full accounts made up to 26 February 2018 (14 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
17 April 2018 | Director's details changed for Mrs Gemma Aysha Malik on 17 April 2018 (2 pages) |
17 April 2018 | Director's details changed for Dr Mohammad Hammad Ahmed Malik on 17 April 2018 (2 pages) |
15 November 2017 | Total exemption full accounts made up to 26 February 2017 (12 pages) |
15 November 2017 | Total exemption full accounts made up to 26 February 2017 (12 pages) |
21 June 2017 | Director's details changed for Mrs Gemma Marie Gates on 1 July 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Director's details changed for Mrs Gemma Marie Gates on 1 July 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 26 February 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 26 February 2016 (5 pages) |
27 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
27 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 February 2016 | Total exemption small company accounts made up to 27 February 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 27 February 2015 (4 pages) |
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
30 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
29 November 2015 | Current accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
29 November 2015 | Current accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
30 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
17 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 September 2012 | Director's details changed for Dr Mohammad Hammad Ahmed Malik on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mrs Gemma Marie Gates on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Mohammad Hammad Ahmed Malik on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Mrs Gemma Marie Gates on 14 September 2012 (2 pages) |
22 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
27 February 2009 | Incorporation (32 pages) |
27 February 2009 | Incorporation (32 pages) |