Manchester
M3 1RR
Director Name | Mr Sanjay Kumar |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whispering Smith Limited 61 Great Ducie Street Manchester M3 1RR |
Director Name | Mr Khalid Dalal |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whispering Smith Limited 61 Great Ducie Street Manchester M3 1RR |
Website | bravesoul.co.uk |
---|
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £2 | Whispering Smith Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months, 1 week from now) |
21 May 2021 | Delivered on: 26 May 2021 Persons entitled: Barclays Security Trustee Limited as Security Trustee for and on Behalf of the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
10 January 2013 | Delivered on: 18 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed & floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
2 December 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (11 pages) |
5 March 2015 | Registered office address changed from Dte House Hollins Lane Bury BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Lane Bury BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Lane Bury BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
20 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
20 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
3 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Company name changed whispering smith denim LIMITED\certificate issued on 07/09/11
|
7 September 2011 | Company name changed whispering smith denim LIMITED\certificate issued on 07/09/11
|
22 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 January 2011 | Termination of appointment of Khalid Dalal as a director (1 page) |
6 January 2011 | Termination of appointment of Khalid Dalal as a director (1 page) |
6 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
22 October 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
17 November 2009 | Incorporation
|
17 November 2009 | Incorporation
|