Gatley
Cheadle
SK8 4QB
Director Name | Mr Masood Ahmed |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 01 October 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Business |
Country of Residence | Pakistan |
Correspondence Address | 36 Foxland Road Gatley Cheadle SK8 4QB |
Director Name | Dr Waleed Mahmood |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2012(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Foxland Road Gatley Cheadle SK8 4QB |
Secretary Name | Miss Sundas Sumayya |
---|---|
Status | Current |
Appointed | 27 August 2012(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 36 Foxland Road Gatley Cheadle SK8 4QB |
Director Name | Dr Khalid Mahmood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Foxland Road Gatley Cheadle SK8 4QB |
Director Name | Mr Masood Ahmad |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 October 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2023) |
Role | Business |
Country of Residence | Pakistan |
Correspondence Address | 36 Foxland Road Gatley Cheadle SK8 4QB |
Telephone | 0161 4289662 |
---|---|
Telephone region | Manchester |
Registered Address | 36 Foxland Road Gatley Cheadle SK8 4QB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Waleed Mehmood 33.33% Ordinary |
---|---|
1 at £1 | Farah Gulzar 16.67% Ordinary |
1 at £1 | Khalid Mahmood 16.67% Ordinary |
1 at £1 | Masood Ahmed 16.67% Ordinary |
1 at £1 | Sumayya Sundas 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,421 |
Cash | £713 |
Current Liabilities | £6,036 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
16 October 2020 | Registered office address changed from 52 Gatley Road Cheadle Cheshire SK8 1QE to 36 Foxland Road Gatley Cheadle SK8 4QB on 16 October 2020 (1 page) |
---|---|
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (3 pages) |
20 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
9 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
27 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
21 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
1 December 2016 | Appointment of Mr Khalid Mahmood as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Khalid Mahmood as a director on 1 December 2016 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 April 2014 | Change of share class name or designation (2 pages) |
4 April 2014 | Change of share class name or designation (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
27 March 2014 | Director's details changed for Farah Gulzar on 27 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Farah Gulzar on 27 March 2014 (2 pages) |
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
30 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
30 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
30 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
11 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 September 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
9 September 2012 | Appointment of Mr Waleed Mahmood as a director (2 pages) |
9 September 2012 | Appointment of Mr Waleed Mahmood as a director (2 pages) |
9 September 2012 | Appointment of Miss Sundas Sumayya as a secretary (1 page) |
9 September 2012 | Appointment of Miss Sundas Sumayya as a secretary (1 page) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 August 2011 | Registered office address changed from 3 Wildbak Chase Stalybridge Cheshire SK15 2UJ United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 3 Wildbak Chase Stalybridge Cheshire SK15 2UJ United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 3 Wildbak Chase Stalybridge Cheshire SK15 2UJ United Kingdom on 1 August 2011 (1 page) |
7 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Appointment of Mr Masood Ahmed as a director (2 pages) |
8 November 2010 | Appointment of Mr Masood Ahmed as a director (2 pages) |
7 January 2010 | Incorporation (23 pages) |
7 January 2010 | Incorporation (23 pages) |