Withington
Manchester
M20 3BN
Director Name | Mrs Talat Saddiq |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2013(3 years after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Registered Address | 24 Mauldeth Road Withington Manchester M20 4WD |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr Talat Saddiq 50.00% Ordinary |
---|---|
500 at £1 | Mr Yasir Saddiq 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,926 |
Cash | £159,480 |
Current Liabilities | £49,531 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
23 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 15 February 2019 with updates (5 pages) |
22 February 2019 | Change of details for Mr. Yasir Saddiq as a person with significant control on 7 April 2016 (2 pages) |
22 February 2019 | Change of details for Mrs Talat Saddiq as a person with significant control on 7 April 2016 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
24 February 2017 | Director's details changed for Mr Yasir Saddiq on 6 April 2016 (2 pages) |
24 February 2017 | Director's details changed for Mr Yasir Saddiq on 6 April 2016 (2 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 January 2014 | Registered office address changed from 24 Mauldeth Road Withington Manchester M20 4WD on 13 January 2014 (1 page) |
13 January 2014 | Appointment of Mrs Talat Saddiq as a director (2 pages) |
13 January 2014 | Appointment of Mrs Talat Saddiq as a director (2 pages) |
13 January 2014 | Registered office address changed from 24 Mauldeth Road Withington Manchester M20 4WD on 13 January 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
8 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
13 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
13 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
13 March 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
13 March 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
13 March 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
12 July 2010 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 12 July 2010 (1 page) |
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|