Princess Road
Manchester
M14 7HR
Director Name | Mr Shuja Rehman |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(10 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suit 2, Parkway 5 Parkway Business Centre Princess Road Manchester M14 7HR |
Director Name | Mr Muhammad Sajjad Dar |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR |
Director Name | Mr Ali Nawaz |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suit 2, Parkway 5 Parkway Business Centre Princess Road Manchester M14 7HR |
Director Name | Mr Saqib Javed |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(12 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR |
Director Name | Mr Hamza Javed |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 622a Stockport Road Manchester M13 0SH |
Director Name | Mr Hamza Javed |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 622a Stockport Road Manchester M13 0SH |
Director Name | Mr Hamza Javed |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR |
Director Name | Mr Muhammad Sajjad Dar |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 1 Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR |
Website | www.clearcutaccounting.co.uk |
---|
Registered Address | Suit 2, Parkway 5 Parkway Business Centre Princess Road Manchester M14 7HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sania Rehman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,088 |
Cash | £276 |
Current Liabilities | £5,533 |
Latest Accounts | 20 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 20 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 19 June |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month from now) |
20 March 2024 | Previous accounting period shortened from 20 June 2023 to 19 June 2023 (1 page) |
---|---|
21 June 2023 | Total exemption full accounts made up to 20 June 2022 (5 pages) |
12 June 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
21 March 2023 | Previous accounting period shortened from 21 June 2022 to 20 June 2022 (1 page) |
5 July 2022 | Total exemption full accounts made up to 21 June 2021 (5 pages) |
22 June 2022 | Current accounting period shortened from 22 June 2021 to 21 June 2021 (1 page) |
15 June 2022 | Appointment of Mr Saqib Javed as a director on 10 June 2022 (2 pages) |
12 June 2022 | Change of details for Mrs Sania Rehman as a person with significant control on 1 January 2022 (2 pages) |
12 June 2022 | Confirmation statement made on 26 May 2022 with updates (4 pages) |
17 May 2022 | Registered office address changed from Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR England to Suit 2, Parkway 5 Parkway Business Centre Princess Road Manchester M14 7HR on 17 May 2022 (1 page) |
25 March 2022 | Appointment of Mr Ali Nawaz as a director on 11 March 2022 (2 pages) |
23 March 2022 | Previous accounting period shortened from 23 June 2021 to 22 June 2021 (1 page) |
20 March 2022 | Termination of appointment of Muhammad Sajjad Dar as a director on 18 March 2022 (1 page) |
9 February 2022 | Change of details for Mrs Sania Rehman as a person with significant control on 1 June 2021 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 23 June 2020 (5 pages) |
23 June 2021 | Confirmation statement made on 26 May 2021 with updates (5 pages) |
23 June 2020 | Total exemption full accounts made up to 23 June 2019 (4 pages) |
12 June 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
23 March 2020 | Previous accounting period shortened from 24 June 2019 to 23 June 2019 (1 page) |
15 November 2019 | Appointment of Mr Muhammad Sajjad Dar as a director on 15 November 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 24 June 2018 (3 pages) |
18 July 2019 | Termination of appointment of Muhammad Sajjad Dar as a director on 12 July 2019 (1 page) |
18 July 2019 | Termination of appointment of Hamza Javed as a director on 12 July 2019 (1 page) |
25 June 2019 | Current accounting period shortened from 25 June 2018 to 24 June 2018 (1 page) |
21 June 2019 | Director's details changed for Mrs Shuja Rehman on 26 May 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
21 June 2019 | Change of details for Mrs Shuja Rehman as a person with significant control on 26 May 2019 (2 pages) |
17 June 2019 | Change of details for Mrs Sania Rehman as a person with significant control on 18 January 2019 (2 pages) |
17 June 2019 | Registered office address changed from Suite 6 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR United Kingdom to Parkway 5 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7HR on 17 June 2019 (1 page) |
17 June 2019 | Director's details changed for Mr Shuja Rehman on 18 February 2019 (2 pages) |
17 June 2019 | Director's details changed for Mr Hamza Javed on 18 January 2019 (2 pages) |
17 June 2019 | Director's details changed for Mrs Sania Rehman on 18 January 2019 (2 pages) |
26 March 2019 | Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 26 June 2017 (3 pages) |
25 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
26 March 2018 | Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page) |
15 February 2018 | Appointment of Mr Muhammad Sajjad Dar as a director on 9 February 2018 (2 pages) |
14 February 2018 | Change of details for Mrs Sania Rehman as a person with significant control on 14 February 2018 (2 pages) |
28 June 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
28 June 2017 | Notification of Sania Rehman as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Sania Rehman as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Total exemption small company accounts made up to 27 June 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 27 June 2016 (4 pages) |
28 June 2017 | Confirmation statement made on 26 May 2017 with no updates (3 pages) |
25 April 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6 Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 25 April 2017 (1 page) |
28 March 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 July 2015 | Appointment of Mr Hamza Javed as a director on 1 December 2014 (2 pages) |
28 July 2015 | Appointment of Mr Hamza Javed as a director on 1 December 2014 (2 pages) |
28 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Appointment of Mr Hamza Javed as a director on 1 December 2014 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 28 June 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 28 June 2014 (3 pages) |
29 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
29 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
1 December 2014 | Termination of appointment of Hamza Javed as a director on 10 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Hamza Javed as a director on 10 November 2014 (1 page) |
9 October 2014 | Appointment of Mr Hamza Javed as a director on 4 April 2014 (2 pages) |
9 October 2014 | Appointment of Mr Hamza Javed as a director on 4 April 2014 (2 pages) |
9 October 2014 | Appointment of Mr Hamza Javed as a director on 4 April 2014 (2 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
28 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
28 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mrs Sania Rehman on 2 September 2013 (2 pages) |
28 August 2014 | Director's details changed for Mrs Sania Rehman on 2 September 2013 (2 pages) |
28 August 2014 | Director's details changed for Mrs Sania Rehman on 2 September 2013 (2 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
29 June 2014 | Total exemption small company accounts made up to 29 June 2013 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 29 June 2013 (3 pages) |
5 April 2014 | Termination of appointment of Hamza Javed as a director (1 page) |
5 April 2014 | Termination of appointment of Hamza Javed as a director (1 page) |
29 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
29 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
11 September 2013 | Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 1St Floor 942 Stockport Road Manchester M19 3NN United Kingdom on 11 September 2013 (1 page) |
11 September 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
3 April 2013 | Appointment of Mr Hamza Javed as a director (2 pages) |
3 April 2013 | Appointment of Mr Hamza Javed as a director (2 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 February 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
25 February 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Registered office address changed from 44 Briarfield Road Heaton Chapel Stockport SK4 5HZ United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 44 Briarfield Road Heaton Chapel Stockport SK4 5HZ United Kingdom on 19 July 2011 (1 page) |
10 June 2011 | Appointment of Mr Shuja Rehman as a director (2 pages) |
10 June 2011 | Appointment of Mr Shuja Rehman as a director (2 pages) |
26 May 2010 | Incorporation (43 pages) |
26 May 2010 | Incorporation (43 pages) |