Company NameTehreem Limited
DirectorTehreem Mirza
Company StatusActive
Company Number07297035
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)
Previous NameCountyford Agencies Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Tehreem Mirza
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Mohammad Idrees Chaudry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(11 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA

Location

Registered Address651a Mauldeth Road West
Chorlton
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£551
Cash£8,326
Current Liabilities£7,775

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

14 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
26 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
15 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
24 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
21 July 2017Notification of Tehreem Mirza as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Tehreem Mirza as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Tehreem Mirza as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
28 March 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 March 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 February 2012Appointment of Tehreem Mirza as a director (2 pages)
13 February 2012Appointment of Tehreem Mirza as a director (2 pages)
10 February 2012Termination of appointment of Mohammad Chaudry as a director (1 page)
10 February 2012Termination of appointment of Mohammad Chaudry as a director (1 page)
23 December 2011Company name changed countyford agencies LTD\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2011Company name changed countyford agencies LTD\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
8 December 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2011Appointment of Mr Mohammad Idrees Chaudry as a director (2 pages)
2 June 2011Appointment of Mr Mohammad Idrees Chaudry as a director (2 pages)
25 November 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 November 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 November 2010 (1 page)
25 November 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 November 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 25 November 2010 (1 page)
28 June 2010Incorporation (20 pages)
28 June 2010Incorporation (20 pages)