Company NameMs Construction (Oldham) Ltd
DirectorSultan Mahmood
Company StatusActive
Company Number07336862
CategoryPrivate Limited Company
Incorporation Date5 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Sultan Mahmood
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Frederick Street
Oldham
Lancashire
OL8 4DH

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Sultan Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,839
Cash£100
Current Liabilities£114,282

Accounts

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

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

3 September 2010Delivered on: 8 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
29 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
19 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
15 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
14 July 2017Notification of Sultan Mahmood as a person with significant control on 24 June 2017 (2 pages)
14 July 2017Notification of Sultan Mahmood as a person with significant control on 24 June 2017 (2 pages)
14 July 2017Director's details changed for Sultan Mohammed on 24 June 2017 (2 pages)
14 July 2017Director's details changed for Sultan Mohammed on 24 June 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
16 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 16 June 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
16 September 2010Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages)
16 September 2010Current accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2010Incorporation (34 pages)
5 August 2010Incorporation (34 pages)