Company NameI-Smalls Ltd
DirectorsMeenu Bassi and Sanjay Bassi
Company StatusActive
Company Number07352431
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMeenu Bassi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address195a Grove Lane
Cheadle Hulme
Stockport
SK8 7NG
Director NameMr Sanjay Bassi
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address195a Grove Lane
Cheadle Hulme
Stockport
SK8 7NG
Secretary NameMeenu Bassi
StatusCurrent
Appointed20 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address195a Grove Lane
Cheadle Hulme
Stockport
Cheshire
SK8 7NG

Contact

Websitewww.ismalls.co.uk/
Email address[email protected]
Telephone0161 4285599
Telephone regionManchester

Location

Registered Address195a Grove Lane
Cheadle Hulme
Stockport
Cheshire
SK8 7NG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Meenu Bassi
50.00%
Ordinary
1 at £1Sanjay Bassi
50.00%
Ordinary

Financials

Year2014
Net Worth£1,831
Cash£1,082
Current Liabilities£90,938

Accounts

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

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

1 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
21 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
31 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
11 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 September 2013Director's details changed for Meenu Bassi on 1 September 2012 (2 pages)
1 September 2013Director's details changed for Meenu Bassi on 1 September 2012 (2 pages)
1 September 2013Director's details changed for Mr Sanjay Bassi on 1 September 2012 (2 pages)
1 September 2013Director's details changed for Meenu Bassi on 1 September 2012 (2 pages)
1 September 2013Director's details changed for Mr Sanjay Bassi on 1 September 2012 (2 pages)
1 September 2013Director's details changed for Mr Sanjay Bassi on 1 September 2012 (2 pages)
1 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 2
(5 pages)
1 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 2
(5 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
1 August 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages)
1 August 2011Previous accounting period shortened from 31 August 2011 to 31 July 2011 (3 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)