Hessel Street
Salford
M50 1DH
Director Name | Mrs Riffat Javeid Bhatti |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 154 Butterstile Lane Prestwich Manchester M25 9TJ |
Director Name | Mr Rashid Amin |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 227 Kingsway Manchester M19 2WB |
Registered Address | Unit G, 17-23 Broughton Lane Manchester M8 9TY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
1 at £1 | Riffat Javeid Bhatti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,603 |
Cash | £47,654 |
Current Liabilities | £73,197 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
13 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
4 February 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
29 January 2022 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
15 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
23 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
25 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
6 March 2019 | Registered office address changed from Suite 15, First Floor 2 Devonshire Street North Manchester M12 6JH England to Unit G, 17-23 Broughton Lane Manchester M8 9TY on 6 March 2019 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (3 pages) |
24 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
17 August 2018 | Resolutions
|
15 November 2017 | Director's details changed for Mr Amin Ishfaq on 1 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Amin Ishfaq on 1 November 2017 (2 pages) |
13 November 2017 | Notification of Asim Ishfaq as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Rashid Amin as a director on 1 November 2017 (1 page) |
13 November 2017 | Cessation of Rashid Amin as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Cessation of Rashid Amin as a person with significant control on 13 November 2017 (1 page) |
13 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
13 November 2017 | Appointment of Mr Amin Ishfaq as a director on 1 November 2017 (2 pages) |
13 November 2017 | Notification of Asim Ishfaq as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
13 November 2017 | Termination of appointment of Rashid Amin as a director on 1 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Amin Ishfaq as a director on 1 November 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
14 November 2016 | Termination of appointment of Riffat Javeid Bhatti as a director on 1 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 362 Derby Street Bolton BL3 6LS England to Suite 15, First Floor 2 Devonshire Street North Manchester M12 6JH on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Riffat Javeid Bhatti as a director on 1 November 2016 (1 page) |
14 November 2016 | Registered office address changed from 362 Derby Street Bolton BL3 6LS England to Suite 15, First Floor 2 Devonshire Street North Manchester M12 6JH on 14 November 2016 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 April 2016 | Appointment of Mr Rashid Amin as a director on 1 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Rashid Amin as a director on 1 April 2016 (2 pages) |
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
6 February 2016 | Registered office address changed from 362 Derby Street 362 Derby Street Bolton BL3 6LS England to 362 Derby Street Bolton BL3 6LS on 6 February 2016 (1 page) |
6 February 2016 | Registered office address changed from Cariocca(East Manchester ) Business Park 2 Sawley Road Manchester M40 8BB to 362 Derby Street Bolton BL3 6LS on 6 February 2016 (1 page) |
6 February 2016 | Registered office address changed from Cariocca(East Manchester ) Business Park 2 Sawley Road Manchester M40 8BB to 362 Derby Street Bolton BL3 6LS on 6 February 2016 (1 page) |
6 February 2016 | Registered office address changed from 362 Derby Street 362 Derby Street Bolton BL3 6LS England to 362 Derby Street Bolton BL3 6LS on 6 February 2016 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mrs Riffat Javeid Bhatti on 1 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mrs Riffat Javeid Bhatti on 1 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mrs Riffat Javeid Bhatti on 1 March 2015 (2 pages) |
17 February 2015 | Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH England to Cariocca(East Manchester ) Business Park 2 Sawley Road Manchester M40 8BB on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Universal Square Devonshire Street North Manchester M12 6JH England to Cariocca(East Manchester ) Business Park 2 Sawley Road Manchester M40 8BB on 17 February 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Registered office address changed from Suite 5, First Floor 2 Universal Square Devonshire Street North Manchester M12 6JH England to Universal Square Devonshire Street North Manchester M12 6JH on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from Suite 5, First Floor 2 Universal Square Devonshire Street North Manchester M12 6JH England to Universal Square Devonshire Street North Manchester M12 6JH on 24 October 2014 (1 page) |
16 September 2014 | Registered office address changed from 265 Mauldeth Road Manchester Lancashire M19 1GF to Suite 5, First Floor 2 Universal Square Devonshire Street North Manchester M12 6JH on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 265 Mauldeth Road Manchester Lancashire M19 1GF to Suite 5, First Floor 2 Universal Square Devonshire Street North Manchester M12 6JH on 16 September 2014 (1 page) |
23 May 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
23 May 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
3 February 2011 | Incorporation (22 pages) |
3 February 2011 | Incorporation (22 pages) |