Company NamePound Saver Hulme Ltd
DirectorMuhammad Usman Siddique
Company StatusActive
Company Number07544017
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Muhammad Usman Siddique
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(3 months after company formation)
Appointment Duration12 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address35 East Road
Longsight
Manchester
Lancs
M12 5QY
Director NameMr Omar Ahmed
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hulme High Street
Hulme
Manchester
M15 5JR
Director NameMr Muhammad Ahmar Adnan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Clinton Avenue
Fallowfield
Manchester
Lancs
M14 7LN

Location

Registered Address382 Kingsway
Manchester
Lancashire
M19 1PL
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£34,793
Cash£304
Current Liabilities£46,833

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
11 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 March 2022Registered office address changed from 1 Hulme High Street Manchester M15 5JR to 382 Kingsway Manchester Lancashire M19 1PL on 30 March 2022 (2 pages)
20 October 2021Total exemption full accounts made up to 28 February 2019 (4 pages)
20 October 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
20 October 2021Confirmation statement made on 28 February 2021 with no updates (2 pages)
20 October 2021Confirmation statement made on 29 February 2020 with no updates (2 pages)
20 October 2021Total exemption full accounts made up to 29 February 2020 (4 pages)
20 October 2021Administrative restoration application (3 pages)
20 October 2021Confirmation statement made on 28 February 2018 with no updates (2 pages)
20 October 2021Total exemption full accounts made up to 28 February 2018 (4 pages)
20 October 2021Total exemption full accounts made up to 28 February 2017 (4 pages)
20 October 2021Confirmation statement made on 28 February 2019 with no updates (2 pages)
24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
4 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
12 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
4 November 2014Termination of appointment of Muhammad Ammar Adnan as a director on 30 October 2014 (1 page)
4 November 2014Termination of appointment of Muhammad Ammar Adnan as a director on 30 October 2014 (1 page)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 May 2013Registered office address changed from 304 Cheetham Hill Road Manchester Lancs M8 0PL on 21 May 2013 (1 page)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 May 2013Registered office address changed from 304 Cheetham Hill Road Manchester Lancs M8 0PL on 21 May 2013 (1 page)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 May 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
25 May 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
14 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (14 pages)
14 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (14 pages)
7 November 2011Appointment of Muhammad Ammar Adnan as a director (3 pages)
7 November 2011Termination of appointment of Omar Ahmed as a director (2 pages)
7 November 2011Termination of appointment of Omar Ahmed as a director (2 pages)
7 November 2011Appointment of Muhammad Ammar Adnan as a director (3 pages)
13 October 2011Appointment of Muhammad Usman Siddique as a director (3 pages)
13 October 2011Registered office address changed from 1 Hulme High Street Hulme Manchester M15 5JR England on 13 October 2011 (2 pages)
13 October 2011Registered office address changed from 1 Hulme High Street Hulme Manchester M15 5JR England on 13 October 2011 (2 pages)
13 October 2011Appointment of Muhammad Usman Siddique as a director (3 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)