Oldham
OL9 6HL
Director Name | Mr Mohsin Habib Waraich |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 219 Baker Street London NW1 6XE |
Director Name | Mr Atif Riaz Malik |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Bridge Street Manchester M3 3BQ |
Director Name | Mr Shahid Hirji |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(9 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 20 October 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bridge Street Manchester M3 3BQ |
Director Name | Mr Neamat Ali Sardar |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(9 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 December 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bridge Street Manchester M3 3BQ |
Registered Address | Prospect House Featherstall Road South Oldham OL9 6HL |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Atif Riaz Malik 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
19 April 2023 | Delivered on: 2 May 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 21 raymond avenue. Grimethorpe. Barnsley. S72 7NQ. Outstanding |
---|---|
28 October 2022 | Delivered on: 1 November 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Old town hall rotherham S60 1QX. Outstanding |
28 October 2022 | Delivered on: 1 November 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The old town hall rotherham S60 1QX. Outstanding |
7 October 2022 | Delivered on: 25 October 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 61 park road east. Birkenhead. CH41 4BD. Outstanding |
7 October 2022 | Delivered on: 12 October 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 61 park road east birkenhead CH41 4BD. Outstanding |
12 August 2022 | Delivered on: 16 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 60 westgate bradford BD1 2QR. Outstanding |
12 August 2022 | Delivered on: 16 August 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 60 westgate bradford BD1 2QR. Outstanding |
1 July 2022 | Delivered on: 5 July 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 26 delaunays road manchester M8 4QS. Outstanding |
28 June 2023 | Delivered on: 29 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 168 peter street. Macclesfield. SK11 8ES. Outstanding |
15 May 2023 | Delivered on: 2 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Basement and ground floor premises, 87-89 yorkshire street, oldham, OL1 3ST. Outstanding |
15 May 2023 | Delivered on: 2 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Basement and ground floor premises, 87-89 yorkshire street, oldham, OL1 3ST. Outstanding |
15 May 2023 | Delivered on: 1 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 87-89 yorkshire street. Oldham. OL1 3ST. Outstanding |
19 April 2023 | Delivered on: 2 May 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 21 raymond avenue. Grimethorpe. Barnsley. S72 7NQ. Outstanding |
1 July 2022 | Delivered on: 5 July 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 26 delaunays road manchester M8 4QS. Outstanding |
29 June 2023 | Registration of charge 077375150014, created on 28 June 2023 (10 pages) |
---|---|
2 June 2023 | Registration of charge 077375150013, created on 15 May 2023 (12 pages) |
2 June 2023 | Registration of charge 077375150012, created on 15 May 2023 (10 pages) |
1 June 2023 | Registration of charge 077375150011, created on 15 May 2023 (12 pages) |
2 May 2023 | Registration of charge 077375150009, created on 19 April 2023 (10 pages) |
2 May 2023 | Registration of charge 077375150010, created on 19 April 2023 (12 pages) |
3 April 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
30 January 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
20 December 2022 | Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Prospect House Featherstall Road South Oldham OL9 6HL on 20 December 2022 (1 page) |
1 November 2022 | Registration of charge 077375150007, created on 28 October 2022 (12 pages) |
1 November 2022 | Registration of charge 077375150008, created on 28 October 2022 (10 pages) |
25 October 2022 | Registration of charge 077375150006, created on 7 October 2022 (12 pages) |
12 October 2022 | Registration of charge 077375150005, created on 7 October 2022 (10 pages) |
16 August 2022 | Registration of charge 077375150004, created on 12 August 2022 (10 pages) |
16 August 2022 | Registration of charge 077375150003, created on 12 August 2022 (12 pages) |
5 July 2022 | Registration of charge 077375150001, created on 1 July 2022 (10 pages) |
5 July 2022 | Registration of charge 077375150002, created on 1 July 2022 (12 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
24 January 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
1 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with updates (4 pages) |
3 December 2020 | Appointment of Mr Atif Riaz Malik as a director on 3 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Neamat Ali Sardar as a director on 3 December 2020 (1 page) |
3 December 2020 | Change of details for Mr Atif Riaz Malik as a person with significant control on 3 December 2020 (2 pages) |
3 December 2020 | Cessation of Neamat Ali Sardar as a person with significant control on 3 December 2020 (1 page) |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
20 October 2020 | Termination of appointment of Shahid Hirji as a director on 20 October 2020 (1 page) |
20 October 2020 | Cessation of Shahid Hirji as a person with significant control on 20 October 2020 (1 page) |
16 September 2020 | Termination of appointment of Atif Riaz Malik as a director on 16 September 2020 (1 page) |
15 September 2020 | Change of details for Mr Atif Riaz Malik as a person with significant control on 15 September 2020 (2 pages) |
15 September 2020 | Notification of Neamat Ali Sardar as a person with significant control on 15 September 2020 (2 pages) |
15 September 2020 | Appointment of Mr Neamat Ali Sardar as a director on 15 September 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
15 September 2020 | Appointment of Mr Shahid Hirji as a director on 15 September 2020 (2 pages) |
15 September 2020 | Notification of Shahid Hirji as a person with significant control on 15 September 2020 (2 pages) |
24 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
20 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 March 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
25 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
5 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 November 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Director's details changed for Mr Atif Riaz Malik on 12 September 2013 (2 pages) |
1 November 2014 | Director's details changed for Mr Atif Riaz Malik on 12 September 2013 (2 pages) |
1 November 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
18 November 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 August 2013 | Termination of appointment of Mohsin Waraich as a director (1 page) |
8 August 2013 | Termination of appointment of Mohsin Waraich as a director (1 page) |
17 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
13 March 2013 | Registered office address changed from 50 Bridge Street Manchester M3 3BW United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 50 Bridge Street Manchester M3 3BW United Kingdom on 13 March 2013 (1 page) |
20 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|