Company NameNQV (UK) Limited
DirectorJaved Tahir
Company StatusActive
Company Number07755927
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Javed Tahir
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address34 Brideoak Street
Manchester
M8 0AB
Secretary NameJaved Tahir
StatusCurrent
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address34 Brideoak Street
Manchester
M8 0AB

Location

Registered AddressUnit B24-B25 New Smithfield Market
Openshaw
Manchester
Greater Manchester
M11 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

500 at £1Abida Javed
50.00%
Ordinary
500 at £1Javed Tahir
50.00%
Ordinary

Financials

Year2014
Net Worth£37,313
Cash£5,447
Current Liabilities£296,569

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 August

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

19 August 2016Delivered on: 25 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 23 three acres lane cheadle hulme cheshire.
Outstanding
6 April 2016Delivered on: 18 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
30 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
19 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
27 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
25 August 2016Registration of charge 077559270002, created on 19 August 2016 (12 pages)
25 August 2016Registration of charge 077559270002, created on 19 August 2016 (12 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 April 2016Registration of charge 077559270001, created on 6 April 2016 (18 pages)
18 April 2016Registration of charge 077559270001, created on 6 April 2016 (18 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
9 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
22 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
(4 pages)
13 August 2014Resolutions
  • RES13 ‐ Share transfer 01/09/2013
(1 page)
13 August 2014Resolutions
  • RES13 ‐ Share transfer 01/09/2013
(1 page)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 January 2014Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 November 2013Annual return made up to 30 August 2013 with a full list of shareholders (13 pages)
8 November 2013Annual return made up to 30 August 2013 with a full list of shareholders (13 pages)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
14 September 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2013Registered office address changed from 34 Brideoak Street Manchester M8 0AB England on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 34 Brideoak Street Manchester M8 0AB England on 12 June 2013 (1 page)
21 February 2013Annual return made up to 30 August 2012 with a full list of shareholders (13 pages)
21 February 2013Annual return made up to 30 August 2012 with a full list of shareholders (13 pages)
13 October 2011Director's details changed for Mr Javed Tahir on 30 August 2011 (2 pages)
13 October 2011Director's details changed for Mr Javed Tahir on 30 August 2011 (2 pages)
30 August 2011Incorporation (21 pages)
30 August 2011Incorporation (21 pages)