Company NamePADS For Students Limited
DirectorAbdul Majeed
Company StatusActive
Company Number07932757
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Abdul Majeed
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address34-34a Wilbraham Road
Manchester
M14 7DW
Director NameMr Amir Majeed
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address34-34a Wilbraham Road
Manchester
M14 7DW

Contact

Websitewww.padsforstudents.co.uk/
Telephone0161 8830067
Telephone regionManchester

Location

Registered Address34-34a Wilbraham Road
Manchester
M14 7DW
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Shareholders

1 at £1Amir Majeed
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,194
Current Liabilities£54,844

Accounts

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

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

12 August 2020Micro company accounts made up to 29 February 2020 (3 pages)
11 May 2020Change of details for Mr Abdul Majeed as a person with significant control on 27 June 2019 (2 pages)
11 May 2020Director's details changed for Mr Abdul Majeed on 1 June 2019 (2 pages)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
3 September 2016Micro company accounts made up to 29 February 2016 (2 pages)
3 September 2016Micro company accounts made up to 29 February 2016 (2 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
5 January 2016Termination of appointment of Amir Majeed as a director on 1 September 2015 (1 page)
5 January 2016Termination of appointment of Amir Majeed as a director on 1 September 2015 (1 page)
5 January 2016Termination of appointment of Amir Majeed as a director on 1 September 2015 (1 page)
31 October 2015Micro company accounts made up to 28 February 2015 (2 pages)
31 October 2015Micro company accounts made up to 28 February 2015 (2 pages)
26 June 2015Appointment of Mr Abdul Majeed as a director on 25 June 2015 (2 pages)
26 June 2015Appointment of Mr Abdul Majeed as a director on 25 June 2015 (2 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
19 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
25 February 2014Registered office address changed from Po Box 0786 34-34a Wilbraham Road Fairview House Manchester M14 7DW England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Po Box 0786 34-34a Wilbraham Road Fairview House Manchester M14 7DW England on 25 February 2014 (1 page)
30 January 2014Registered office address changed from Po Box 786 34-34a Wilbraham Road Fairviewhouse Manchester M14 7DW England on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Po Box 786 34-34a Wilbraham Road Fairviewhouse Manchester M14 7DW England on 30 January 2014 (1 page)
26 December 2013Registered office address changed from Fairview House Suite 34-34a Fallowfield Manchester M14 7DW United Kingdom on 26 December 2013 (1 page)
26 December 2013Registered office address changed from Fairview House Suite 34-34a Fallowfield Manchester M14 7DW United Kingdom on 26 December 2013 (1 page)
27 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
11 January 2013Registered office address changed from 33 Valley View Newcastle ST5 3FB United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 33 Valley View Newcastle ST5 3FB United Kingdom on 11 January 2013 (1 page)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)