Prestwich
Manchester
M25 1FX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Haroon Latif |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Silk Mill Way Alkrington Middleton Manchester Lancs M24 1QJ |
Registered Address | 56 Whittaker Lane Prestwich Manchester M25 1FX |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
5 at £1 | Haroon Latif 50.00% Ordinary |
---|---|
3 at £1 | Rooman Latif 30.00% Ordinary |
2 at £1 | Abigail Grace Latif 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,194 |
Cash | £119,628 |
Current Liabilities | £29,184 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
21 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
21 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
7 January 2016 | Director's details changed for Haroon Latif on 31 October 2015 (2 pages) |
7 January 2016 | Registered office address changed from 4 Silk Mill Way Alkrington Middleton Manchester Lancs M24 1QJ to 56 Whittaker Lane Prestwich Manchester M25 1FX on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 4 Silk Mill Way Alkrington Middleton Manchester Lancs M24 1QJ to 56 Whittaker Lane Prestwich Manchester M25 1FX on 7 January 2016 (1 page) |
7 January 2016 | Director's details changed for Haroon Latif on 31 October 2015 (2 pages) |
29 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
28 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
10 April 2012 | Appointment of Haroon Latif as a director (2 pages) |
10 April 2012 | Appointment of Haroon Latif as a director (2 pages) |
10 April 2012 | Termination of appointment of Haroon Latif as a director (1 page) |
10 April 2012 | Termination of appointment of Haroon Latif as a director (1 page) |
28 March 2012 | Appointment of Haroon Latif as a director (2 pages) |
28 March 2012 | Appointment of Haroon Latif as a director (2 pages) |
28 March 2012 | Registered office address changed from the Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from the Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 28 March 2012 (1 page) |
14 March 2012 | Incorporation (20 pages) |
14 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 March 2012 | Incorporation (20 pages) |
14 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |