Company NameToptablecloths Ltd
DirectorSamir Abdulmanaf
Company StatusActive
Company Number08160625
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMr Samir Abdulmanaf
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(same day as company formation)
RoleCloth Maker
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsfold Avenue
Manchester
M40 7FF

Contact

Websiteroyaltablecloths.co.uk
Email address[email protected]
Telephone0161 8333480
Telephone regionManchester

Location

Registered Address1 Honey Street
Manchester
M8 8RG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Samir Abdulmanaf
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,173
Cash£4,497
Current Liabilities£24,665

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Filing History

30 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
29 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
11 October 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 August 2021Micro company accounts made up to 31 August 2020 (3 pages)
30 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
14 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 October 2019Compulsory strike-off action has been discontinued (1 page)
25 October 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
26 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 April 2019Previous accounting period extended from 31 July 2018 to 31 August 2018 (1 page)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
18 October 2018Registered office address changed from 53 Marshall Street Manchester M4 5FU to 1 Honey Street Manchester M8 8RG on 18 October 2018 (1 page)
18 October 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 October 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
4 February 2016Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 August 2014Director's details changed for Mr Samir Abdulmanaf on 1 July 2014 (2 pages)
1 August 2014Director's details changed for Mr Samir Abdulmanaf on 1 July 2014 (2 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Director's details changed for Mr Samir Abdulmanaf on 1 July 2014 (2 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 September 2013Registered office address changed from 11 Kingsfold Avenue Manchester M40 7FF on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 11 Kingsfold Avenue Manchester M40 7FF on 5 September 2013 (1 page)
5 September 2013Registered office address changed from 11 Kingsfold Avenue Manchester M40 7FF on 5 September 2013 (1 page)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 10
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 10
(3 pages)
27 November 2012Registered office address changed from Ivy Mill Crown Street Failsworth Manchester M35 9BG on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Ivy Mill Crown Street Failsworth Manchester M35 9BG on 27 November 2012 (1 page)
27 November 2012Registered office address changed from 6 Angel St Old Trafford Manchester Manchester M4 4BR England on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from 6 Angel St Old Trafford Manchester Manchester M4 4BR England on 27 November 2012 (2 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)