Company NameAnees Bella & Co Ltd
DirectorMuhammad Nauman Bin Shams
Company StatusActive
Company Number08260242
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Muhammad Nauman Bin Shams
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(5 years after company formation)
Appointment Duration6 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address14 Osborne Street
Rochdale
Lancashire
OL11 1NW
Director NameMrs Sneha Dilipkumar Patel
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleBookkeeping
Country of ResidenceEngland
Correspondence Address14 Osborne Street
Rochdale
Lancashire
OL11 1NW
Director NameMr Muhammad Nauman Bin Shams
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleAccountancy & Bookkeeping
Country of ResidenceEngland
Correspondence Address14 Osborne Street
Rochdale
Lancashire
OL11 1NW
Director NameMrs Varda Nauman
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2014(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 15 August 2020)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address14 Osborne Street
Rochdale
Lancashire
OL11 1NW

Location

Registered Address14 Osborne Street
Rochdale
Lancashire
OL11 1NW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

7 at £1Muhammad Nauman Bin Shams
70.00%
Ordinary
3 at £1Sneha Dilipkumar Patel
30.00%
Ordinary

Financials

Year2014
Net Worth-£17,034
Cash£648
Current Liabilities£4,700

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 4 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

8 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 August 2020Termination of appointment of Varda Nauman as a director on 15 August 2020 (1 page)
15 May 2020Notification of Muhammad Nauman Bin Shams as a person with significant control on 16 April 2020 (2 pages)
15 May 2020Cessation of Varda Nauman as a person with significant control on 16 April 2020 (1 page)
15 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 November 2017Appointment of Mr Muhammad Nauman Bin Shams as a director on 3 November 2017 (2 pages)
10 November 2017Appointment of Mr Muhammad Nauman Bin Shams as a director on 3 November 2017 (2 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Notification of Varda Nauman as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Notification of Varda Nauman as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Cessation of Muhammad Nauman Bin Shams as a person with significant control on 6 September 2017 (1 page)
6 September 2017Cessation of Muhammad Nauman Bin Shams as a person with significant control on 24 August 2017 (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
27 May 2017Termination of appointment of Muhammad Nauman Bin Shams as a director on 15 May 2017 (1 page)
27 May 2017Termination of appointment of Muhammad Nauman Bin Shams as a director on 15 May 2017 (1 page)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
9 April 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
9 April 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
24 February 2016Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2016Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 10
(3 pages)
15 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 10
(3 pages)
25 January 2015Appointment of Mrs Varda Nauman as a director on 14 December 2014 (2 pages)
25 January 2015Appointment of Mrs Varda Nauman as a director on 14 December 2014 (2 pages)
25 January 2015Termination of appointment of Sneha Dilipkumar Patel as a director on 14 December 2014 (1 page)
25 January 2015Termination of appointment of Sneha Dilipkumar Patel as a director on 14 December 2014 (1 page)
15 December 2014Director's details changed for Mrs Sneha Dilipkumar Patel on 14 December 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Director's details changed for Mrs Sneha Dilipkumar Patel on 14 December 2014 (2 pages)
9 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 10
(4 pages)
9 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 10
(4 pages)
21 October 2014Director's details changed for Mr Muhammad Nauman Bin Shams on 20 October 2014 (2 pages)
21 October 2014Director's details changed for Mrs Sneha Dilipkumar Patel on 31 March 2014 (2 pages)
21 October 2014Director's details changed for Mrs Sneha Dilipkumar Patel on 20 October 2014 (3 pages)
21 October 2014Director's details changed for Mrs Sneha Dilipkumar Patel on 20 October 2014 (2 pages)
21 October 2014Director's details changed for Mrs Sneha Dilipkumar Patel on 20 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Muhammad Nauman Bin Shams on 31 March 2014 (2 pages)
21 October 2014Director's details changed for Mrs Sneha Dilipkumar Patel on 20 October 2014 (3 pages)
21 October 2014Director's details changed for Mr Muhammad Nauman Bin Shams on 20 October 2014 (2 pages)
21 October 2014Director's details changed for Mrs Sneha Dilipkumar Patel on 31 March 2014 (2 pages)
21 October 2014Director's details changed for Mr Muhammad Nauman Bin Shams on 31 March 2014 (2 pages)
28 March 2014Registered office address changed from 2 Harper Street Rochdale Lancashire OL11 3RQ on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 2 Harper Street Rochdale Lancashire OL11 3RQ on 28 March 2014 (1 page)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 10
(4 pages)
27 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 10
(4 pages)
19 October 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
19 October 2012Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)