Oldham
OL4 1DH
Director Name | Mr Rashid Hussain |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 123 Roundthorn Road Oldham OL4 1QL |
Secretary Name | Mr Ishtiaq Hussain |
---|---|
Status | Resigned |
Appointed | 27 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Greengate Street Oldham OL4 1DH |
Website | fencingmart.com |
---|---|
Telephone | 0161 6330031 |
Telephone region | Manchester |
Registered Address | Garland Mill Bell Street Oldham Lancashire OL1 3PY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
19 at £1 | Ishtiaq Hussain 95.00% Ordinary |
---|---|
1 at £1 | Rashid Hussain 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,455 |
Cash | £20,356 |
Current Liabilities | £20,656 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
18 December 2020 | Delivered on: 21 December 2020 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
25 September 2017 | Delivered on: 11 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 August 2017 | Delivered on: 22 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 July 2015 | Delivered on: 14 July 2015 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
24 December 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
---|---|
21 December 2020 | Registration of charge 083418950004, created on 18 December 2020 (13 pages) |
17 October 2020 | Register inspection address has been changed to Garland Mill Bell Street Oldham Lancashire OL1 3PY (1 page) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
28 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 July 2019 | Director's details changed for Mr Ishtiaq Hussain on 30 June 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
17 January 2018 | Confirmation statement made on 27 December 2017 with updates (4 pages) |
12 December 2017 | Satisfaction of charge 083418950002 in full (1 page) |
12 December 2017 | Satisfaction of charge 083418950002 in full (1 page) |
11 October 2017 | Registration of charge 083418950003, created on 25 September 2017 (9 pages) |
11 October 2017 | Registration of charge 083418950003, created on 25 September 2017 (9 pages) |
22 August 2017 | Registration of charge 083418950002, created on 18 August 2017 (18 pages) |
22 August 2017 | Registration of charge 083418950002, created on 18 August 2017 (18 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 March 2017 | Second filing of the annual return made up to 27 December 2015 (14 pages) |
22 March 2017 | Second filing of the annual return made up to 27 December 2015 (14 pages) |
20 March 2017 | Satisfaction of charge 083418950001 in full (1 page) |
20 March 2017 | Satisfaction of charge 083418950001 in full (1 page) |
14 March 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2015 | Registered office address changed from 74 Minton Street Oldham OL4 1RX to Garland Mill Bell Street Oldham Lancashire OL1 3PY on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 74 Minton Street Oldham OL4 1RX to Garland Mill Bell Street Oldham Lancashire OL1 3PY on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 74 Minton Street Oldham OL4 1RX to Garland Mill Bell Street Oldham Lancashire OL1 3PY on 4 August 2015 (1 page) |
14 July 2015 | Registration of charge 083418950001, created on 14 July 2015 (15 pages) |
14 July 2015 | Registration of charge 083418950001, created on 14 July 2015 (15 pages) |
9 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 December 2012 | Incorporation (25 pages) |
27 December 2012 | Incorporation (25 pages) |