Old Trafford
Manchester
M16 0LN
Secretary Name | Mrs Narin Jalal Muhammed Balata |
---|---|
Status | Current |
Appointed | 07 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Seymour Grove Old Trafford Manchester M16 0LN |
Registered Address | 62 Seymour Grove Old Trafford Manchester M16 0LN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
60 at £1 | Sherzad Balata 60.00% Ordinary |
---|---|
40 at £1 | Narin Balata 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,057 |
Cash | £145,053 |
Current Liabilities | £70,145 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 5 March 2024 (overdue) |
11 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
25 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 June 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 August 2020 | Change of details for Mrs Narin Balata as a person with significant control on 11 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Dr Sherzad Balata on 11 August 2020 (2 pages) |
11 August 2020 | Change of details for Dr Sherzad Balata as a person with significant control on 11 August 2020 (2 pages) |
11 August 2020 | Secretary's details changed for Mrs Narin Jalal Muhammed Balata on 11 August 2020 (1 page) |
19 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 March 2017 | Director's details changed for Mr Sherzad Balata on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Sherzad Balata on 7 March 2017 (2 pages) |
7 March 2017 | Secretary's details changed for Mrs Narin Jalal Muhammed Balata on 7 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
7 March 2017 | Secretary's details changed for Mrs Narin Jalal Muhammed Balata on 7 March 2017 (1 page) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 March 2015 | Secretary's details changed for Mrs Narin Jalal Muhammed Balata on 1 March 2015 (1 page) |
11 March 2015 | Secretary's details changed for Mrs Narin Jalal Muhammed Balata on 1 March 2015 (1 page) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Mr Sherzad Balata on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Sherzad Balata on 1 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Sherzad Balata on 1 March 2015 (2 pages) |
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Secretary's details changed for Mrs Narin Jalal Muhammed Balata on 1 March 2015 (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Registered office address changed from C/O Mufid & Co Accountants 62 Seymour Grove Manchester M16 0LN on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from C/O Mufid & Co Accountants 62 Seymour Grove Manchester M16 0LN on 14 March 2014 (2 pages) |
13 March 2014 | Registered office address changed from 22 Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Registered office address changed from 22 Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 13 March 2014 (1 page) |
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
9 August 2013 | Secretary's details changed for Mrs Narin Balata on 1 August 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Mrs Narin Balata on 1 August 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Mrs Narin Balata on 1 August 2013 (2 pages) |
3 April 2013 | Registered office address changed from 11 Milbourne Court Milbourne Street Carlisle Cumbria CA2 5XQ England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 11 Milbourne Court Milbourne Street Carlisle Cumbria CA2 5XQ England on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 11 Milbourne Court Milbourne Street Carlisle Cumbria CA2 5XQ England on 3 April 2013 (1 page) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|