Bury
BL9 5EU
Director Name | Mr Arshad Ellahi |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheethams House 1 Waterloo Road Stalybridge Greater Manchester SK15 2AU |
Director Name | Mr Mitchell John Pearson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheethams House 1 Waterloo Road Stalybridge Greater Manchester SK15 2AU |
Registered Address | 435/7 Walmersley Road Bury BL9 5EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
2 at £1 | Mitchell John Pearson 66.67% Ordinary |
---|---|
1 at £1 | Arshad Ellahi 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £370,314 |
Cash | £53,499 |
Current Liabilities | £11,454 |
Latest Accounts | 28 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 May |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
15 April 2021 | Delivered on: 19 April 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land and buildings at the side of 104 bury new road, breightmet, bolton BL2 6QB registered with freehold under title number GM202860. Outstanding |
---|---|
15 April 2021 | Delivered on: 15 April 2021 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land and buildings at the side of 104 bury new road, breightmet, bolton BL2 6QB registered with freehold title under title number GM202860. Outstanding |
17 April 2019 | Delivered on: 3 May 2019 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land and buildings at the side OF104 bury new road, radcliffe. For further information please refer to the instrument attached. Outstanding |
17 April 2019 | Delivered on: 3 May 2019 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: Land and buildings at the side OF104 bury new road, radcliffe. For further information please refer to the instrument attached. Outstanding |
17 April 2019 | Delivered on: 25 April 2019 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 104 bury new road, radcliffe, BL2 6QB for further information please refer to the instrument attached. Outstanding |
17 April 2019 | Delivered on: 25 April 2019 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: 104 bury new road, breigtmet, bolton, BL2 6QB for further information please refer to the instrument attached. Outstanding |
23 July 2015 | Delivered on: 6 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Topley house 52A walsh lane bury. Outstanding |
12 March 2015 | Delivered on: 17 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 June 2023 | Change of details for Mr Mitchell Pearson as a person with significant control on 14 June 2023 (2 pages) |
---|---|
14 June 2023 | Change of details for Mr Arif Imran Khaliq as a person with significant control on 14 June 2023 (2 pages) |
14 June 2023 | Director's details changed for Mr Mitchell John Pearson on 14 June 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
21 March 2023 | Change of details for Mr Arif Imran Khaliq as a person with significant control on 21 March 2023 (2 pages) |
21 March 2023 | Change of details for Mr Mitchell Pearson as a person with significant control on 21 March 2023 (2 pages) |
6 October 2022 | Total exemption full accounts made up to 28 May 2022 (10 pages) |
5 May 2022 | Notification of Arif Imran Khaliq as a person with significant control on 31 August 2018 (2 pages) |
5 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 28 May 2021 (10 pages) |
25 February 2022 | Previous accounting period shortened from 28 May 2021 to 27 May 2021 (1 page) |
27 May 2021 | Total exemption full accounts made up to 28 May 2020 (11 pages) |
19 April 2021 | Registration of charge 085329060008, created on 15 April 2021 (11 pages) |
15 April 2021 | Registration of charge 085329060007, created on 15 April 2021 (10 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with updates (5 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 May 2019 (11 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
10 May 2019 | Satisfaction of charge 085329060003 in full (1 page) |
10 May 2019 | Satisfaction of charge 085329060004 in full (1 page) |
3 May 2019 | Registration of charge 085329060005, created on 17 April 2019 (7 pages) |
3 May 2019 | Registration of charge 085329060006, created on 17 April 2019 (13 pages) |
25 April 2019 | Registration of charge 085329060004, created on 17 April 2019 (13 pages) |
25 April 2019 | Registration of charge 085329060003, created on 17 April 2019 (6 pages) |
1 February 2019 | Micro company accounts made up to 28 May 2018 (4 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (5 pages) |
31 August 2018 | Appointment of Mr Arif Imran Khaliq as a director on 31 August 2018 (2 pages) |
19 March 2018 | Registered office address changed from 24 Queen Street Manchester M2 5HX to 435/7 Walmersley Road Bury BL9 5EU on 19 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 28 May 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 28 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 28 May 2016 (4 pages) |
26 February 2016 | Termination of appointment of Arshad Ellahi as a director on 19 August 2015 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 28 May 2015 (4 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Total exemption small company accounts made up to 28 May 2015 (4 pages) |
26 February 2016 | Termination of appointment of Arshad Ellahi as a director on 19 August 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 29 May 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 29 May 2014 (4 pages) |
6 August 2015 | Registration of charge 085329060002, created on 23 July 2015 (40 pages) |
6 August 2015 | Registration of charge 085329060002, created on 23 July 2015 (40 pages) |
5 August 2015 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
5 August 2015 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
5 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
11 May 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
11 May 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
17 March 2015 | Registration of charge 085329060001, created on 12 March 2015 (44 pages) |
17 March 2015 | Registration of charge 085329060001, created on 12 March 2015 (44 pages) |
2 March 2015 | Registered office address changed from 435/437 Walmersley Road Bury Lancashire BL9 5EU England to 24 Queen Street Manchester M2 5HX on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 435/437 Walmersley Road Bury Lancashire BL9 5EU England to 24 Queen Street Manchester M2 5HX on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 435/437 Walmersley Road Bury Lancashire BL9 5EU England to 24 Queen Street Manchester M2 5HX on 2 March 2015 (1 page) |
16 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
16 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
11 February 2015 | Registered office address changed from Cheethams House 1 Waterloo Road Stalybridge Greater Manchester SK15 2AU to 24 Queen Street Manchester M2 5HX on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Cheethams House 1 Waterloo Road Stalybridge Greater Manchester SK15 2AU to 24 Queen Street Manchester M2 5HX on 11 February 2015 (1 page) |
25 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 May 2013 | Incorporation
|
17 May 2013 | Incorporation
|