Company NameKIDS Essentials Limited
DirectorJuma Gul Arsalah
Company StatusActive
Company Number08545567
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Juma Gul Arsalah
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleSelf Employer
Country of ResidenceUnited Kingdom
Correspondence Address9 Birkdale Street
Cheetham Hill
Manchester
M8 0WE
Director NameMr Naqibullah Jalali
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(2 years, 6 months after company formation)
Appointment Duration3 months (resigned 21 March 2016)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressCheetwood House Cheetwood Road
Cheetham
Manchester
M8 8AQ

Location

Registered Address9 Birkdale Street
Cheetham Hill
Manchester
M8 0WE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Mohammed Goul Arsalah
100.00%
Ordinary

Financials

Year2014
Net Worth£10,947
Cash£65,599
Current Liabilities£838,861

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

30 July 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
28 March 2023Director's details changed for Mr Juma Gul Arsalah on 27 March 2023 (2 pages)
27 March 2023Change of details for Mr Juma Gul Arsalah as a person with significant control on 27 March 2023 (2 pages)
22 March 2023Notification of Jani Gul Ahmadzi as a person with significant control on 1 March 2023 (2 pages)
22 March 2023Change of details for Mr Juma Gul Arsalah as a person with significant control on 1 March 2023 (2 pages)
2 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
15 November 2021Registered office address changed from Ryecroft Street Ashton Under Lyne Lancashire OL7 0BT United Kingdom to 9 Birkdale Street Cheetham Hill Manchester M8 0WE on 15 November 2021 (1 page)
7 September 2021Registered office address changed from Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ to Ryecroft Street Ashton Under Lyne Lancashire OL7 0BT on 7 September 2021 (1 page)
30 July 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
19 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
26 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
20 February 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
15 August 2018Change of details for Mr Juma Gul Arsalah as a person with significant control on 15 August 2018 (2 pages)
24 May 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Director's details changed for Mr Mohammed Goul Arsalah on 15 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Mohammed Goul Arsalah on 15 February 2017 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
13 February 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
13 February 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
21 March 2016Termination of appointment of Naqibullah Jalali as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Naqibullah Jalali as a director on 21 March 2016 (1 page)
18 December 2015Appointment of Mr Naqibullah Jalali as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mr Naqibullah Jalali as a director on 18 December 2015 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 September 2014Registered office address changed from Cheetwood House Cheetwood Road Manchester M8 8AQ England to Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Casablanca Mill Unit 3a, Ground Floor 19 Sherborne Street West Salford, Manchester M3 7LF to Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Cheetwood House Cheetwood Road Manchester M8 8AQ England to Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Casablanca Mill Unit 3a, Ground Floor 19 Sherborne Street West Salford, Manchester M3 7LF to Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Casablanca Mill Unit 3a, Ground Floor 19 Sherborne Street West Salford, Manchester M3 7LF to Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Cheetwood House Cheetwood Road Manchester M8 8AQ England to Cheetwood House Cheetwood Road Cheetham Manchester M8 8AQ on 2 September 2014 (1 page)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
24 March 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
24 March 2014Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page)
12 February 2014Registered office address changed from Casablanca Mill 19 Sherborne Street West Salford M3 7LF on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Casablanca Mill 19 Sherborne Street West Unit 3a, Ground Floor Salford, Manchester M3 7LF United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Casablanca Mill 19 Sherborne Street West Salford M3 7LF on 12 February 2014 (1 page)
12 February 2014Director's details changed for Mr Mohammed Goul Arsalah on 16 January 2014 (2 pages)
12 February 2014Registered office address changed from Casablanca Mill 19 Sherborne Street West Unit 3a, Ground Floor Salford, Manchester M3 7LF United Kingdom on 12 February 2014 (1 page)
12 February 2014Director's details changed for Mr Mohammed Goul Arsalah on 16 January 2014 (2 pages)
6 January 2014Registered office address changed from Casablanca Mill 19 Sherborne Street West Sherborne Street West Salford Manchester M3 7LF United Kingdom on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Casablanca Mill 19 Sherborne Street West Sherborne Street West Salford Manchester M3 7LF United Kingdom on 6 January 2014 (2 pages)
6 January 2014Registered office address changed from Casablanca Mill 19 Sherborne Street West Sherborne Street West Salford Manchester M3 7LF United Kingdom on 6 January 2014 (2 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)