Salford
Manchester
M5 4DT
Director Name | Mr Sanjay Dhir |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Registered Address | Isher House 3 Peel Cross Road Salford Manchester M5 4DT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Baneet Kaur Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,272,832 |
Cash | £19,626 |
Current Liabilities | £53,796 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
24 December 2014 | Delivered on: 29 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land and buildings to the north of eccles new road known at units 2 and 3 peel cross road salford manchester registered at hm land registry with title absolute under title number GM494709. Outstanding |
---|---|
24 December 2014 | Delivered on: 29 December 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land and buildings to the north of eccles new road known as units 2 and 3 peel cross road salford manchester and registered at hm land registry with absolute title under title number GM494709. Outstanding |
8 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
5 February 2021 | Director's details changed for Ms Baneet Kaur Singh on 13 January 2020 (2 pages) |
12 January 2021 | Register(s) moved to registered office address Isher House 3 Peel Cross Road Salford Manchester M5 4DT (1 page) |
12 January 2021 | Register(s) moved to registered inspection location 5 Broadbent Close Highgate London N6 5JW (1 page) |
30 November 2020 | Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page) |
10 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
10 August 2020 | Register inspection address has been changed to 5 Broadbent Close Highgate London N6 5JW (1 page) |
10 August 2020 | Register(s) moved to registered inspection location 5 Broadbent Close Highgate London N6 5JW (1 page) |
31 March 2020 | Change of details for Mrs Baneet Kaur Singh as a person with significant control on 31 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Ms Baneet Kaur Singh on 31 March 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
12 March 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
10 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 April 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Isher House 3 Peel Cross Road Salford Manchester M5 4DT on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Isher House 3 Peel Cross Road Salford Manchester M5 4DT on 29 April 2016 (1 page) |
3 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 December 2014 | Registration of charge 087277900001, created on 24 December 2014 (31 pages) |
29 December 2014 | Registration of charge 087277900002, created on 24 December 2014 (43 pages) |
29 December 2014 | Registration of charge 087277900001, created on 24 December 2014 (31 pages) |
29 December 2014 | Registration of charge 087277900002, created on 24 December 2014 (43 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
12 January 2014 | Termination of appointment of Sanjay Dhir as a director (1 page) |
12 January 2014 | Termination of appointment of Sanjay Dhir as a director (1 page) |
12 January 2014 | Appointment of Mrs Baneet Kaur Singh as a director (2 pages) |
12 January 2014 | Appointment of Mrs Baneet Kaur Singh as a director (2 pages) |
10 October 2013 | Incorporation
|
10 October 2013 | Incorporation
|