Salford
Greater Manchester
M6 7HP
Director Name | Mr Dilaver Husein Ali Valley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 217 Bolton Road Salford Greater Manchester M6 7HP |
Director Name | Mr Dilaver Husein Valley |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 217 Bolton Road Salford Greater Manchester M6 7HP |
Website | www.advancemanagementuk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7433101 |
Telephone region | Manchester |
Registered Address | 217 Bolton Road Salford Greater Manchester M6 7HP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Claremont |
Built Up Area | Greater Manchester |
80 at £1 | Affzel Husen Adam 80.00% Ordinary |
---|---|
20 at £1 | Bilkis Adam 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,269 |
Cash | £1,082 |
Current Liabilities | £152,836 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
21 February 2018 | Delivered on: 1 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
21 February 2018 | Delivered on: 22 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
28 April 2015 | Delivered on: 28 April 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
17 December 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
---|---|
10 November 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
10 January 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
10 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 30 September 2018 (5 pages) |
8 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
1 March 2018 | Registration of charge 087296240003, created on 21 February 2018 (22 pages) |
22 February 2018 | Registration of charge 087296240002, created on 21 February 2018 (14 pages) |
12 December 2017 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 April 2015 | Registration of charge 087296240001, created on 28 April 2015 (24 pages) |
28 April 2015 | Registration of charge 087296240001, created on 28 April 2015 (24 pages) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2014 | Appointment of Mr Affzel Husen Adam as a director (2 pages) |
2 June 2014 | Termination of appointment of Dilaver Valley as a director (1 page) |
2 June 2014 | Appointment of Mr Affzel Husen Adam as a director (2 pages) |
2 June 2014 | Termination of appointment of Dilaver Valley as a director (1 page) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
21 January 2014 | Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
21 January 2014 | Current accounting period shortened from 31 October 2014 to 30 September 2014 (1 page) |
5 November 2013 | Director's details changed for Mr Dilaver Husein Ali Valley on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Dilaver Husein Ali Valley on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Dilaver Husein Ali Valley on 5 November 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Dilaver Valley on 23 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Dilaver Valley on 23 October 2013 (2 pages) |
11 October 2013 | Incorporation (35 pages) |
11 October 2013 | Incorporation (35 pages) |