Rochdale
Lancashire
OL11 5QA
Secretary Name | Mr Mohammed Adil Chaudhry |
---|---|
Status | Current |
Appointed | 13 October 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Pennine Distribution Centre Ltd Queensway Rochdale OL11 2NU |
Director Name | Mr Zahid Iqbal |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 58 Deeplish Road Rochdale Lancashire OL11 1PH |
Registered Address | Pennine Distribution Centre Ltd Queensway Rochdale OL11 2NU |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Pervez Alam 100.00% Ordinary |
---|
Latest Accounts | 11 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 November 2023 (5 months ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
19 August 2014 | Delivered on: 21 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 February 2023 | Total exemption full accounts made up to 11 May 2022 (9 pages) |
---|---|
3 January 2023 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
13 October 2022 | Appointment of Mr Mohammed Adil Chaudhry as a secretary on 13 October 2022 (2 pages) |
11 February 2022 | Total exemption full accounts made up to 11 May 2021 (8 pages) |
12 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
28 October 2021 | Termination of appointment of Zahid Iqbal as a director on 28 October 2021 (1 page) |
19 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2021 | Total exemption full accounts made up to 14 May 2020 (5 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2021 | Current accounting period shortened from 12 May 2020 to 11 May 2020 (1 page) |
22 February 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
30 November 2020 | Registered office address changed from Dean Bank House Deanbank Drive Rochdale Lancashire OL16 4RW to Pennine Distribution Centre Ltd Queensway Rochdale OL11 2NU on 30 November 2020 (1 page) |
12 August 2020 | Total exemption full accounts made up to 14 May 2019 (5 pages) |
13 February 2020 | Previous accounting period shortened from 13 May 2019 to 12 May 2019 (1 page) |
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 13 May 2018 (2 pages) |
12 February 2019 | Previous accounting period shortened from 14 May 2018 to 13 May 2018 (1 page) |
27 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 14 May 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
7 March 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2017 | Total exemption small company accounts made up to 14 May 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 14 May 2016 (4 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2016 | Annual return made up to 14 November 2015 Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 November 2015 Statement of capital on 2016-03-21
|
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2016 | Total exemption small company accounts made up to 14 May 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 14 May 2015 (4 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Previous accounting period extended from 30 November 2014 to 14 May 2015 (3 pages) |
8 September 2015 | Previous accounting period extended from 30 November 2014 to 14 May 2015 (3 pages) |
17 April 2015 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
17 April 2015 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
2 February 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
20 January 2015 | Current accounting period shortened from 30 November 2014 to 30 November 2013 (3 pages) |
20 January 2015 | Current accounting period shortened from 30 November 2014 to 30 November 2013 (3 pages) |
21 August 2014 | Registration of charge 087744090001, created on 19 August 2014 (5 pages) |
21 August 2014 | Registration of charge 087744090001, created on 19 August 2014 (5 pages) |
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|