Trafford Park
Manchester
M17 1AF
Secretary Name | Mr Daniel Clinch |
---|---|
Status | Current |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mrs Suzanne Gwendoline Smith |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(8 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
Director Name | Mrs Aditi Chadha |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
Registered Address | 4 Beacon Road Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Sandeep Chadha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,192 |
Cash | £6,202 |
Current Liabilities | £31,637 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
31 March 2022 | Delivered on: 1 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
14 January 2015 | Delivered on: 14 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
7 January 2023 | Full accounts made up to 31 March 2022 (19 pages) |
12 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
1 April 2022 | Registration of charge 087929220002, created on 31 March 2022 (17 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
22 December 2021 | Appointment of Mrs Suzanne Gwendoline Smith as a director on 22 December 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 20 March 2021 with updates (4 pages) |
14 April 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
3 December 2020 | Termination of appointment of Aditi Chadha as a director on 3 December 2020 (1 page) |
28 July 2020 | Resolutions
|
22 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (22 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (3 pages) |
18 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
9 September 2019 | Appointment of Mrs Aditi Chadha as a director on 9 September 2019 (2 pages) |
15 August 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
11 March 2019 | Director's details changed for Mr Sandeep Singh Chadha on 11 March 2019 (2 pages) |
17 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
6 December 2018 | Confirmation statement made on 27 November 2018 with updates (3 pages) |
8 February 2018 | Notification of Supreme Imports Limited as a person with significant control on 1 April 2017 (1 page) |
8 February 2018 | Cessation of Sandeep Singh Chadha as a person with significant control on 1 April 2017 (1 page) |
10 January 2018 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 January 2015 | Registration of charge 087929220001, created on 14 January 2015 (23 pages) |
14 January 2015 | Registration of charge 087929220001, created on 14 January 2015 (23 pages) |
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 October 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
8 October 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
15 August 2014 | Company name changed kik e cigarettes LTD\certificate issued on 15/08/14
|
15 August 2014 | Company name changed kik e cigarettes LTD\certificate issued on 15/08/14
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|