79 Oxford Street
Manchester
M1 6HT
Director Name | Mr Kuldeep Singh Saimbi |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 1a The Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kuldeep Singh Saimbi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,901 |
Cash | £262,593 |
Current Liabilities | £600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 June 2020 | Registered office address changed from 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 23 June 2020 (1 page) |
9 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
18 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
27 January 2014 | Appointment of Mr Arvinder Saimbi as a director (2 pages) |
27 January 2014 | Appointment of Mr Arvinder Saimbi as a director (2 pages) |
26 January 2014 | Termination of appointment of Kuldeep Saimbi as a director (1 page) |
26 January 2014 | Termination of appointment of Kuldeep Saimbi as a director (1 page) |
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|