Company NameHd Tec Ltd
DirectorUzma Ramay
Company StatusActive
Company Number08843464
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Uzma Ramay
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(1 year, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Park Street
Manchester
M3 1EU
Secretary NameMrs Uzma Ramay
StatusCurrent
Appointed01 May 2015(1 year, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address27a Park Street
Manchester
M3 1EU
Director NameMr Mohammad Humbel Ramay
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedtec Innovation 27 Park Street
Manchester
M3 1EU
Secretary NameMr Mohammad Humbel Ramay
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressRedtec Innovation 27 Park Street
Manchester
M3 1EU

Location

Registered Address27a Park Street
Manchester
M3 1EU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Uzma Ramay
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
27 February 2024Total exemption full accounts made up to 31 May 2023 (7 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
13 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
20 January 2016Registered office address changed from Redtec Innovation 27 Park Street Manchester M3 1EU to C/O Uzma Ramay 27a Park Street Manchester M3 1EU on 20 January 2016 (1 page)
20 January 2016Previous accounting period shortened from 31 January 2016 to 31 May 2015 (1 page)
20 January 2016Registered office address changed from C/O Uzma Ramay 27a 27a Park Street Manchester M3 1EU England to C/O Uzma Ramay 27a Park Street Manchester M3 1EU on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Redtec Innovation 27 Park Street Manchester M3 1EU to C/O Uzma Ramay 27a Park Street Manchester M3 1EU on 20 January 2016 (1 page)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 January 2016Previous accounting period shortened from 31 January 2016 to 31 May 2015 (1 page)
20 January 2016Registered office address changed from C/O Uzma Ramay 27a 27a Park Street Manchester M3 1EU England to C/O Uzma Ramay 27a Park Street Manchester M3 1EU on 20 January 2016 (1 page)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
28 May 2015Termination of appointment of Mohammad Humbel Ramay as a secretary on 1 May 2015 (1 page)
28 May 2015Appointment of Mrs Uzma Ramay as a secretary on 1 May 2015 (2 pages)
28 May 2015Appointment of Mrs Uzma Ramay as a secretary on 1 May 2015 (2 pages)
28 May 2015Termination of appointment of Mohammad Humbel Ramay as a secretary on 1 May 2015 (1 page)
28 May 2015Appointment of Mrs Uzma Ramay as a secretary on 1 May 2015 (2 pages)
28 May 2015Termination of appointment of Mohammad Humbel Ramay as a secretary on 1 May 2015 (1 page)
26 May 2015Appointment of Mrs Uzma Ramay as a director on 1 May 2015 (2 pages)
26 May 2015Termination of appointment of Mohammad Humbel Ramay as a director on 1 May 2015 (1 page)
26 May 2015Termination of appointment of Mohammad Humbel Ramay as a director on 1 May 2015 (1 page)
26 May 2015Appointment of Mrs Uzma Ramay as a director on 1 May 2015 (2 pages)
26 May 2015Termination of appointment of Mohammad Humbel Ramay as a director on 1 May 2015 (1 page)
26 May 2015Appointment of Mrs Uzma Ramay as a director on 1 May 2015 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)