Sale
M33 4PT
Registered Address | 30 Meadway Close Sale Manchester M33 4PT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1 at £1 | Nafez Breik 50.00% Ordinary |
---|---|
1 at £1 | Yasmin Asa'ad Bakir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,542 |
Cash | £16,542 |
Current Liabilities | £1,000 |
Latest Accounts | 29 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
23 January 2024 | Micro company accounts made up to 29 April 2023 (4 pages) |
---|---|
23 March 2023 | Change of details for Mr Nafez Breik as a person with significant control on 13 April 2021 (2 pages) |
23 March 2023 | Notification of Yasmin Assad Ramzi Bakir as a person with significant control on 1 April 2020 (2 pages) |
27 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
28 January 2023 | Micro company accounts made up to 29 April 2022 (4 pages) |
29 April 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
22 April 2022 | Unaudited abridged accounts made up to 30 April 2021 (11 pages) |
31 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
30 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
13 April 2021 | Change of details for Mr Nafez Breik as a person with significant control on 1 April 2020 (2 pages) |
13 April 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
12 April 2021 | Statement of capital following an allotment of shares on 1 April 2020
|
21 February 2020 | Notification of Nafez Breik as a person with significant control on 21 February 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
21 February 2020 | Cessation of Nafez Breik as a person with significant control on 21 February 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
11 July 2019 | Director's details changed for Nafez Breik on 11 July 2019 (2 pages) |
11 July 2019 | Change of details for Mr Nafez Breik as a person with significant control on 11 July 2019 (2 pages) |
11 July 2019 | Registered office address changed from 20 Roebuck Lane Sale M33 7SY England to 30 Meadway Close Sale Manchester M33 4PT on 11 July 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
11 July 2018 | Change of details for Mr Nafez Breik as a person with significant control on 11 July 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
3 July 2017 | Notification of Nafez Breik as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Nafez Breik as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
4 April 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 April 2017 | Amended total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 February 2017 | Registered office address changed from 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN to 20 Roebuck Lane Sale M33 7SY on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN to 20 Roebuck Lane Sale M33 7SY on 27 February 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 June 2016 | Director's details changed for Nafez Breik on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Nafez Breik on 28 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 March 2016 | Registered office address changed from 20 Roebuck Lane Sale Cheshire M33 7SQ England to 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN on 4 March 2016 (2 pages) |
4 March 2016 | Registered office address changed from 20 Roebuck Lane Sale Cheshire M33 7SQ England to 62 Seymour Grove Old Trafford Manchester Lancashire M16 0LN on 4 March 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 December 2015 | Registered office address changed from 12 Northumberland Road Manchester M16 9DP to 20 Roebuck Lane Sale Cheshire M33 7SQ on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 12 Northumberland Road Manchester M16 9DP to 20 Roebuck Lane Sale Cheshire M33 7SQ on 15 December 2015 (1 page) |
16 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 June 2015 | Registered office address changed from 75 st. Winifreds Road Harrogate North Yorkshire HG2 8LR England to 12 Northumberland Road Manchester M16 9DP on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 75 st. Winifreds Road Harrogate North Yorkshire HG2 8LR England to 12 Northumberland Road Manchester M16 9DP on 15 June 2015 (1 page) |
28 October 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
28 October 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
18 September 2014 | Registered office address changed from 21 the Pastures Hatfield AL10 8PB United Kingdom to 75 St. Winifreds Road Harrogate North Yorkshire HG2 8LR on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from 21 the Pastures Hatfield AL10 8PB United Kingdom to 75 St. Winifreds Road Harrogate North Yorkshire HG2 8LR on 18 September 2014 (1 page) |
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|