Company NameTahirmahmood Limited
DirectorMian Tahir Mahmood
Company StatusActive - Proposal to Strike off
Company Number09037531
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Mian Tahir Mahmood
Date of BirthJune 1965 (Born 58 years ago)
NationalityPakistani
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Appleford Drive
Manchester
M8 8XA

Location

Registered Address5 Appleford Drive
Manchester
M8 8XA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Mian Tahir Mahmood
100.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 March 2022 (2 years, 1 month ago)
Next Return Due23 March 2023 (overdue)

Filing History

11 May 2020Registered office address changed from Jannat Business Centre Fitzroy Street Ashton-Under-Lyne OL7 0TL England to 5 Appleford Drive Manchester M8 8XA on 11 May 2020 (1 page)
31 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
3 May 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
11 July 2017Total exemption full accounts made up to 31 May 2017 (12 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (3 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (3 pages)
4 January 2017Registered office address changed from 212 Errwood Road Manchester M19 1HX England to Jannat Business Centre Fitzroy Street Ashton-Under-Lyne OL7 0TL on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 212 Errwood Road Manchester M19 1HX England to Jannat Business Centre Fitzroy Street Ashton-Under-Lyne OL7 0TL on 4 January 2017 (1 page)
19 December 2016Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
19 December 2016Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
9 December 2016Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
9 December 2016Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
10 June 2016Registered office address changed from 39B Broughton Street Manchester M8 8LZ England to 212 Errwood Road Manchester M19 1HX on 10 June 2016 (1 page)
10 June 2016Registered office address changed from 39B Broughton Street Manchester M8 8LZ England to 212 Errwood Road Manchester M19 1HX on 10 June 2016 (1 page)
11 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 October 2015Registered office address changed from 17a Ordsall Lane Salford M5 3NB to 39B Broughton Street Manchester M8 8LZ on 22 October 2015 (1 page)
22 October 2015Registered office address changed from 17a Ordsall Lane Salford M5 3NB to 39B Broughton Street Manchester M8 8LZ on 22 October 2015 (1 page)
12 August 2015Director's details changed for Mr Mian Tahir Mahmood on 14 May 2015 (2 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Director's details changed for Mr Mian Tahir Mahmood on 14 May 2015 (2 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)