Rochdale
Greater Manchester
OL12 0HA
Director Name | Mr Mohammed Rashid |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Mr Andrew David North |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Mr Madan Harree |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Mr Andrew Davis |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Registered Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Farzana Naheed 50.00% Ordinary |
---|---|
50 at £1 | Madan Harree 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,093 |
Cash | £76,922 |
Current Liabilities | £185,395 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
12 December 2019 | Cessation of Mark Colin John Quirk as a person with significant control on 1 November 2019 (1 page) |
12 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
12 December 2019 | Notification of Animo Associates Limited as a person with significant control on 1 November 2019 (2 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
29 May 2019 | Notification of Mark Colin John Quirk as a person with significant control on 31 March 2017 (2 pages) |
29 May 2019 | Cessation of Madan Harree as a person with significant control on 31 March 2017 (1 page) |
29 May 2019 | Cessation of Farzana Naheed as a person with significant control on 31 March 2017 (1 page) |
29 May 2019 | Cessation of Andrew David North as a person with significant control on 31 March 2017 (1 page) |
11 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 January 2018 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
9 January 2018 | Termination of appointment of Madan Harree as a director on 1 December 2017 (1 page) |
2 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
2 January 2018 | Change of share class name or designation (2 pages) |
2 January 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
22 December 2017 | Solvency Statement dated 01/05/17 (1 page) |
22 December 2017 | Resolutions
|
22 December 2017 | Statement by Directors (1 page) |
22 December 2017 | Change of share class name or designation (2 pages) |
22 December 2017 | Statement of capital on 22 December 2017
|
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
11 February 2017 | Change of share class name or designation (2 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
8 December 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
8 December 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
18 November 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
18 November 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
29 September 2016 | Director's details changed for Miss Farzana Naheed on 29 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Miss Farzana Naheed on 29 September 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
17 May 2016 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
17 May 2016 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
16 November 2015 | Appointment of Mr Andrew David North as a director on 16 November 2015 (2 pages) |
16 November 2015 | Termination of appointment of Andrew Davis as a director on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Andrew Davis as a director on 16 November 2015 (1 page) |
16 November 2015 | Appointment of Mr Andrew David North as a director on 16 November 2015 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
20 April 2015 | Company name changed hamble tax and accountancy LIMITED\certificate issued on 20/04/15
|
20 April 2015 | Company name changed hamble tax and accountancy LIMITED\certificate issued on 20/04/15
|
26 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
26 September 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
10 September 2014 | Appointment of Mr Andrew Davis as a director on 8 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Andrew Davis as a director on 8 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Andrew Davis as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Mohammed Rashid as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Mohammed Rashid as a director on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Mohammed Rashid as a director on 8 September 2014 (2 pages) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|