Company NameMCR Carpentry Limited
DirectorSheraz Haider
Company StatusActive
Company Number09226883
CategoryPrivate Limited Company
Incorporation Date19 September 2014(9 years, 7 months ago)
Previous NameIsmail Newsagents Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Sheraz Haider
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Grenville Street
Stockport
SK3 9EU
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Balawal Haider
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address530a Stockport Road
Longsight
Manchester
Gtr Manchester County
M12 4JJ

Contact

Telephone0161 2255530
Telephone regionManchester

Location

Registered Address148 Grenville Street
Stockport
SK3 9EU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Filing History

24 October 2023Registered office address changed from 530a Stockport Road Longsight Manchester Gtr Manchester County M12 4JJ to 148 Grenville Street Stockport SK3 9EU on 24 October 2023 (1 page)
8 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
30 July 2023Change of details for Mr Sheraz Haider as a person with significant control on 1 June 2023 (2 pages)
10 December 2022Confirmation statement made on 10 December 2022 with updates (4 pages)
16 October 2022Compulsory strike-off action has been discontinued (1 page)
14 October 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
5 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 May 2022Termination of appointment of Balawal Haider as a director on 5 May 2022 (1 page)
1 October 2021Compulsory strike-off action has been discontinued (1 page)
30 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021Appointment of Mr Balawal Haider as a director on 1 November 2020 (2 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
26 March 2021Compulsory strike-off action has been discontinued (1 page)
25 March 2021Confirmation statement made on 9 August 2020 with no updates (3 pages)
25 December 2020Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 August 2018Change of details for Mr Sheraze Haider as a person with significant control on 7 June 2018 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
9 August 2018Director's details changed for Mr Sheraze Haider on 7 June 2018 (2 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 June 2018Director's details changed for Mr Shraze Haider on 5 June 2018 (2 pages)
6 June 2018Change of details for Mr Shraze Haider as a person with significant control on 5 June 2018 (2 pages)
30 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
9 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
21 January 2015Registered office address changed from A Ali & Co 638a Stockport Road Manchester M13 0SH United Kingdom to 530a Stockport Road Longsight Manchester Gtr Manchester County M12 4JJ on 21 January 2015 (1 page)
21 January 2015Registered office address changed from A Ali & Co 638a Stockport Road Manchester M13 0SH United Kingdom to 530a Stockport Road Longsight Manchester Gtr Manchester County M12 4JJ on 21 January 2015 (1 page)
13 October 2014Appointment of Mr Shraze Haider as a director on 19 September 2014 (2 pages)
13 October 2014Appointment of Mr Shraze Haider as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Osker Heiman as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Osker Heiman as a director on 19 September 2014 (1 page)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
(20 pages)
19 September 2014Incorporation
Statement of capital on 2014-09-19
  • GBP 1
(20 pages)