Company NameRahmath Traders Limited
DirectorShoukath Ali Mohammed Ismail
Company StatusActive
Company Number09228909
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 47770Retail sale of watches and jewellery in specialised stores

Director

Director NameMr Shoukath Ali Mohammed Ismail
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Stockport Road
Denton
Manchester
M34 6DD

Location

Registered Address65 Stockport Road
Denton
Manchester
M34 6DD
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shoukathali Mohammed Ismail
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

1 October 2020Director's details changed for Mr Shoukathali Mohammed Ismail on 1 October 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
1 October 2020Change of details for Mr Shoukathali Mohammed Ismail as a person with significant control on 1 October 2020 (2 pages)
30 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 April 2020Registered office address changed from 60 Woodhouses Avenue Audenshaw Manchester M34 5YR England to 65 Stockport Road Denton Manchester M34 6DD on 24 April 2020 (1 page)
30 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 August 2018Director's details changed for Mr Shoukathali Mohammed Ismail on 29 August 2018 (2 pages)
29 August 2018Registered office address changed from 73 Campbell Street Rugby Warwickshire CV21 2HZ to 60 Woodhouses Avenue Audenshaw Manchester M34 5YR on 29 August 2018 (1 page)
6 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
16 May 2017Director's details changed for Mr Shoukathali Mohammed Ismail on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Shoukathali Mohammed Ismail on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Shoukathali Mohammed Ismail on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Shoukathali Mohammed Ismail on 16 May 2017 (2 pages)
11 April 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
11 April 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
19 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
19 February 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
27 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
20 May 2015Director's details changed for Mr Shoukathali Mohammed Ismail on 5 December 2014 (2 pages)
20 May 2015Registered office address changed from 43 Avenue Road Rugby Warwickshire CV21 2JN United Kingdom to 73 Campbell Street Rugby Warwickshire CV21 2HZ on 20 May 2015 (1 page)
20 May 2015Director's details changed for Mr Shoukathali Mohammed Ismail on 5 December 2014 (2 pages)
20 May 2015Director's details changed for Mr Shoukathali Mohammed Ismail on 5 December 2014 (2 pages)
20 May 2015Registered office address changed from 43 Avenue Road Rugby Warwickshire CV21 2JN United Kingdom to 73 Campbell Street Rugby Warwickshire CV21 2HZ on 20 May 2015 (1 page)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)