Company NameABD Wholesales Limited
DirectorAbdul Raouf Bhatti
Company StatusActive
Company Number09498022
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)
Previous NameFlight Makers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Abdul Raouf Bhatti
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPakistani
StatusCurrent
Appointed02 May 2017(2 years, 1 month after company formation)
Appointment Duration7 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 109 ,Shire Self Storage Ram Mill, Off Broadwa
Chadderton
Manchester
Oldham
OL9 9RH
Director NameMr Sohail Ahmad
Date of BirthDecember 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleAir Ticketing
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Delamare Road
Cheshunt
Waltham Cross
EN8 9SP

Location

Registered AddressUnit 109 ,Shire Self Storage Ram Mill, Off Broadway
Chadderton
Manchester
Oldham
OL9 9RH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

24 June 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 25,000
(3 pages)
24 June 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
25 May 2023Registered office address changed from 91 Yew Tree Road Manchester M14 7BD England to Unit 109 ,Shire Self Storage Ram Mill, Off Broadway Chadderton, Manchester Oldham OL9 9RH on 25 May 2023 (1 page)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
2 March 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
21 February 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
11 April 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 February 2020Confirmation statement made on 11 December 2019 with updates (5 pages)
17 February 2020Statement of capital following an allotment of shares on 1 May 2019
  • GBP 11,500
(3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 October 2019Registered office address changed from Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP England to 91 Yew Tree Road Manchester M14 7BD on 13 October 2019 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (3 pages)
26 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-23
(3 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
27 June 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
4 May 2017Termination of appointment of Sohail Ahmad as a director on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Sohail Ahmad as a director on 4 May 2017 (1 page)
2 May 2017Registered office address changed from Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP England to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 2 May 2017 (1 page)
2 May 2017Appointment of Mr Abdul Raouf Bhatti as a director on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from 54 Lysons Road Aldershot Hampshire GU11 1NH United Kingdom to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP England to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 2 May 2017 (1 page)
2 May 2017Appointment of Mr Abdul Raouf Bhatti as a director on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from 54 Lysons Road Aldershot Hampshire GU11 1NH United Kingdom to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 2 May 2017 (1 page)
10 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)