380 Chester Road
Manchester
M16 9EA
Director Name | Mr Pankaj Takiar |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 A Empress Business Centre 380 Chester Road Manchester M16 9EA |
Secretary Name | Mrs Aarti Takiar |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 30 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 A Empress Business Centre 380 Chester Road Manchester M16 9EA |
Registered Address | Unit 1 A Empress Business Centre 380 Chester Road Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
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 | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 99 seedley park road, salford, M6 5WU including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
18 May 2018 | Delivered on: 21 May 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 3 littleton road, salford, M6 6ED including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
14 May 2018 | Delivered on: 15 May 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 2 haven street, salford, M6 5QR including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
9 February 2018 | Delivered on: 12 February 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 36 albion road, manchester, M14 6LU including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 56 filey road, manchester, M14 6GQ including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
15 December 2017 | Delivered on: 18 December 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 20 newport street, salford, M6 5TW including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
12 December 2017 | Delivered on: 13 December 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 22 horsham street, salford, M6 5QS including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
26 October 2017 | Delivered on: 27 October 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 7 littleton road, salford, M6 6ED including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
11 August 2021 | Delivered on: 12 August 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 71 davenport avenue, withington, manchester, M20 3FS being all of the land and buildings in title LA109813 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
8 January 2021 | Delivered on: 11 January 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 528A wilmslow road, withington, manchester, M20 4BT, being all of the land and buildings in title GM600918, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
10 October 2018 | Delivered on: 11 October 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1 ashlyn grove, manchester, M14 6YG being all of the land and buildings in title LA55237 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
20 July 2018 | Delivered on: 23 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 3 hersey street, salford, M6 5GT including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
10 October 2017 | Delivered on: 11 October 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 36 furness road, manchester, M14 6LX including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
29 November 2023 | Registration of charge 102584740014, created on 28 November 2023 (6 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
20 July 2023 | Change of details for Mr Pankaj Takiar as a person with significant control on 8 September 2017 (2 pages) |
20 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
20 July 2023 | Change of details for Mrs Aarti Takiar as a person with significant control on 8 September 2017 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
29 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
12 August 2021 | Registration of charge 102584740013, created on 11 August 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
11 January 2021 | Registration of charge 102584740012, created on 8 January 2021 (7 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 July 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
11 October 2018 | Registration of charge 102584740011, created on 10 October 2018 (7 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 July 2018 | Registration of charge 102584740010, created on 20 July 2018 (6 pages) |
16 July 2018 | Notification of Aarti Takiar as a person with significant control on 8 September 2017 (2 pages) |
16 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
16 July 2018 | Notification of Pankaj Takiar as a person with significant control on 8 September 2017 (2 pages) |
11 June 2018 | Registration of charge 102584740009, created on 8 June 2018 (6 pages) |
21 May 2018 | Registration of charge 102584740008, created on 18 May 2018 (6 pages) |
15 May 2018 | Registration of charge 102584740007, created on 14 May 2018 (6 pages) |
20 February 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
12 February 2018 | Registration of charge 102584740006, created on 9 February 2018 (6 pages) |
21 December 2017 | Registration of charge 102584740005, created on 20 December 2017 (6 pages) |
21 December 2017 | Registration of charge 102584740005, created on 20 December 2017 (6 pages) |
18 December 2017 | Registration of charge 102584740004, created on 15 December 2017 (6 pages) |
18 December 2017 | Registration of charge 102584740004, created on 15 December 2017 (6 pages) |
13 December 2017 | Registration of charge 102584740003, created on 12 December 2017 (6 pages) |
13 December 2017 | Registration of charge 102584740003, created on 12 December 2017 (6 pages) |
27 October 2017 | Registration of charge 102584740002, created on 26 October 2017 (6 pages) |
27 October 2017 | Registration of charge 102584740002, created on 26 October 2017 (6 pages) |
11 October 2017 | Registration of charge 102584740001, created on 10 October 2017 (14 pages) |
11 October 2017 | Registration of charge 102584740001, created on 10 October 2017 (14 pages) |
7 September 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2016 | Incorporation Statement of capital on 2016-06-30
|
30 June 2016 | Incorporation Statement of capital on 2016-06-30
|