Openshaw
Manchester
M11 2NE
Director Name | Mr Mudassar Mehmood |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 328 Perth Road Ilford Essex IG2 6DB |
Director Name | Mr Muhammad Asim Shoukat |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 December 2017(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2018) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 81 Stevenage Road Ground Floor London E6 2AU |
Director Name | Mr Abdul Wahaab |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 2021) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2.14 Devonshire Street North Manchester M12 6JH |
Registered Address | Dresser Centre, Ussg Ltd, Unit B6(A) Whitworth Street Openshaw Manchester M11 2NE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
5 July 2019 | Delivered on: 8 July 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
6 February 2024 | Change of details for Mr Ali Naveed Ul Zafar Arain as a person with significant control on 15 January 2023 (2 pages) |
---|---|
5 February 2024 | Director's details changed for Mr Ali Naveed Ul Zafar Arain on 15 January 2023 (2 pages) |
5 February 2024 | Director's details changed for Mr Ali Naveed Ul Zafar Arain on 5 February 2024 (2 pages) |
5 February 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
5 February 2024 | Change of details for Mr Ali Naveed Ul Zafar Arain as a person with significant control on 15 January 2024 (2 pages) |
19 September 2023 | Unaudited abridged accounts made up to 31 July 2023 (9 pages) |
17 August 2023 | Amended total exemption full accounts made up to 31 July 2022 (5 pages) |
13 February 2023 | Change of details for Mr Ali Naveed Ul Zafar Arain as a person with significant control on 13 February 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
13 February 2023 | Director's details changed for Mr Ali Naveed Ul Zafar Arain on 13 February 2023 (2 pages) |
10 October 2022 | Registered office address changed from 11 Calbourne Crescent Levenshulme Manchester M12 5GX England to Dresser Centre, Ussg Ltd, Unit B6(A) Whitworth Street Openshaw Manchester M11 2NE on 10 October 2022 (1 page) |
7 September 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
4 February 2022 | Registered office address changed from Suit 2.3.4 Universal Square Devonshire Street North Manchester M12 6JH England to 11 Calbourne Crescent Levenshulme Manchester M12 5GX on 4 February 2022 (1 page) |
4 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
5 May 2021 | Registered office address changed from Office Above 189 Great Western Street Manchester M14 4LN United Kingdom to Suit 2.3.4 Universal Square Devonshire Street North Manchester M12 6JH on 5 May 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
18 April 2021 | Termination of appointment of Abdul Wahaab as a director on 16 April 2021 (1 page) |
30 March 2021 | Director's details changed for Mr Ali Naveed Ul Zafar Arain on 29 March 2021 (2 pages) |
29 March 2021 | Registered office address changed from Suit 2.3.4 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom to Office Above 189 Great Western Street Manchester M14 4LN on 29 March 2021 (1 page) |
29 March 2021 | Director's details changed for Mr Ali Naveed Ul Zafar Arain on 29 March 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
14 December 2020 | Change of details for Mr Ali Naveed Ul Zafar Arain as a person with significant control on 1 December 2020 (2 pages) |
14 December 2020 | Director's details changed for Mr Ali Naveed Ul Zafar Arain on 1 December 2020 (2 pages) |
28 August 2020 | Registered office address changed from Suite 2.14 Devonshire Street North Manchester M12 6JH England to Suit 2.3.4 Universal Square Devonshire Street North Manchester M12 6JH on 28 August 2020 (1 page) |
19 March 2020 | Director's details changed for Mr Abdul Wahaab on 6 March 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
18 January 2020 | Appointment of Mr Abdul Wahaab as a director on 10 January 2020 (2 pages) |
15 November 2019 | Satisfaction of charge 102897720001 in full (4 pages) |
23 August 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
8 July 2019 | Registration of charge 102897720001, created on 5 July 2019 (22 pages) |
18 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
14 May 2019 | Registered office address changed from Suit 2.14 Devonshire Street North Manchester M12 6JH England to Suite 2.14 Devonshire Street North Manchester M12 6JH on 14 May 2019 (1 page) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
31 December 2018 | Termination of appointment of Muhammad Asim Shoukat as a director on 31 December 2018 (1 page) |
27 December 2018 | Notification of Ali Naveed Ul Zafar Arain as a person with significant control on 20 December 2018 (2 pages) |
24 December 2018 | Cessation of Muhammad Asim Shoukat as a person with significant control on 20 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Ali Naveed Ul Zafar Arain as a director on 20 December 2018 (2 pages) |
20 December 2018 | Registered office address changed from Jhumat House 160 London Road Ussg Ltd Office No: 423 Barking IG11 8BB England to Suit 2.14 Devonshire Street North Manchester M12 6JH on 20 December 2018 (1 page) |
28 June 2018 | Director's details changed for Mr Muhammad Asim Shoukat on 28 June 2018 (2 pages) |
18 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
31 January 2018 | Notification of Muhammad Asim Shoukat as a person with significant control on 29 January 2018 (2 pages) |
31 January 2018 | Notification of Muhammad Asim Shoukat as a person with significant control on 29 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (3 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (3 pages) |
26 January 2018 | Registered office address changed from 84B Wellesley Road Ilford Essex IG1 4JZ United Kingdom to Jhumat House 160 London Road Ussg Ltd Office No: 423 Barking IG11 8BB on 26 January 2018 (1 page) |
26 January 2018 | Registered office address changed from 84B Wellesley Road Ilford Essex IG1 4JZ United Kingdom to Jhumat House 160 London Road Ussg Ltd Office No: 423 Barking IG11 8BB on 26 January 2018 (1 page) |
17 January 2018 | Registered office address changed from 328 Perth Road Ilford Essex IG2 6DB England to 84B Wellesley Road 84B Wellesley Road Ilford Essex IG1 4JZ on 17 January 2018 (1 page) |
17 January 2018 | Registered office address changed from 84B Wellesley Road 84B Wellesley Road Ilford Essex IG1 4JZ England to 84B Wellesley Road Ilford Essex IG1 4JZ on 17 January 2018 (1 page) |
17 January 2018 | Registered office address changed from 84B Wellesley Road 84B Wellesley Road Ilford Essex IG1 4JZ England to 84B Wellesley Road Ilford Essex IG1 4JZ on 17 January 2018 (1 page) |
17 January 2018 | Registered office address changed from 328 Perth Road Ilford Essex IG2 6DB England to 84B Wellesley Road 84B Wellesley Road Ilford Essex IG1 4JZ on 17 January 2018 (1 page) |
10 January 2018 | Director's details changed for Mr Muhammad Asim Shoukat on 9 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Mr Muhammad Asim Shoukat on 9 January 2018 (2 pages) |
9 January 2018 | Cessation of Mudassar Mehmood as a person with significant control on 3 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Mudassar Mehmood as a director on 9 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Mudassar Mehmood as a director on 9 January 2018 (1 page) |
9 January 2018 | Cessation of Mudassar Mehmood as a person with significant control on 3 January 2018 (1 page) |
17 December 2017 | Appointment of Mr Muhammad Asim Shoukat as a director on 15 December 2017 (2 pages) |
17 December 2017 | Appointment of Mr Muhammad Asim Shoukat as a director on 15 December 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2016 | Incorporation Statement of capital on 2016-07-21
|
21 July 2016 | Incorporation Statement of capital on 2016-07-21
|