Company NameQuality Box Manchester Limited
DirectorPendar Haji Ahmad
Company StatusActive
Company Number11778023
CategoryPrivate Limited Company
Incorporation Date21 January 2019(5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMs Pendar Haji Ahmad
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuality Box Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Secretary NameMr Jacob Morris
StatusCurrent
Appointed16 November 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressQuality Box Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
Director NameMr Jacob Morris
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressRohans House 92-96 Wellington Road South
Stockport
SK1 3TJ
Director NameMrs Pendar Haji Ahmad
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2019(9 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 06 November 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressRohans House 92-96 Wellington Road South
Stockport
SK1 3TJ

Location

Registered AddressQuality Box Dallimore Road
Roundthorn Industrial Estate
Manchester
M23 9NX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
19 June 2023Notification of Jacob Morris as a person with significant control on 14 June 2023 (2 pages)
19 June 2023Change of details for Ms Pendar Haji Ahmad as a person with significant control on 14 June 2023 (2 pages)
19 June 2023Confirmation statement made on 14 June 2023 with updates (5 pages)
19 June 2023Appointment of Mr Jacob Morris as a director on 14 June 2023 (2 pages)
7 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (2 pages)
22 April 2022Director's details changed for Ms Pendar Haji Ahmad on 31 December 2021 (2 pages)
22 April 2022Change of details for Ms Pendar Haji Ahmad as a person with significant control on 31 December 2021 (2 pages)
10 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
29 November 2021Registered office address changed from Rohans House 92-96 Wellington Road South Stockport SK1 3TJ England to Quality Box Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX on 29 November 2021 (1 page)
29 November 2021Appointment of Mr Jacob Morris as a secretary on 16 November 2021 (2 pages)
21 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
20 April 2021Compulsory strike-off action has been discontinued (1 page)
19 April 2021Appointment of Ms Pendar Haji Ahmad as a director on 6 November 2019 (2 pages)
19 April 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
19 April 2021Termination of appointment of Pendar Haji Ahmad as a director on 6 November 2019 (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
21 January 2021Previous accounting period extended from 31 January 2020 to 30 June 2020 (1 page)
20 January 2021Current accounting period shortened from 31 January 2020 to 31 January 2019 (1 page)
20 January 2021Accounts for a dormant company made up to 31 January 2019 (2 pages)
3 December 2019Notification of Pendar Haji Ahmad as a person with significant control on 1 November 2019 (2 pages)
3 December 2019Cessation of Jacob Morris as a person with significant control on 1 November 2019 (1 page)
3 December 2019Director's details changed for Mrs Pendar Hajiahmad on 1 December 2019 (2 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
6 November 2019Termination of appointment of Jacob Morris as a director on 6 November 2019 (1 page)
6 November 2019Appointment of Mrs Pendar Hajiahmad as a director on 6 November 2019 (2 pages)
3 October 2019Registered office address changed from Quality Box Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX England to Rohans House 92-96 Wellington Road South Stockport SK1 3TJ on 3 October 2019 (1 page)
18 September 2019Registered office address changed from 17 Mosley Road Trafford Park Manchester M17 1HQ United Kingdom to Quality Box Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX on 18 September 2019 (1 page)
21 January 2019Incorporation
Statement of capital on 2019-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)