Manchester
Lancashire
M14 4AR
Director Name | Mr Mohamud Adan Mohamed |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 June 2019(same day as company formation) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 1 Oakington Avenue Manchester Lancashire M14 4AR |
Director Name | Mr Baashe Mohamed Liban |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2022) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakington Avenue Manchester Lancashire M14 4AR |
Registered Address | 1 Oakington Avenue Manchester Lancashire M14 4AR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
25 July 2022 | Delivered on: 25 July 2022 Persons entitled: Regency Factors Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in regency factors limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
---|
28 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
4 September 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
4 September 2022 | Micro company accounts made up to 30 June 2022 (5 pages) |
25 July 2022 | Registration of charge 120632300001, created on 25 July 2022 (37 pages) |
30 May 2022 | Company name changed somco c LTD\certificate issued on 30/05/22
|
25 May 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
19 May 2022 | Termination of appointment of Baashe Mohamed Liban as a director on 19 May 2022 (1 page) |
19 August 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
21 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
23 March 2021 | Appointment of Mr Baashe Mohamed Liban as a director on 23 March 2021 (2 pages) |
6 November 2020 | Change of details for Mr Abdullah Mohammed Awes as a person with significant control on 5 November 2020 (2 pages) |
25 August 2020 | Resolutions
|
24 August 2020 | Termination of appointment of Mohamud Adan Mohamed as a director on 24 August 2020 (1 page) |
24 August 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
24 August 2020 | Cessation of Mohamud Adan Mohamed as a person with significant control on 23 August 2020 (1 page) |
18 August 2020 | Registered office address changed from Flat 11 Grafton Court Chorlton Road Manchester M15 4AQ to 1 Oakington Avenue Manchester Lancashire M14 4AR on 18 August 2020 (2 pages) |
29 July 2020 | Registered office address changed from M4 Ledburn Close Manchester M15 4HR England to Flat 11 Grafton Court Chorlton Road Manchester M15 4AQ on 29 July 2020 (2 pages) |
21 June 2019 | Incorporation Statement of capital on 2019-06-21
|