Manchester
M3 3HF
LLP Designated Member Name | Ms Salma Ali Shah |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 3 Hardman Street Manchester M3 3HF |
LLP Designated Member Name | Mr Aseid Mashood Malik |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Florist Street Keighley West Yorkshire BD21 4EN |
LLP Designated Member Name | Adeal Zahid |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 3 Hardman Street Manchester M3 3HF |
Website | boeingandwise.com |
---|---|
Telephone | 0161 6181090 |
Telephone region | Manchester |
Registered Address | 10th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £135,266 |
Cash | £256,655 |
Current Liabilities | £178,650 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
12 July 2013 | Delivered on: 15 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
9 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
5 September 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
31 January 2020 | Termination of appointment of Adeal Zahid as a member on 31 January 2020 (1 page) |
31 January 2020 | Appointment of Miss Salma Ali Shah as a member on 31 January 2020 (2 pages) |
31 January 2020 | Cessation of Adeal Zahid as a person with significant control on 31 January 2020 (1 page) |
17 January 2020 | Amended total exemption full accounts made up to 31 August 2018 (7 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
23 May 2019 | Change of details for Mr Adeal Zahid as a person with significant control on 23 May 2019 (2 pages) |
8 February 2019 | Registered office address changed from 61-67 King Street Pall Mall Court Manchester M2 4PD to 10th Floor 3 Hardman Street Manchester M3 3HF on 8 February 2019 (1 page) |
9 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 September 2015 | Annual return made up to 26 August 2015 (3 pages) |
9 September 2015 | Annual return made up to 26 August 2015 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 September 2014 | Annual return made up to 26 August 2014 (3 pages) |
8 September 2014 | Annual return made up to 26 August 2014 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 September 2013 | Annual return made up to 26 August 2013 (3 pages) |
6 September 2013 | Annual return made up to 26 August 2013 (3 pages) |
15 July 2013 | Registration of charge 3574510001 (9 pages) |
15 July 2013 | Registration of charge 3574510001 (9 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 February 2013 | Registered office address changed from Endeavour House 98 Waters Meeting Road Bolton BL1 8SW United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Endeavour House 98 Waters Meeting Road Bolton BL1 8SW United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Endeavour House 98 Waters Meeting Road Bolton BL1 8SW United Kingdom on 6 February 2013 (1 page) |
17 September 2012 | Annual return made up to 26 August 2012 (3 pages) |
17 September 2012 | Annual return made up to 26 August 2012 (3 pages) |
17 September 2012 | Registered office address changed from 98 Waters Meeting Road Navigation Business Park Bolton Greater Manchester BL1 8SW England on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 98 Waters Meeting Road Navigation Business Park Bolton Greater Manchester BL1 8SW England on 17 September 2012 (1 page) |
27 March 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
14 November 2011 | Registered office address changed from 105 Florist Street Keighley West Yorkshire BD21 4EN on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from 105 Florist Street Keighley West Yorkshire BD21 4EN on 14 November 2011 (1 page) |
17 September 2011 | Annual return made up to 26 August 2011 (3 pages) |
17 September 2011 | Annual return made up to 26 August 2011 (3 pages) |
22 August 2011 | Termination of appointment of Aseid Malik as a member (1 page) |
22 August 2011 | Termination of appointment of Aseid Malik as a member (1 page) |
26 August 2010 | Incorporation of a limited liability partnership (9 pages) |
26 August 2010 | Incorporation of a limited liability partnership (9 pages) |