Harrogate
North Yorkshire
HG2 7LY
Secretary Name | Sahar Ahmad |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2001(12 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 26 Springfield Avenue Bradford West Yorkshire BD7 2PL |
Director Name | Mushtaq Ahmad Querashi |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 April 2000) |
Role | Businessman |
Correspondence Address | 26 Springfield Avenue Bradford West Yorkshire BD7 2PL |
Director Name | Tariq Aftab Ben Ahmed |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 08 January 2001) |
Role | Mechanical Engineer |
Correspondence Address | 28 Avenue Road West Bowling Bradford West Yorkshire BD5 8DB |
Director Name | Khudija Begum |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 08 January 2001) |
Role | Housewife |
Correspondence Address | 26 Springfield Avenue Bradford West Yorkshire BD7 2PL |
Director Name | Julie Lone |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 08 January 2001) |
Role | Telephonist |
Correspondence Address | 26 Murgatroyd Street West Bowling Bradford West Yorkshire BD5 8EB |
Director Name | Dr Arif Mushtaq Ahmad |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 12 August 2019) |
Role | Practitioner |
Country of Residence | England |
Correspondence Address | 809 Manchester Road Bradford West Yorkshire BD5 8LN |
Secretary Name | Julie Lone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 26 Murgatroyd Street West Bowling Bradford West Yorkshire BD5 8EB |
Registered Address | 166 King Cross Road Halifax HX1 3LN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Dr Arif Mushtaq Ahmad 60.00% Ordinary |
---|---|
2 at £1 | Sahar Ahmad 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £58 |
Current Liabilities | £453 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
16 April 2024 | Confirmation statement made on 5 March 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
24 March 2023 | Registered office address changed from 809 Manchester Road Bradford West Yorkshire BD5 8LN to 166 King Cross Road Halifax HX1 3LN on 24 March 2023 (1 page) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (3 pages) |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2019 | Cessation of Arif Mushtaq Ahmad as a person with significant control on 12 August 2019 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 December 2019 | Notification of Sahar Ahmad as a person with significant control on 12 August 2019 (2 pages) |
31 December 2019 | Termination of appointment of Arif Mushtaq Ahmad as a director on 12 August 2019 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
7 May 2015 | Registered office address changed from 105 Knaresborough Road Harrogate North Yorkshire HG2 7LY to 809 Manchester Road Bradford West Yorkshire BD5 8LN on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 105 Knaresborough Road Harrogate North Yorkshire HG2 7LY to 809 Manchester Road Bradford West Yorkshire BD5 8LN on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 105 Knaresborough Road Harrogate North Yorkshire HG2 7LY to 809 Manchester Road Bradford West Yorkshire BD5 8LN on 7 May 2015 (1 page) |
4 February 2015 | Director's details changed for Sahar Ahmad on 27 January 2015 (6 pages) |
4 February 2015 | Director's details changed for Sahar Ahmad on 27 January 2015 (6 pages) |
15 January 2015 | Secretary's details changed for Sahar Quresh on 15 January 2015 (1 page) |
15 January 2015 | Secretary's details changed for Sahar Quresh on 15 January 2015 (1 page) |
15 January 2015 | Director's details changed for Sahar Quresh on 15 January 2015 (2 pages) |
15 January 2015 | Director's details changed for Sahar Quresh on 15 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Doctor Arif Mushtaq Ahmad on 4 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Doctor Arif Mushtaq Ahmad on 4 December 2014 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Doctor Arif Mushtaq Ahmad on 4 December 2014 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Registered office address changed from 809 Manchester Road West Bowling Bradford BD5 8LN to 105 Knaresborough Road Harrogate North Yorkshire HG2 7LY on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 809 Manchester Road West Bowling Bradford BD5 8LN to 105 Knaresborough Road Harrogate North Yorkshire HG2 7LY on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 809 Manchester Road West Bowling Bradford BD5 8LN to 105 Knaresborough Road Harrogate North Yorkshire HG2 7LY on 4 December 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 January 2010 | Director's details changed for Doctor Arif Mushtaq Ahmad on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Sahar Quresh on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Doctor Arif Mushtaq Ahmad on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Sahar Quresh on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Sahar Quresh on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Doctor Arif Mushtaq Ahmad on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
17 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members
|
5 March 2002 | Return made up to 31/12/01; full list of members
|
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (8 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
16 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (7 pages) |
3 March 1988 | Incorporation (19 pages) |
3 March 1988 | Incorporation (19 pages) |