Company NameI.T.T.I.D. (Trading) Ltd
DirectorSahar Ahmad
Company StatusActive
Company Number02227129
CategoryPrivate Limited Company
Incorporation Date3 March 1988(36 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Sahar Ahmad
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(12 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address105 Knaresborough Road
Harrogate
North Yorkshire
HG2 7LY
Secretary NameSahar Ahmad
NationalityBritish
StatusCurrent
Appointed08 January 2001(12 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address26 Springfield Avenue
Bradford
West Yorkshire
BD7 2PL
Director NameMushtaq Ahmad Querashi
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 April 2000)
RoleBusinessman
Correspondence Address26 Springfield Avenue
Bradford
West Yorkshire
BD7 2PL
Director NameTariq Aftab Ben Ahmed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration10 years (resigned 08 January 2001)
RoleMechanical Engineer
Correspondence Address28 Avenue Road
West Bowling
Bradford
West Yorkshire
BD5 8DB
Director NameKhudija Begum
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration10 years (resigned 08 January 2001)
RoleHousewife
Correspondence Address26 Springfield Avenue
Bradford
West Yorkshire
BD7 2PL
Director NameJulie Lone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration10 years (resigned 08 January 2001)
RoleTelephonist
Correspondence Address26 Murgatroyd Street
West Bowling
Bradford
West Yorkshire
BD5 8EB
Director NameDr Arif Mushtaq Ahmad
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration28 years, 7 months (resigned 12 August 2019)
RolePractitioner
Country of ResidenceEngland
Correspondence Address809 Manchester Road
Bradford
West Yorkshire
BD5 8LN
Secretary NameJulie Lone
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration10 years (resigned 08 January 2001)
RoleCompany Director
Correspondence Address26 Murgatroyd Street
West Bowling
Bradford
West Yorkshire
BD5 8EB

Location

Registered Address166 King Cross Road
Halifax
HX1 3LN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Dr Arif Mushtaq Ahmad
60.00%
Ordinary
2 at £1Sahar Ahmad
40.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£58
Current Liabilities£453

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

16 April 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
28 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
24 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
24 March 2023Registered 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 2022Micro company accounts made up to 31 March 2022 (2 pages)
29 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2021Confirmation statement made on 5 March 2021 with updates (3 pages)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2019Cessation of Arif Mushtaq Ahmad as a person with significant control on 12 August 2019 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 December 2019Notification of Sahar Ahmad as a person with significant control on 12 August 2019 (2 pages)
31 December 2019Termination of appointment of Arif Mushtaq Ahmad as a director on 12 August 2019 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5
(4 pages)
7 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Director's details changed for Sahar Ahmad on 27 January 2015 (6 pages)
4 February 2015Director's details changed for Sahar Ahmad on 27 January 2015 (6 pages)
15 January 2015Secretary's details changed for Sahar Quresh on 15 January 2015 (1 page)
15 January 2015Secretary's details changed for Sahar Quresh on 15 January 2015 (1 page)
15 January 2015Director's details changed for Sahar Quresh on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Sahar Quresh on 15 January 2015 (2 pages)
6 January 2015Director's details changed for Doctor Arif Mushtaq Ahmad on 4 December 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5
(4 pages)
6 January 2015Director's details changed for Doctor Arif Mushtaq Ahmad on 4 December 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5
(4 pages)
6 January 2015Director's details changed for Doctor Arif Mushtaq Ahmad on 4 December 2014 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
21 January 2010Director's details changed for Doctor Arif Mushtaq Ahmad on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Sahar Quresh on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Doctor Arif Mushtaq Ahmad on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Sahar Quresh on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Sahar Quresh on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Doctor Arif Mushtaq Ahmad on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
28 January 2008Return made up to 31/12/07; no change of members (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 December 2002Return made up to 31/12/02; full list of members (8 pages)
17 December 2002Return made up to 31/12/02; full list of members (8 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
5 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2001Secretary resigned;director resigned (1 page)
31 January 2001Secretary resigned;director resigned (1 page)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
8 November 2000Full accounts made up to 31 March 2000 (9 pages)
8 November 2000Full accounts made up to 31 March 2000 (9 pages)
18 January 2000Return made up to 31/12/99; full list of members (8 pages)
18 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 September 1999Full accounts made up to 31 March 1999 (8 pages)
20 September 1999Full accounts made up to 31 March 1999 (8 pages)
21 January 1999Return made up to 31/12/98; no change of members (6 pages)
21 January 1999Return made up to 31/12/98; no change of members (6 pages)
28 October 1998Full accounts made up to 31 March 1998 (7 pages)
28 October 1998Full accounts made up to 31 March 1998 (7 pages)
13 February 1998Return made up to 31/12/97; full list of members (8 pages)
13 February 1998Return made up to 31/12/97; full list of members (8 pages)
19 November 1997Full accounts made up to 31 March 1997 (8 pages)
19 November 1997Full accounts made up to 31 March 1997 (8 pages)
20 January 1997Return made up to 31/12/96; no change of members (8 pages)
20 January 1997Return made up to 31/12/96; no change of members (8 pages)
16 July 1996Full accounts made up to 31 March 1996 (7 pages)
16 July 1996Full accounts made up to 31 March 1996 (7 pages)
17 January 1996Return made up to 31/12/95; no change of members (6 pages)
17 January 1996Return made up to 31/12/95; no change of members (6 pages)
28 July 1995Full accounts made up to 31 March 1995 (7 pages)
28 July 1995Full accounts made up to 31 March 1995 (7 pages)
3 March 1988Incorporation (19 pages)
3 March 1988Incorporation (19 pages)