Bradford
BD5 7LZ
Secretary Name | Shoukat Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1994(3 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Manager |
Correspondence Address | Unit 6 1st Floor, Albion Mills Hutson Road Bradford West Yorkshire BD5 7LZ |
Director Name | Mr Shoukat Ali |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Manufacturing Superviser |
Correspondence Address | 6 Thornhill Place Bradford West Yorkshire BD3 7NB |
Secretary Name | Mr Khalid Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Oxford Roadt Undercliffe Bradford West Yorkshire BD2 4PY |
Telephone | 01274 392632 |
---|---|
Telephone region | Bradford |
Registered Address | Unit 6 1st Floor, Albion Mills Hutson Road Bradford West Yorkshire BD5 7LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
51 at £1 | Khalid Hussain 50.50% Ordinary |
---|---|
50 at £1 | Mr Shoukat Ali 49.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £644,761 |
Cash | £15,489 |
Current Liabilities | £30,296 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
21 March 1996 | Delivered on: 27 March 1996 Satisfied on: 1 March 2011 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £60,000 and all other monies due or to become due from the company to the chargee. Particulars: 6 x conti giannina 256 sock knitting machines serial no's:- G371F, G372F, 373F, 374F, 375F, 376F. Fully Satisfied |
---|---|
21 April 1995 | Delivered on: 4 May 1995 Satisfied on: 25 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Albion mills, hutson street, manchester road, bradford, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 January 1994 | Delivered on: 18 January 1994 Satisfied on: 1 March 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 June 1991 | Delivered on: 28 June 1991 Satisfied on: 20 August 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
17 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
27 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 May 2020 | Registered office address changed from Albion Mills Hutson Street Off Manchester Road Bradford W.Yorkshire BD5 7LZ to Unit 6 1st Floor, Albion Mills Hutson Road Bradford West Yorkshire BD5 7LZ on 19 May 2020 (1 page) |
13 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
25 June 2019 | Secretary's details changed for Shoukat Ali on 25 June 2019 (1 page) |
20 June 2019 | Director's details changed for Mr Khalid Hussain on 20 June 2019 (2 pages) |
20 June 2019 | Change of details for Mr Khalid Hussain as a person with significant control on 20 June 2019 (2 pages) |
31 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2014 | Secretary's details changed for Shoukat Ali on 1 February 2013 (1 page) |
30 January 2014 | Secretary's details changed for Shoukat Ali on 1 February 2013 (1 page) |
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Secretary's details changed for Shoukat Ali on 1 February 2013 (1 page) |
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
2 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Khalid Hussain on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Khalid Hussain on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Khalid Hussain on 2 February 2010 (2 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
30 October 2007 | Full accounts made up to 31 March 2007 (7 pages) |
30 October 2007 | Full accounts made up to 31 March 2007 (7 pages) |
26 March 2007 | Return made up to 22/01/07; full list of members (6 pages) |
26 March 2007 | Return made up to 22/01/07; full list of members (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 April 2006 | Ad 01/03/06--------- £ si 50@1=50 £ ic 101/151 (2 pages) |
21 April 2006 | Ad 01/03/06--------- £ si 50@1=50 £ ic 101/151 (2 pages) |
10 March 2006 | Return made up to 22/01/06; full list of members
|
10 March 2006 | Return made up to 22/01/06; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | Ad 09/09/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
11 October 2005 | Ad 09/09/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
14 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
14 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 22/01/03; full list of members (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2002 | Return made up to 22/01/02; full list of members
|
28 January 2002 | Return made up to 22/01/02; full list of members
|
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
22 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
5 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
3 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
14 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
14 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Return made up to 22/01/96; full list of members
|
29 January 1996 | Return made up to 22/01/96; full list of members
|
6 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
6 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 2ND floor 200 leeds road bradford BD3 9PS (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: 2ND floor 200 leeds road bradford BD3 9PS (1 page) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |