Horsforth
Leeds
West Yorkshire
LS18 4QB
Director Name | Mr Mohammed Zahid Ali |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1995(1 year after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
Director Name | Mr Mohammed Azam Ali |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1995(1 year after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
Secretary Name | Mr Mohammed Azam Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1995(1 year after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
Director Name | Mr Mohammed Azam Ali |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 371 Barlow Moor Road Chorlton Cum Hardy Manchester Lancashire M21 7FZ |
Director Name | Mohammed Shaid Ali |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Student |
Correspondence Address | 287 Withington Road Chorlton Cum Hardy Manchester Lancashire M21 0ZA |
Secretary Name | Mr Mohammed Azam Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 371 Barlow Moor Road Chorlton Cum Hardy Manchester Lancashire M21 7FZ |
Director Name | Shamshad Naz Ali |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 July 1995) |
Role | Secretary |
Correspondence Address | 371 Barlow Moor Road Chorlton Cum Hardy Manchester M21 7FZ |
Secretary Name | Shamshad Naz Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 July 1995) |
Role | Secretary |
Correspondence Address | 371 Barlow Moor Road Chorlton Cum Hardy Manchester M21 7FZ |
Director Name | Garry Andrew Lucas |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2000) |
Role | Computer Consultant |
Correspondence Address | 9 Riverside Port Sunlight Wirral Merseyside L62 4UH |
Director Name | Martin Laurence Woolf |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2003) |
Role | Company Manager |
Correspondence Address | 11 Lawnside Mews Palatine Road Didsbury Manchester M20 3YD |
Website | tagz.co.uk |
---|---|
Telephone | 0161 6106500 |
Telephone region | Manchester |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
20 at £10 | Orange Data Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £248,536 |
Cash | £7 |
Current Liabilities | £213,298 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
17 January 2020 | Delivered on: 27 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the property known as 5 christie way manchester M21 7QY. Hm land registry title number MAN104966. Outstanding |
---|---|
7 July 2000 | Delivered on: 8 July 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 359 and 361 wilbraham road withington manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
27 April 2000 | Delivered on: 5 May 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
26 March 1999 | Delivered on: 27 March 1999 Satisfied on: 24 February 2006 Persons entitled: The Council of the City of Manchester Classification: Agreement Secured details: £38,914.00 due or to become due from the company to the chargee. Particulars: Property k/a 359/361 wilbraham road withington manchester t/n GM771431 (freehold). Fully Satisfied |
4 August 1997 | Delivered on: 21 August 1997 Satisfied on: 24 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 359-361 wilbraham road manchester t/no;-LA65312 and GM374800. And 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 |
2 December 1996 | Delivered on: 23 December 1996 Satisfied on: 24 February 2006 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 |
1 November 2023 | Registered office address changed from 5 Christie Way Manchester Lancashire M21 7QY England to 11 Warwick Road Old Trafford Stretford Manchester M16 0QQ on 1 November 2023 (1 page) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
21 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
13 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
30 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
9 September 2020 | Registered office address changed from Tagz House 359/361 Wilbraham Road Manchester Lancashire M16 8NB to 5 Christie Way Manchester Lancashire M21 7QY on 9 September 2020 (1 page) |
15 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
27 January 2020 | Registration of charge 029364370006, created on 17 January 2020 (6 pages) |
1 August 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
18 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
9 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
9 July 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
30 May 2012 | Director's details changed for Mohammed Azam Ali on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mohammed Tariq Ali on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Mohammed Zahid Ali on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Mohammed Zahid Ali on 30 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for Mohammed Azam Ali on 30 May 2012 (1 page) |
30 May 2012 | Director's details changed for Mohammed Tariq Ali on 30 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for Mohammed Azam Ali on 30 May 2012 (1 page) |
30 May 2012 | Director's details changed for Mohammed Azam Ali on 30 May 2012 (2 pages) |
14 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 July 2010 | Director's details changed for Mohammed Azam Ali on 6 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mohammed Zahid Ali on 6 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mohammed Azam Ali on 6 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mohammed Tariq Ali on 6 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mohammed Zahid Ali on 6 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mohammed Tariq Ali on 6 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mohammed Azam Ali on 6 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mohammed Tariq Ali on 6 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mohammed Zahid Ali on 6 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
19 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
8 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
8 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
17 August 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
4 August 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
4 August 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
3 August 2006 | Return made up to 07/06/06; full list of members (2 pages) |
3 August 2006 | Return made up to 07/06/06; full list of members (2 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
3 August 2005 | Return made up to 07/06/05; full list of members (2 pages) |
3 August 2005 | Return made up to 07/06/05; full list of members (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
4 August 2004 | Return made up to 07/06/04; full list of members
|
4 August 2004 | Return made up to 07/06/04; full list of members
|
4 February 2004 | Director resigned (1 page) |
4 February 2004 | Director resigned (1 page) |
1 September 2003 | Return made up to 07/06/03; full list of members (8 pages) |
1 September 2003 | Return made up to 07/06/03; full list of members (8 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
26 June 2002 | Return made up to 07/06/02; full list of members
|
26 June 2002 | Return made up to 07/06/02; full list of members
|
16 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
16 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
21 June 2001 | Return made up to 07/06/01; full list of members
|
21 June 2001 | Return made up to 07/06/01; full list of members
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
1 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
23 August 2000 | Return made up to 07/06/00; full list of members (7 pages) |
23 August 2000 | Return made up to 07/06/00; full list of members (7 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Company name changed orange data systems LIMITED\certificate issued on 27/01/00 (2 pages) |
26 January 2000 | Company name changed orange data systems LIMITED\certificate issued on 27/01/00 (2 pages) |
29 October 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
29 October 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
13 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
13 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
1 May 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
1 May 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
27 March 1999 | Particulars of mortgage/charge (5 pages) |
27 March 1999 | Particulars of mortgage/charge (5 pages) |
28 September 1998 | Return made up to 07/06/98; change of members (6 pages) |
28 September 1998 | Return made up to 07/06/98; change of members (6 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 422 barlow moor road chorlton-cum-hardy manchester greater manchester M21 8AD (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 422 barlow moor road chorlton-cum-hardy manchester greater manchester M21 8AD (1 page) |
19 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
19 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
4 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
4 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
3 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 371 barlow moor road chorlton-cum-hardy manchester lancashire M21 7FZ (1 page) |
25 August 1995 | Registered office changed on 25/08/95 from: 371 barlow moor road chorlton-cum-hardy manchester lancashire M21 7FZ (1 page) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | New director appointed (2 pages) |
22 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 August 1995 | Director resigned (2 pages) |
22 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
7 June 1994 | Incorporation (14 pages) |
7 June 1994 | Incorporation (14 pages) |