Company NameNanak Holdings Ltd
DirectorsMandeep Singh Ubhi and Rippon Ubhi
Company StatusActive
Company Number03628520
CategoryPrivate Limited Company
Incorporation Date8 September 1998(25 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Mandeep Singh Ubhi
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cross Chancellor Street
Leeds
LS6 2TG
Secretary NameMr Mandeep Singh Ubhi
NationalityBritish
StatusCurrent
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cross Chancellor Street
Leeds
LS6 2TG
Director NameMrs Rippon Ubhi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(9 years, 6 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Cross Chancellor Street
Leeds
LS6 2TG
Director NameMr Balvinder Singh Ubhi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Carr Manor Avenue
Leeds
West Yorkshire
LS17 5BN
Director NameMohinder Singh Ubhi
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address74 Carr Manor Road
Leeds
West Yorkshire
LS17 5AN
Secretary NameKamaljeet Kaur Ubhi
NationalityBritish
StatusResigned
Appointed01 March 2003(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 May 2003)
RoleHealth Inspector
Correspondence Address74 Carr Manor Road
Moortown
Leeds
West Yorkshire
LS17 5AN
Director NameKamaljeet Kaur Ubhi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(4 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2008)
RoleHealth Officer
Correspondence Address74 Carr Manor Road
Moortown
Leeds
West Yorkshire
LS17 5AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitenanakgroup.com
Email address[email protected]
Telephone0113 2461122
Telephone regionLeeds

Location

Registered Address6 Cross Chancellor Street
Leeds
LS6 2TG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Mandeep Singh Ubhi
100.00%
Ordinary

Financials

Year2014
Net Worth£279,029
Cash£11,205
Current Liabilities£6,417

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Charges

22 January 1999Delivered on: 28 January 1999
Satisfied on: 29 January 2015
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: Leasehold property k/a 6 cross chancellor street leeds west yorkshire t/NWYK526001. 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
29 September 1998Delivered on: 5 October 1998
Satisfied on: 29 January 2015
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

Filing History

22 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
22 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
29 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
16 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
18 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 September 2015Director's details changed for Mandeep Singh Ubhi on 1 January 2015 (2 pages)
21 September 2015Secretary's details changed for Mandeep Singh Ubhi on 1 January 2015 (1 page)
21 September 2015Director's details changed for Mrs Rippon Ubhi on 1 January 2015 (2 pages)
21 September 2015Director's details changed for Mrs Rippon Ubhi on 1 January 2015 (2 pages)
21 September 2015Secretary's details changed for Mandeep Singh Ubhi on 1 January 2015 (1 page)
21 September 2015Secretary's details changed for Mandeep Singh Ubhi on 1 January 2015 (1 page)
21 September 2015Director's details changed for Mandeep Singh Ubhi on 1 January 2015 (2 pages)
21 September 2015Director's details changed for Mandeep Singh Ubhi on 1 January 2015 (2 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(4 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(4 pages)
21 September 2015Director's details changed for Mrs Rippon Ubhi on 1 January 2015 (2 pages)
21 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 5,000
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
29 January 2015Satisfaction of charge 2 in full (2 pages)
29 January 2015Satisfaction of charge 1 in full (1 page)
29 January 2015All of the property or undertaking has been released from charge 1 (2 pages)
29 January 2015All of the property or undertaking has been released from charge 1 (2 pages)
29 January 2015Satisfaction of charge 1 in full (1 page)
29 January 2015Satisfaction of charge 2 in full (2 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5,000
(5 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5,000
(5 pages)
18 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 5,000
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
20 September 2011Registered office address changed from 6 Cross Chancellor Street Leeds LS6 2TG on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 6 Cross Chancellor Street Leeds LS6 2TG on 20 September 2011 (1 page)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
14 September 2010Director's details changed for Mandeep Singh Ubhi on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mandeep Singh Ubhi on 1 September 2010 (2 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mrs Rippon Ubhi on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mrs Rippon Ubhi on 1 September 2010 (2 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mandeep Singh Ubhi on 1 September 2010 (2 pages)
14 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mrs Rippon Ubhi on 1 September 2010 (2 pages)
25 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
25 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
15 September 2009Return made up to 08/09/09; full list of members (3 pages)
15 September 2009Return made up to 08/09/09; full list of members (3 pages)
30 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
30 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
19 September 2008Return made up to 08/09/08; full list of members (4 pages)
19 September 2008Return made up to 08/09/08; full list of members (4 pages)
18 September 2008Director appointed mrs rippon ubhi (1 page)
18 September 2008Appointment terminated director kamaljeet ubhi (1 page)
18 September 2008Director appointed mrs rippon ubhi (1 page)
18 September 2008Appointment terminated director kamaljeet ubhi (1 page)
25 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2007Nc inc already adjusted 28/09/07 (1 page)
16 October 2007Nc inc already adjusted 28/09/07 (1 page)
10 September 2007Return made up to 08/09/07; full list of members (2 pages)
10 September 2007Return made up to 08/09/07; full list of members (2 pages)
18 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
18 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
11 September 2006Return made up to 08/09/06; full list of members (3 pages)
11 September 2006Return made up to 08/09/06; full list of members (3 pages)
5 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
5 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 October 2005Ad 03/10/05--------- £ si 3000@1=3000 £ ic 2000/5000 (1 page)
3 October 2005Ad 03/10/05--------- £ si 3000@1=3000 £ ic 2000/5000 (1 page)
29 September 2005Return made up to 08/09/05; full list of members (3 pages)
29 September 2005Return made up to 08/09/05; full list of members (3 pages)
13 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
13 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
27 September 2004Return made up to 08/09/04; full list of members (8 pages)
27 September 2004Return made up to 08/09/04; full list of members (8 pages)
30 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
30 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 October 2003Return made up to 08/09/03; full list of members (8 pages)
6 October 2003Return made up to 08/09/03; full list of members (8 pages)
18 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
18 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (1 page)
2 April 2003New secretary appointed (1 page)
24 March 2003Ad 12/02/03--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
24 March 2003Ad 12/02/03--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
3 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 March 2003£ nc 100/5000 12/02/03 (1 page)
3 March 2003£ nc 100/5000 12/02/03 (1 page)
3 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 September 2002Return made up to 08/09/02; full list of members (7 pages)
25 September 2002Return made up to 08/09/02; full list of members (7 pages)
26 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
26 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
2 October 2001Return made up to 08/09/01; full list of members (6 pages)
2 October 2001Return made up to 08/09/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
13 September 2000Return made up to 08/09/00; full list of members (6 pages)
13 September 2000Return made up to 08/09/00; full list of members (6 pages)
7 September 2000Full accounts made up to 30 September 1999 (8 pages)
7 September 2000Full accounts made up to 30 September 1999 (8 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Return made up to 08/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998Ad 08/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Ad 08/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Secretary resigned (1 page)
8 September 1998Incorporation (12 pages)
8 September 1998Incorporation (12 pages)