Bradford
BD2 4QA
Director Name | Mr Nasar Aftab |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 7 Idle Road Bradford BD2 4QA |
Director Name | Mr Khalid Aftab |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sherburn Close Birkenshaw Bradford BD11 2JJ |
Secretary Name | John Martin Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 7 Carlton Avenue Cheadle Hulme Cheadle Cheshire SK8 5EH |
Director Name | Mr Nasar Aftab |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2011) |
Role | Management Professional |
Country of Residence | England |
Correspondence Address | 83 Greenhill Lane Bradford West Yorkshire BD3 8DZ |
Director Name | Mr Nasar Aftab |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2011) |
Role | Management Professional |
Country of Residence | England |
Correspondence Address | 83 Greenhill Lane Bradford West Yorkshire BD3 8DZ |
Director Name | Mr Perveiz Aftab |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 March 2010) |
Role | Audio Technician |
Country of Residence | United Kingdom |
Correspondence Address | 85-87 Greenhill Lane Bradford West Yorkshire BD3 8DZ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | park-control.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 201414 |
Telephone region | Bradford |
Registered Address | 7 Idle Road Bradford BD2 4QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£79,488 |
Cash | £45 |
Current Liabilities | £97,433 |
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 11 November 2023 (overdue) |
6 September 2012 | Delivered on: 11 September 2012 Persons entitled: Skipton Business Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
---|---|
25 November 2011 | Delivered on: 26 November 2011 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 January 2008 | Delivered on: 16 January 2008 Satisfied on: 1 June 2012 Persons entitled: Cattles Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All specified and other debts and floating charge over all assets. See the mortgage charge document for full details. Fully Satisfied |
28 December 2005 | Delivered on: 5 January 2006 Satisfied on: 3 February 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
2 September 2002 | Delivered on: 9 September 2002 Satisfied on: 6 February 2008 Persons entitled: Ultimate Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
2 March 2001 | Delivered on: 9 March 2001 Satisfied on: 1 June 2012 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: 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 |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2022 | Confirmation statement made on 28 October 2022 with updates (3 pages) |
7 January 2022 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
8 October 2021 | Registered office address changed from St Blaise House Vaughan Street Bradford BD1 2LL England to 7 Idle Road Bradford BD2 4QA on 8 October 2021 (1 page) |
8 October 2021 | Change of details for Mr Nasar Aftab as a person with significant control on 8 October 2021 (2 pages) |
8 October 2021 | Secretary's details changed for Mr Nasar Aftab on 8 October 2021 (1 page) |
8 October 2021 | Director's details changed for Mr Nasar Aftab on 8 October 2021 (2 pages) |
22 September 2021 | Amended micro company accounts made up to 31 October 2020 (4 pages) |
21 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
22 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
29 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
9 April 2020 | Registered office address changed from 187 Westgate Bradford West Yorkshire BD1 3AD to St Blaise House Vaughan Street Bradford BD1 2LL on 9 April 2020 (1 page) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
9 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
9 April 2019 | Satisfaction of charge 7 in full (1 page) |
9 April 2019 | Satisfaction of charge 6 in full (1 page) |
9 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 February 2014 | Termination of appointment of Khalid Aftab as a director (1 page) |
7 February 2014 | Appointment of Mr Nasar Aftab as a director (2 pages) |
7 February 2014 | Appointment of Mr Nasar Aftab as a director (2 pages) |
7 February 2014 | Termination of appointment of Khalid Aftab as a director (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Termination of appointment of Nasar Aftab as a director (1 page) |
8 March 2011 | Termination of appointment of Nasar Aftab as a director (1 page) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
21 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Termination of appointment of Perveiz Aftab as a director (1 page) |
5 March 2010 | Termination of appointment of Perveiz Aftab as a director (1 page) |
3 March 2010 | Director's details changed for Mr Perveiz Aftab on 10 October 2007 (1 page) |
3 March 2010 | Director's details changed for Mr Perveiz Aftab on 10 October 2007 (1 page) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 October 2009 | Director's details changed for Mr Nasar Aftab on 16 October 2009 (2 pages) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Director's details changed for Perveiz Aftab on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Khalid Aftab on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
16 October 2009 | Director's details changed for Khalid Aftab on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Nasar Aftab on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Perveiz Aftab on 16 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
15 June 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
15 June 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
14 October 2008 | Director appointed mr nasar aftab (1 page) |
14 October 2008 | Appointment terminated director nasar aftab (1 page) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
14 October 2008 | Appointment terminated director nasar aftab (1 page) |
14 October 2008 | Director appointed mr nasar aftab (1 page) |
10 October 2008 | Total exemption full accounts made up to 31 October 2007 (16 pages) |
10 October 2008 | Total exemption full accounts made up to 31 October 2007 (16 pages) |
9 April 2008 | Return made up to 14/10/07; change of members; amend (7 pages) |
9 April 2008 | Return made up to 14/10/07; change of members; amend (7 pages) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2008 | Particulars of mortgage/charge (5 pages) |
16 January 2008 | Particulars of mortgage/charge (5 pages) |
27 October 2007 | Return made up to 14/10/07; no change of members
|
27 October 2007 | Return made up to 14/10/07; no change of members
|
26 September 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
26 September 2007 | Total exemption full accounts made up to 31 October 2006 (16 pages) |
28 December 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
28 December 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
3 November 2006 | Return made up to 14/10/06; full list of members
|
3 November 2006 | Return made up to 14/10/06; full list of members
|
30 May 2006 | Return made up to 14/10/05; full list of members (8 pages) |
30 May 2006 | Return made up to 14/10/05; full list of members (8 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: bridge end house park mount avenue baildon west yorkshire BD17 6DS (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: bridge end house, park mount avenue, baildon, west yorkshire BD17 6DS (1 page) |
5 January 2006 | Particulars of mortgage/charge (6 pages) |
5 January 2006 | Particulars of mortgage/charge (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 July 2005 | Ad 05/01/05--------- £ si 28@1=28 £ ic 122/150 (2 pages) |
26 July 2005 | Ad 05/01/05--------- £ si 28@1=28 £ ic 122/150 (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 187 westgate bradford west yorkshire BD1 3AD (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 187 westgate, bradford, west yorkshire BD1 3AD (1 page) |
31 March 2005 | Ad 04/01/05--------- £ si 119@1=119 £ ic 3/122 (2 pages) |
31 March 2005 | Ad 04/01/05--------- £ si 119@1=119 £ ic 3/122 (2 pages) |
31 March 2005 | New director appointed (2 pages) |
6 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
6 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 January 2004 | Return made up to 14/10/03; full list of members
|
23 January 2004 | Return made up to 14/10/03; full list of members
|
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 July 2003 | Ad 30/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 July 2003 | Ad 30/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 November 2002 | Return made up to 14/10/02; full list of members (6 pages) |
26 November 2002 | Return made up to 14/10/02; full list of members (6 pages) |
9 September 2002 | Particulars of mortgage/charge (5 pages) |
9 September 2002 | Particulars of mortgage/charge (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 January 2002 | Return made up to 14/10/01; full list of members
|
26 January 2002 | Return made up to 14/10/01; full list of members
|
26 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
9 March 2001 | Particulars of mortgage/charge (4 pages) |
9 March 2001 | Particulars of mortgage/charge (4 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Return made up to 14/10/00; full list of members (7 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Return made up to 14/10/00; full list of members (7 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
2 November 1999 | Company name changed tek distribution LIMITED\certificate issued on 03/11/99 (2 pages) |
2 November 1999 | Company name changed tek distribution LIMITED\certificate issued on 03/11/99 (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Incorporation (15 pages) |
14 October 1999 | Incorporation (15 pages) |