Company NameAdam & Co Accountancy Limited
DirectorShahbaz Munir
Company StatusActive
Company Number03913603
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Shahbaz Munir
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2002(2 years after company formation)
Appointment Duration22 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
Secretary NameMr Shahbaz Munir
StatusCurrent
Appointed01 February 2011(11 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
Director NameMr Mushtaq Ahmed
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shay Fold
Heaton
Bradford
West Yorkshire
BD9 5PR
Director NameAli Khan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 04 November 2004)
RoleConsultant
Correspondence Address36 The Sanctuary
Park Mews
Manchester
Lancashire
M15 5TR
Director NameShahbaz Munir
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hoylecourt Avenue
Baildon
Shipley
West Yorkshire
BD17 6EU
Secretary NameMr Mushtaq Ahmed
NationalityBritish
StatusResigned
Appointed04 February 2000(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Shay Fold
Heaton
Bradford
West Yorkshire
BD9 5PR
Secretary NameMrs Simkey Munir
NationalityBritish
StatusResigned
Appointed11 April 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2011)
RoleSecretary
Correspondence AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameAdam & Co Secretarial Limited (Corporation)
StatusResigned
Appointed01 January 2002(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 April 2007)
Correspondence AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH

Contact

Websiteabrahamaccountants.co.uk

Location

Registered AddressFirst Floor
1 Edmund Street
Bradford
West Yorkshire
BD5 0BH
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
ParishTrident
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Shahbaz Munir
100.00%
Ordinary

Financials

Year2014
Net Worth£18,816
Cash£8,786
Current Liabilities£2,386

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Filing History

17 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
12 August 2023Micro company accounts made up to 31 January 2023 (5 pages)
17 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 January 2022 (5 pages)
19 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
13 August 2021Micro company accounts made up to 31 January 2021 (5 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
18 June 2020Micro company accounts made up to 31 January 2020 (5 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 February 2012Appointment of Mr Shahbaz Munir as a secretary (1 page)
15 February 2012Termination of appointment of Simkey Munir as a secretary (1 page)
15 February 2012Appointment of Mr Shahbaz Munir as a secretary (1 page)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
15 February 2012Termination of appointment of Simkey Munir as a secretary (1 page)
21 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
30 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Mrs Simkey Munir on 1 January 2010 (1 page)
8 March 2010Secretary's details changed for Mrs Simkey Munir on 1 January 2010 (1 page)
8 March 2010Director's details changed for Shahbaz Munir on 1 January 2010 (2 pages)
8 March 2010Secretary's details changed for Mrs Simkey Munir on 1 January 2010 (1 page)
8 March 2010Director's details changed for Shahbaz Munir on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Shahbaz Munir on 1 January 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 February 2009Secretary appointed mrs simkey munir (1 page)
18 February 2009Secretary appointed mrs simkey munir (1 page)
18 February 2009Appointment terminated secretary adam & co secretarial LIMITED (1 page)
18 February 2009Appointment terminated secretary adam & co secretarial LIMITED (1 page)
18 February 2009Return made up to 26/01/09; full list of members (3 pages)
18 February 2009Return made up to 26/01/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 February 2008Return made up to 26/01/08; full list of members (3 pages)
25 February 2008Return made up to 26/01/08; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 February 2007Return made up to 26/01/07; full list of members (2 pages)
13 February 2007Return made up to 26/01/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
17 February 2006Return made up to 26/01/06; full list of members (2 pages)
17 February 2006Return made up to 26/01/06; full list of members (2 pages)
20 April 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
20 April 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
7 February 2005Return made up to 26/01/05; full list of members (6 pages)
7 February 2005Return made up to 26/01/05; full list of members (6 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: 23-25 peckover street little germany bradford BD1 5BD (1 page)
20 October 2004Registered office changed on 20/10/04 from: 23-25 peckover street little germany bradford BD1 5BD (1 page)
7 July 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
7 July 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
26 January 2004Return made up to 26/01/04; full list of members (7 pages)
26 January 2004Return made up to 26/01/04; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
3 May 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
(7 pages)
3 May 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
3 May 2003Return made up to 26/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
(7 pages)
30 April 2003Registered office changed on 30/04/03 from: woolston house tetley street bradford BD1 2NP (1 page)
30 April 2003Registered office changed on 30/04/03 from: woolston house tetley street bradford BD1 2NP (1 page)
30 April 2003Accounts for a dormant company made up to 31 January 2002 (5 pages)
30 April 2003Accounts for a dormant company made up to 31 January 2002 (5 pages)
19 March 2002Ad 28/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 2002Ad 28/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
22 February 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Secretary resigned;director resigned (2 pages)
5 December 2001Secretary resigned;director resigned (2 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
20 April 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
20 April 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
9 April 2001Return made up to 26/01/01; full list of members (7 pages)
9 April 2001Return made up to 26/01/01; full list of members (7 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: adam & co.woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
14 March 2000Registered office changed on 14/03/00 from: adam & co.woolston house tetley street bradford west yorkshire BD1 2NP (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: highstone information services highstone house 165 high st barnet hertfordshire EN5 5SU (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Registered office changed on 23/02/00 from: highstone information services highstone house 165 high st barnet hertfordshire EN5 5SU (1 page)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
26 January 2000Incorporation (13 pages)
26 January 2000Incorporation (13 pages)