Sheffield
S7 2LH
Secretary Name | Mr Ali Mohammed Alam |
---|---|
Status | Current |
Appointed | 07 July 2010(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 28 Terminus Road Sheffield S7 2LH |
Secretary Name | Mr Ali Mohammed Alam |
---|---|
Status | Current |
Appointed | 07 July 2010(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 28 Terminus Road Sheffield S7 2LH |
Director Name | Mohammed Arif Alam |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 28 Terminus Road Sheffield S7 2LH |
Director Name | Mohammed Quassim Alam |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Terminus Road Sheffield S7 2LH |
Secretary Name | Mr Mohammed Ali Alam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Deepdale Villas Finchwell Road Sheffield South Yorkshire S13 9AS |
Secretary Name | Mohammed Arif Alam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Deepdale Villas Finchwell Road Sheffield South Yorkshire S13 9AS |
Secretary Name | Mohammed Quassim Alam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 1 Deepdale Villas Finchwell Road Sheffield South Yorkshire S13 9AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 0114 2434001 |
---|---|
Telephone region | Sheffield |
Registered Address | 28 Terminus Road Sheffield S7 2LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Ali Alam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £49,045 |
Cash | £6,636 |
Current Liabilities | £596 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
23 September 2003 | Delivered on: 25 September 2003 Satisfied on: 18 August 2010 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: Land at the rear of 136-144 sheffield road woodhouse t/n SYK465329 nad strip of land adjacent to bishop gardens being part of land under t/n SYK327083. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
31 May 2002 | Delivered on: 11 June 2002 Satisfied on: 18 August 2010 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: By way of legal mortgage 148 sheffield road, woodhouse, sheffield t/n SYK431858 and 148 sheffield road, woodhouse, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 May 2001 | Delivered on: 10 May 2001 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 land lying to the north west of sheffield road woodhouse t/n SYK427300 and SYK428320. 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. Outstanding |
17 April 2001 | Delivered on: 19 April 2001 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. Outstanding |
31 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
9 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
1 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
13 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 March 2018 | Satisfaction of charge 2 in full (2 pages) |
7 March 2018 | Satisfaction of charge 1 in full (1 page) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Appointment of Mr Ali Mohammed Alam as a secretary (1 page) |
6 September 2010 | Termination of appointment of Mohammed Alam as a director (1 page) |
6 September 2010 | Termination of appointment of Mohammed Alam as a secretary (1 page) |
6 September 2010 | Termination of appointment of Mohammed Alam as a secretary (1 page) |
6 September 2010 | Appointment of Mr Ali Mohammed Alam as a secretary (1 page) |
6 September 2010 | Director's details changed for Mr Mohammed Ali Alam on 6 September 2010 (2 pages) |
6 September 2010 | Termination of appointment of Mohammed Alam as a director (1 page) |
6 September 2010 | Director's details changed for Mr Mohammed Ali Alam on 6 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Mohammed Ali Alam on 6 September 2010 (2 pages) |
6 September 2010 | Termination of appointment of Mohammed Alam as a director (1 page) |
6 September 2010 | Termination of appointment of Mohammed Alam as a director (1 page) |
1 September 2010 | Appointment of Mr Ali Mohammed Alam as a secretary (1 page) |
1 September 2010 | Appointment of Mr Ali Mohammed Alam as a secretary (1 page) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2009 | Director's details changed for Mohammed Quassim Alam on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mohammed Ali Alam on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mohammed Ali Alam on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mohammed Arif Alam on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mohammed Quassim Alam on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mohammed Arif Alam on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 January 2008 | Return made up to 01/11/07; no change of members (7 pages) |
9 January 2008 | Return made up to 01/11/07; no change of members (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 February 2007 | Return made up to 01/11/06; full list of members
|
19 February 2007 | Return made up to 01/11/06; full list of members
|
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 January 2006 | Return made up to 01/11/05; full list of members (8 pages) |
23 January 2006 | Return made up to 01/11/05; full list of members (8 pages) |
6 December 2004 | Return made up to 01/11/04; full list of members
|
6 December 2004 | Return made up to 01/11/04; full list of members
|
13 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 December 2003 | Return made up to 01/11/03; full list of members (8 pages) |
13 December 2003 | Return made up to 01/11/03; full list of members (8 pages) |
25 September 2003 | Particulars of mortgage/charge (4 pages) |
25 September 2003 | Particulars of mortgage/charge (4 pages) |
26 November 2002 | Return made up to 01/11/02; full list of members (8 pages) |
26 November 2002 | Return made up to 01/11/02; full list of members (8 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
26 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
21 August 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
21 August 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
1 November 2000 | Incorporation (12 pages) |
1 November 2000 | Incorporation (12 pages) |