Heaton
Bradford
West Yorkshire
BD9 6HH
Director Name | Ghulam Hussain Chunara |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sunderland Road Heaton Bradford West Yorkshire BD9 4QJ |
Director Name | Saied Ahmed Chunara |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Clayton Road Lidget Green Bradford West Yorkshire BD7 2LY |
Secretary Name | Ghulam Hussain Chunara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sunderland Road Heaton Bradford West Yorkshire BD9 4QJ |
Secretary Name | Saied Ahmed Chunara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Clayton Road Lidget Green Bradford West Yorkshire BD7 2LY |
Secretary Name | Faisal Suleiman Chunara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 October 2019) |
Role | Company Director |
Correspondence Address | 28 Bingley Road Bradford West Yorkshire BD9 6HH |
Secretary Name | Mohammed Mohsin Chunara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 09 October 2019) |
Role | Company Director |
Correspondence Address | 28 Bingley Road Bradford West Yorkshire BD9 6HH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 21 Clare Road Halifax West Yorkshire HX1 2HX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,791 |
Cash | £2,545 |
Current Liabilities | £1,254 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
30 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
10 October 2019 | Termination of appointment of Mohammed Mohsin Chunara as a secretary on 9 October 2019 (1 page) |
10 October 2019 | Termination of appointment of Faisal Suleiman Chunara as a secretary on 9 October 2019 (1 page) |
10 October 2019 | Change of details for Mr Suleman Ahmed Chunara as a person with significant control on 9 October 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with updates (3 pages) |
23 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 30 March 2018 (3 pages) |
23 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 30 March 2017 (3 pages) |
27 December 2017 | Micro company accounts made up to 30 March 2017 (3 pages) |
16 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
21 December 2015 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
31 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 12 October 2011
|
19 October 2011 | Registered office address changed from 28 Bingley Road Bradford West Yorkshire BD9 6HH on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 28 Bingley Road Bradford West Yorkshire BD9 6HH on 19 October 2011 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
30 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
30 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Suleman Ahmed Chunara on 22 January 2010 (2 pages) |
22 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Suleman Ahmed Chunara on 22 January 2010 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 July 2008 | Return made up to 22/01/08; full list of members (4 pages) |
18 July 2008 | Return made up to 22/01/08; full list of members (4 pages) |
27 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (5 pages) |
26 January 2006 | Return made up to 22/01/06; full list of members (5 pages) |
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed (1 page) |
24 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
18 July 2005 | New secretary appointed (1 page) |
18 July 2005 | New secretary appointed (1 page) |
13 July 2005 | Ad 13/07/05--------- £ si 132@1=132 £ ic 252/384 (1 page) |
13 July 2005 | Ad 13/07/05--------- £ si 132@1=132 £ ic 252/384 (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Return made up to 22/01/05; full list of members (4 pages) |
22 February 2005 | Return made up to 22/01/05; full list of members (4 pages) |
22 February 2005 | New secretary appointed (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | New secretary appointed (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
4 March 2004 | Return made up to 22/01/04; full list of members (9 pages) |
4 March 2004 | Return made up to 22/01/04; full list of members (9 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Ad 22/01/03--------- £ si 250@1=250 £ ic 2/252 (4 pages) |
3 April 2003 | Ad 22/01/03--------- £ si 250@1=250 £ ic 2/252 (4 pages) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (15 pages) |
22 January 2003 | Incorporation (15 pages) |