Technology Drive
Batley
WF17 6ER
Secretary Name | Sorayya Khatun Habib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Green Avenue Heckmondwike West Yorkshire WF16 9LD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | nazman.com |
---|
Registered Address | Unit 2, Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Miss Nazia Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,775 |
Cash | £1,016 |
Current Liabilities | £60,702 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
23 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
26 August 2022 | Termination of appointment of Sorayya Khatun Habib as a secretary on 26 August 2022 (1 page) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
29 September 2019 | Director's details changed for Miss Nazia Hussain on 20 September 2019 (2 pages) |
19 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
20 August 2017 | Director's details changed for Miss Nazia Hussain on 10 August 2017 (3 pages) |
20 August 2017 | Director's details changed for Miss Nazia Hussain on 10 August 2017 (3 pages) |
14 July 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
14 July 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
14 December 2016 | Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG to Unit 2, Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley WF17 6ER on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 46 Houghton Place Bradford West Yorkshire BD1 3RG to Unit 2, Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley WF17 6ER on 14 December 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 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
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
24 July 2013 | Company name changed nazia hussain LIMITED\certificate issued on 24/07/13
|
24 July 2013 | Company name changed nazia hussain LIMITED\certificate issued on 24/07/13
|
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 January 2010 | Director's details changed for Nazia Hussain on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
23 January 2010 | Director's details changed for Nazia Hussain on 23 January 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
13 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from valleypoint forster square valley road bradford west yorkshire BD1 4AA (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from valleypoint forster square valley road bradford west yorkshire BD1 4AA (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
24 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o abraham chartered certified accountants 46 houghton place bradford BD1 3RG (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: c/o abraham chartered certified accountants 46 houghton place bradford BD1 3RG (1 page) |
2 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 March 2006 | Return made up to 22/01/06; full list of members (6 pages) |
1 March 2006 | Return made up to 22/01/06; full list of members (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
11 May 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
11 May 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
6 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
31 October 2003 | Ad 24/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 October 2003 | Ad 24/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: c/o deluxeaction LTD marlborough hse, 1 marlborough rd manningham lane, bradford west yorkshire BD8 7LD (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: c/o deluxeaction LTD marlborough hse, 1 marlborough rd manningham lane, bradford west yorkshire BD8 7LD (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
22 January 2003 | Incorporation (18 pages) |
22 January 2003 | Incorporation (18 pages) |