Middlesbrough
Cleveland
TS5 7EQ
Secretary Name | Saqiba Hussain |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 08 November 2003(7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Correspondence Address | 19 Church Lane Middlesbrough Cleveland TS5 7EQ |
Director Name | Rahese Karim |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Romanby Gardens Middlesbrough Teeside TS5 8BW |
Secretary Name | Asif Fazal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 34 Redwing Close Worksop Nottinghamshire S81 8UR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Abid Hussain 50.00% Ordinary |
---|---|
1 at £1 | Saqiba Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,097 |
Current Liabilities | £47,304 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
1 September 2003 | Delivered on: 3 September 2003 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|
7 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
13 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
22 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
25 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Director's details changed for Abid Hussain on 1 April 2014 (2 pages) |
6 June 2014 | Secretary's details changed for Saqiba Hussain on 1 April 2014 (1 page) |
6 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Director's details changed for Abid Hussain on 1 April 2014 (2 pages) |
6 June 2014 | Secretary's details changed for Saqiba Hussain on 1 April 2014 (1 page) |
6 June 2014 | Secretary's details changed for Saqiba Hussain on 1 April 2014 (1 page) |
6 June 2014 | Director's details changed for Abid Hussain on 1 April 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 17 December 2013 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
21 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
25 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (10 pages) |
18 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 April 2007 | Return made up to 07/04/07; no change of members (6 pages) |
24 April 2007 | Return made up to 07/04/07; no change of members (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
14 July 2006 | Return made up to 07/04/06; full list of members (6 pages) |
14 July 2006 | Return made up to 07/04/06; full list of members (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 July 2005 | Return made up to 07/04/05; full list of members
|
5 July 2005 | Return made up to 07/04/05; full list of members
|
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 07/04/04; full list of members
|
5 May 2004 | Return made up to 07/04/04; full list of members
|
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
7 April 2003 | Incorporation (9 pages) |
7 April 2003 | Incorporation (9 pages) |