Company NameFamily Mart Ltd
DirectorAbid Hussain
Company StatusActive
Company Number04724680
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Abid Hussain
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Church Lane
Middlesbrough
Cleveland
TS5 7EQ
Secretary NameSaqiba Hussain
NationalityPakistani
StatusCurrent
Appointed08 November 2003(7 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address19 Church Lane
Middlesbrough
Cleveland
TS5 7EQ
Director NameRahese Karim
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address4a Romanby Gardens
Middlesbrough
Teeside
TS5 8BW
Secretary NameAsif Fazal
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleSecretary
Correspondence Address34 Redwing Close
Worksop
Nottinghamshire
S81 8UR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Abid Hussain
50.00%
Ordinary
1 at £1Saqiba Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth£79,097
Current Liabilities£47,304

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 April 2024 (2 weeks, 3 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

1 September 2003Delivered 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

Filing History

7 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
22 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Director's details changed for Abid Hussain on 1 April 2014 (2 pages)
6 June 2014Secretary's details changed for Saqiba Hussain on 1 April 2014 (1 page)
6 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Director's details changed for Abid Hussain on 1 April 2014 (2 pages)
6 June 2014Secretary's details changed for Saqiba Hussain on 1 April 2014 (1 page)
6 June 2014Secretary's details changed for Saqiba Hussain on 1 April 2014 (1 page)
6 June 2014Director's details changed for Abid Hussain on 1 April 2014 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 17 December 2013 (1 page)
17 December 2013Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 17 December 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
21 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
21 December 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 June 2009Return made up to 07/04/09; full list of members (3 pages)
25 June 2009Return made up to 07/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
18 April 2008Return made up to 07/04/08; full list of members (3 pages)
18 April 2008Return made up to 07/04/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 April 2007Return made up to 07/04/07; no change of members (6 pages)
24 April 2007Return made up to 07/04/07; no change of members (6 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 July 2006Return made up to 07/04/06; full list of members (6 pages)
14 July 2006Return made up to 07/04/06; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 July 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
5 July 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
1 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Director resigned (1 page)
5 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Secretary resigned (1 page)
9 April 2003Director resigned (1 page)
7 April 2003Incorporation (9 pages)
7 April 2003Incorporation (9 pages)