Bradford
West Yorkshire
BD1 3BZ
Director Name | Akil Khan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 43 Hanover Square Bradford West Yorkshire BD1 3BY |
Secretary Name | Mr Hammad Ur Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(2 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Thurnscoe Road Bradford West Yorkshire BD1 3BZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 203 Manningham Lane Bradford West Yorkshire BD8 7HP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,771 |
Cash | £124,134 |
Current Liabilities | £1,009,725 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (10 months, 3 weeks from now) |
10 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
6 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
31 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 February 2016 | Registered office address changed from Pipers House Manor Row Bradford West Yorkshire BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from Pipers House Manor Row Bradford West Yorkshire BD1 4QU to 203 Manningham Lane Bradford West Yorkshire BD8 7HP on 15 February 2016 (1 page) |
27 August 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Statement of capital following an allotment of shares on 27 August 2015
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 June 2014 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD England on 10 June 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 September 2013 | Termination of appointment of Hammad Ur Rehman as a secretary (1 page) |
9 September 2013 | Termination of appointment of Hammad Ur Rehman as a secretary (1 page) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ United Kingdom on 12 June 2013 (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Registered office address changed from 50 Thurnscoe Road Bradford West Yorkshire BD1 3BZ on 9 August 2012 (1 page) |
9 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Registered office address changed from 50 Thurnscoe Road Bradford West Yorkshire BD1 3BZ on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 50 Thurnscoe Road Bradford West Yorkshire BD1 3BZ on 9 August 2012 (1 page) |
6 January 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
6 January 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
15 August 2011 | Director's details changed for Abid Rehman on 1 January 2011 (2 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Abid Rehman on 1 January 2011 (2 pages) |
15 August 2011 | Director's details changed for Abid Rehman on 1 January 2011 (2 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
6 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
16 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
16 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
17 August 2009 | Return made up to 14/07/09; no change of members (4 pages) |
17 August 2009 | Return made up to 14/07/09; no change of members (4 pages) |
23 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
23 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
11 December 2008 | Return made up to 14/07/08; no change of members (6 pages) |
11 December 2008 | Return made up to 14/07/08; no change of members (6 pages) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from sharma and co 133 bradford road shipley yorkshire BD18 3TB (1 page) |
22 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from sharma and co 133 bradford road shipley yorkshire BD18 3TB (1 page) |
31 August 2007 | Return made up to 14/07/07; full list of members
|
31 August 2007 | Return made up to 14/07/07; full list of members
|
18 April 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
28 September 2006 | Return made up to 14/07/06; full list of members (6 pages) |
28 September 2006 | Return made up to 14/07/06; full list of members (6 pages) |
26 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
26 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
18 August 2005 | Return made up to 14/07/05; full list of members (5 pages) |
18 August 2005 | Return made up to 14/07/05; full list of members (5 pages) |
19 May 2005 | Accounts for a dormant company made up to 30 July 2004 (5 pages) |
19 May 2005 | Accounts for a dormant company made up to 30 July 2004 (5 pages) |
3 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
1 September 2003 | Company name changed veraje LIMITED\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed veraje LIMITED\certificate issued on 01/09/03 (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2003 | Director resigned (1 page) |
14 July 2003 | Incorporation (6 pages) |
14 July 2003 | Incorporation (6 pages) |