Halifax
West Yorkshire
HX1 4HB
Director Name | Mohammed Obaid Parvez |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2015(11 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 113 Hopwood Lane Halifax West Yorkshire HX1 4HB |
Director Name | Mr Mohammed Muzhair Parvez |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 September 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Hopwood Lane Halifax West Yorkshire HX1 4HB |
Director Name | Ansar Farooq Dad |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 September 2018) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Terrace Hanson Lane Halifax West Yorkshire HX1 5LG |
Secretary Name | Kanwal Akram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2010) |
Role | Housewife |
Correspondence Address | 11 Grosvenor Terrace Hanson Lane Halifax West Yorkshire HX1 5LG |
Director Name | Mr Nasir Ali |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 September 2022) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 113 Hopwood Lane Halifax West Yorkshire HX1 4HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(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 | 25 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01422 354072 |
---|---|
Telephone region | Halifax |
Registered Address | 113 Hopwood Lane Halifax West Yorkshire HX1 4HB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
20 at £1 | Ansar Farooq Dad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,619 |
Cash | £339 |
Current Liabilities | £627 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
19 October 2023 | Micro company accounts made up to 30 September 2023 (8 pages) |
---|---|
11 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
4 January 2023 | Micro company accounts made up to 30 September 2022 (9 pages) |
20 September 2022 | Director's details changed for Mohammed Obaid Paruez on 5 September 2022 (2 pages) |
20 September 2022 | Termination of appointment of Nasir Ali as a director on 19 September 2022 (1 page) |
20 September 2022 | Appointment of Mr Mohammed Muzhair Parvez as a director on 20 September 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with updates (4 pages) |
8 June 2022 | Micro company accounts made up to 30 September 2021 (9 pages) |
26 November 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
2 June 2021 | Director's details changed for Mohammed Obaid Paruez on 2 June 2021 (2 pages) |
28 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
23 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 April 2019 | Previous accounting period shortened from 28 February 2019 to 30 September 2018 (1 page) |
6 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
29 September 2018 | Cessation of Ansaar Dad as a person with significant control on 25 September 2018 (1 page) |
25 September 2018 | Notification of Mohammed Obaid Parvez as a person with significant control on 25 September 2018 (2 pages) |
25 September 2018 | Appointment of Mr Nasir Ali as a director on 25 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Ansar Farooq Dad as a director on 25 September 2018 (1 page) |
7 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
15 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 May 2015 | Appointment of Mohammed Obaid Paruez as a director on 27 April 2015 (3 pages) |
20 May 2015 | Appointment of Mohammed Obaid Paruez as a director on 27 April 2015 (3 pages) |
28 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
24 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
21 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Registered office address changed from Edward House 217 King Cross Road Halifax West Yorkshire HX1 3JL England on 9 May 2011 (1 page) |
9 May 2011 | Termination of appointment of Kanwal Akram as a secretary (1 page) |
9 May 2011 | Registered office address changed from Edward House 217 King Cross Road Halifax West Yorkshire HX1 3JL England on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Termination of appointment of Kanwal Akram as a secretary (1 page) |
9 May 2011 | Registered office address changed from Edward House 217 King Cross Road Halifax West Yorkshire HX1 3JL England on 9 May 2011 (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
5 April 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Director's details changed for Ansar Farooq Dad on 25 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Ansar Farooq Dad on 25 February 2010 (2 pages) |
12 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Registered office address changed from 172 King Cross Road Halifax West Yorkshire HX1 3LN on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 172 King Cross Road Halifax West Yorkshire HX1 3LN on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 172 King Cross Road Halifax West Yorkshire HX1 3LN on 2 February 2010 (1 page) |
1 September 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
1 September 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Return made up to 25/02/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Return made up to 25/02/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
9 July 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
6 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
6 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
6 August 2007 | Return made up to 25/02/05; full list of members
|
6 August 2007 | Return made up to 25/02/05; full list of members
|
6 August 2007 | Return made up to 25/02/06; full list of members (6 pages) |
6 August 2007 | Return made up to 25/02/07; full list of members (6 pages) |
18 May 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
18 May 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
9 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
18 September 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2004 | Ad 11/01/04--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
17 August 2004 | Ad 11/01/04--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
25 February 2004 | Incorporation (9 pages) |
25 February 2004 | Incorporation (9 pages) |