Milnsbridge
Huddersfield
HD3 4JD
Secretary Name | Mohammed Nadeem Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(4 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 07 March 2022) |
Role | Company Director |
Correspondence Address | Unit 25a Mns Dyer Building George Street Milnsbridge Huddersfield HD3 4JD |
Director Name | Mr Shahzad Akhtar |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 March 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 25a Mns Dyer Building George Street Milnsbridge Huddersfield HD3 4JD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | mnstextiles.co.uk |
---|
Registered Address | Unit 16 Mns Building George Street Milnsbridge Huddersfield HD3 4JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
50k at £1 | Mohammed Akhtar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,778,799 |
Cash | £1,411,038 |
Current Liabilities | £3,339,431 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
25 July 2014 | Delivered on: 28 July 2014 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
13 March 2012 | Delivered on: 15 March 2012 Persons entitled: Mohammed Akhtar, Mohammed Nadeem Akhtar, Majad Akhtar, Shahzad Akhtar and Pensions Partnership Ssas Trustees Limited Classification: Chattel mortgage Secured details: £250,000 due or to become due from the company to the chargee. Particulars: The assets, all its rights in each insurance policy, the benefit of each relevant agreement see image for full details. Outstanding |
17 March 2011 | Delivered on: 19 March 2011 Persons entitled: Hsbc Bank PLC Classification: A deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over all the rights title share and interest of the company in the hsbc stockmarket linked saving account reference number 615347*2 including the company's present and future rights to and interest in all of the amounts from time to time deposited into the account less that which is with hsbc's agreement debited to the said account together with all entitlements of the company ot interest income capital growth and other rights and benefits accruing or arising in connection therewith. Outstanding |
1 March 2005 | Delivered on: 3 March 2005 Persons entitled: Hsbc Bank 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 |
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
1 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
26 January 2023 | Registered office address changed from Unit 25a Mns Dyer Building George Street, Milnsbridge Huddersfield HD3 4JD England to Unit 16 Mns Building George Street Milnsbridge Huddersfield HD3 4JD on 26 January 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
23 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
19 May 2022 | Termination of appointment of Shahzad Akhtar as a director on 7 March 2022 (1 page) |
19 May 2022 | Termination of appointment of Mohammed Nadeem Akhtar as a secretary on 7 March 2022 (1 page) |
5 November 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
4 September 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
11 March 2021 | Registered office address changed from Mns Textiles Dyers Building Unit 1 George Street Milnsbridge Huddersfield HD3 4JD England to Unit 25a Mns Dyer Building George Street, Milnsbridge Huddersfield HD3 4JD on 11 March 2021 (1 page) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 August 2020 | Registered office address changed from Mns Textiles Building Unit 3-4 Pollard Street South Milnsbridge Huddersfield HD3 4GU to Mns Textiles Dyers Building Unit 1 George Street Milnsbridge Huddersfield HD3 4JD on 21 August 2020 (1 page) |
21 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Change of share class name or designation (2 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
8 January 2016 | Change of share class name or designation (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 September 2015 | Director's details changed for Mohammed Akhtar on 1 January 2014 (2 pages) |
27 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Director's details changed for Mohammed Akhtar on 1 January 2014 (2 pages) |
27 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-27
|
27 September 2015 | Secretary's details changed for Mohammed Nadeem Akhtar on 1 January 2014 (1 page) |
27 September 2015 | Secretary's details changed for Mohammed Nadeem Akhtar on 1 January 2014 (1 page) |
27 September 2015 | Secretary's details changed for Mohammed Nadeem Akhtar on 1 January 2014 (1 page) |
27 September 2015 | Director's details changed for Mohammed Akhtar on 1 January 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders (5 pages) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders (5 pages) |
28 July 2014 | Registration of charge 051901750004, created on 25 July 2014 (28 pages) |
28 July 2014 | Registration of charge 051901750004, created on 25 July 2014 (28 pages) |
3 April 2014 | Appointment of Mr Shahzad Akhtar as a director on 1 January 2014 (2 pages) |
3 April 2014 | Registered office address changed from Unit 3-4 Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4NB on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Mns Textiles Builidng Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4GU England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Unit 3-4 Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4NB on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Mns Textiles Builidng Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4GU England on 3 April 2014 (1 page) |
3 April 2014 | Appointment of Mr Shahzad Akhtar as a director (2 pages) |
3 April 2014 | Registered office address changed from Unit 3-4 Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4NB on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Mns Textiles Builidng Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4GU England on 3 April 2014 (1 page) |
3 April 2014 | Appointment of Mr Shahzad Akhtar as a director on 1 January 2014 (2 pages) |
3 April 2014 | Registered office address changed from Mns Textiles Builidng Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4GU England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Unit 3-4 Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4NB on 3 April 2014 (1 page) |
3 April 2014 | Appointment of Mr Shahzad Akhtar as a director on 1 January 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
11 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 January 2009 | Return made up to 27/07/08; full list of members (3 pages) |
4 January 2009 | Return made up to 27/07/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 September 2007 | Return made up to 27/07/07; no change of members (6 pages) |
6 September 2007 | Return made up to 27/07/07; no change of members (6 pages) |
17 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 September 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
23 September 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
6 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
6 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
28 April 2005 | Statement of affairs (11 pages) |
28 April 2005 | Statement of affairs (11 pages) |
13 April 2005 | Ad 21/02/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
13 April 2005 | Ad 21/02/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: commercial mills firth street huddersfield west yorkshire HD1 3BD (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: commercial mills firth street huddersfield west yorkshire HD1 3BD (1 page) |
20 September 2004 | Company name changed day reply LIMITED\certificate issued on 20/09/04 (2 pages) |
20 September 2004 | Company name changed day reply LIMITED\certificate issued on 20/09/04 (2 pages) |
17 September 2004 | Memorandum and Articles of Association (17 pages) |
17 September 2004 | Memorandum and Articles of Association (17 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | Nc inc already adjusted 24/08/04 (1 page) |
6 September 2004 | Nc inc already adjusted 24/08/04 (1 page) |
6 September 2004 | Resolutions
|
3 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
27 July 2004 | Incorporation (16 pages) |
27 July 2004 | Incorporation (16 pages) |