Skipton
North Yorkshire
BD23 1SS
Director Name | Mr Kuamran Kismat Munir |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 54 Broughton Road Skipton North Yorkshire BD23 1SS |
Director Name | Mr Mohammed Munir |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 54 Broughton Road Skipton North Yorkshire BD23 1SS |
Secretary Name | Kuamran Kismat Munir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Broughton Road Skipton North Yorkshire BD23 1SS |
Registered Address | 54 Broughton Road Skipton North Yorkshire BD23 1SS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton West |
Built Up Area | Skipton |
1 at £1 | Mohammed Minir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,952 |
Gross Profit | -£21,858 |
Net Worth | -£125,327 |
Current Liabilities | £238,659 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 2 weeks from now) |
1 June 2007 | Delivered on: 15 June 2007 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 |
---|---|
15 April 2005 | Delivered on: 19 April 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit a sidings business park engine shed lane skipton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
23 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
27 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
18 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
25 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
11 May 2016 | Appointment of Mr Kuamran Kismat Munir as a director on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Kuamran Kismat Munir as a director (2 pages) |
11 May 2016 | Appointment of Mrs Sughra Munir as a director on 11 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Mohammed Munir as a director on 13 April 2016 (1 page) |
11 May 2016 | Appointment of Mrs Sughra Munir as a director on 11 April 2016 (2 pages) |
11 May 2016 | Appointment of Mr Kuamran Kismat Munir as a director on 11 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Mohammed Munir as a director on 13 April 2016 (1 page) |
11 May 2016 | Appointment of Mr Kuamran Kismat Munir as a director (2 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
3 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
5 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
5 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 March 2011 | Registered office address changed from Unit a, Sidings Business Park Engine Shed Lane Skipton North Yorkshire BD23 1TB on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from , Unit a, Sidings Business Park, Engine Shed Lane, Skipton, North Yorkshire, BD23 1TB on 29 March 2011 (1 page) |
29 March 2011 | Register inspection address has been changed from C/O M,Munir Po Box 54 54 Broughton Road Skipton North Yorkshire BD23 1SS United Kingdom (1 page) |
29 March 2011 | Register inspection address has been changed from C/O M,Munir Po Box 54 54 Broughton Road Skipton North Yorkshire BD23 1SS United Kingdom (1 page) |
29 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
29 March 2011 | Registered office address changed from , Unit a, Sidings Business Park, Engine Shed Lane, Skipton, North Yorkshire, BD23 1TB on 29 March 2011 (1 page) |
29 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Mr Mohammed Munir on 12 December 2009 (2 pages) |
22 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Register inspection address has been changed (1 page) |
22 March 2010 | Director's details changed for Mr Mohammed Munir on 12 December 2009 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
31 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
31 March 2009 | Return made up to 21/12/08; full list of members (3 pages) |
30 March 2009 | Appointment terminated secretary kuamran munir (1 page) |
30 March 2009 | Appointment terminated secretary kuamran munir (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
15 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 February 2006 | Return made up to 21/12/05; full list of members (6 pages) |
3 February 2006 | Return made up to 21/12/05; full list of members (6 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Incorporation (14 pages) |
21 December 2004 | Incorporation (14 pages) |