Dewsbury
West Yorkshire
WF13 3AE
Director Name | Mr Asam Hussain |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dearnley Street Dewsbury WF13 3AE |
Director Name | Mr Qasam Hussain |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dearnley Street Dewsbury WF13 3AE |
Director Name | Shahida Parveen Hussain |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 June 2005) |
Role | Company Director |
Correspondence Address | 30 Dearnley Street Dewsbury West Yorkshire WF13 3AE |
Director Name | Mr Mahboob Hussain |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Dearnley Street Dewsbury West Yorkshire WF13 3AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(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 | 21 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 497 Huddersfield Road Raventhorpe Dewsbury West Yorkshire WF13 3JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mahboob Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,066 |
Current Liabilities | £2,336 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
30 January 2024 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
23 January 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
25 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 31 January 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (2 pages) |
24 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
7 February 2018 | Notification of Asam Hussain as a person with significant control on 14 November 2017 (2 pages) |
7 February 2018 | Appointment of Mr Asam Hussain as a director on 14 November 2017 (2 pages) |
7 February 2018 | Cessation of Mahboob Hussain as a person with significant control on 6 February 2018 (1 page) |
7 February 2018 | Notification of Qasam Hussain as a person with significant control on 14 November 2017 (2 pages) |
6 February 2018 | Termination of appointment of Mahboob Hussain as a director on 6 February 2018 (1 page) |
6 February 2018 | Appointment of Mr Qasam Hussain as a director on 14 November 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
26 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
9 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
21 August 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
21 August 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 January 2014 | Registered office address changed from Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England on 30 January 2014 (1 page) |
30 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Registered office address changed from Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England on 30 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 28 January 2014 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
2 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
4 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 March 2010 | Director's details changed for Mahboob Hussain on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mahboob Hussain on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mahboob Hussain on 1 January 2010 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
24 July 2008 | Return made up to 21/01/08; no change of members (6 pages) |
24 July 2008 | Return made up to 21/01/08; no change of members (6 pages) |
12 December 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
12 December 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
3 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
3 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
9 March 2006 | Return made up to 21/01/06; full list of members (6 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Incorporation (9 pages) |
21 January 2005 | Incorporation (9 pages) |