55-57 Bradford Road
Dewsbury Wakefield
West Yorkshire
WF13 2EG
Secretary Name | Mr Zaheer Younis Butt |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 April 2005(same day as company formation) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Taylor House 55-57 Bradford Road Dewsbury Wakefield West Yorkshire WF13 2EG |
Director Name | Ms Naheed Younis |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2007(2 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Taylor House 55-57 Bradford Road Dewsbury Wakefield West Yorkshire WF13 2EG |
Director Name | Adrian Robert Taylor |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Printer |
Correspondence Address | Jasmine Cottage 11 Stevens Lane Breaston Derbyshire DE72 3BU |
Director Name | Kishor Patel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2007) |
Role | Engineer |
Correspondence Address | 2 Cravenwood Ashton Upon Lyne Lancashire OL6 8AX |
Director Name | Mr Rajesh Thakorbham Patel |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 September 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Church Road Warlingham Surrey CR6 9NU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Taylor House 55-57 Bradford Road Dewsbury Wakefield West Yorkshire WF13 2EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
34 at £1 | Mohammad Saeed Younis 34.00% Ordinary |
---|---|
33 at £1 | Naheed Younis 33.00% Ordinary |
33 at £1 | Zaheer Younis-butt 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,372 |
Cash | £107 |
Current Liabilities | £1,050 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 3 May 2025 (12 months from now) |
29 July 2005 | Delivered on: 3 August 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: 123 pershore road edgbaston birmingham. 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 |
---|
8 May 2023 | Appointment of Mr Mohammad Saeed Younis as a director on 8 May 2023 (2 pages) |
---|---|
8 May 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
30 August 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
20 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
22 November 2021 | Amended total exemption full accounts made up to 30 April 2021 (1 page) |
15 November 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
5 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
8 May 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
4 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 May 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
20 January 2016 | Director's details changed for Mr Zaheer Younis Butt on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Zaheer Younis Butt on 20 January 2016 (2 pages) |
20 January 2016 | Secretary's details changed for Mr Zaheer Younis Butt on 20 January 2016 (1 page) |
20 January 2016 | Director's details changed for Ms Naheed Younis on 20 January 2016 (2 pages) |
20 January 2016 | Secretary's details changed for Mr Zaheer Younis Butt on 20 January 2016 (1 page) |
20 January 2016 | Director's details changed for Ms Naheed Younis on 20 January 2016 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
11 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 September 2012 | Termination of appointment of Rajesh Patel as a director (1 page) |
27 September 2012 | Termination of appointment of Rajesh Patel as a director (1 page) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 19/04/09; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 April 2008 | Return made up to 19/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 19/04/08; full list of members (5 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
11 September 2007 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
11 September 2007 | Total exemption full accounts made up to 30 April 2007 (4 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (4 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (4 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: taylor house 55-57 bradford road dewsbury west yorkshire WF15 7NR (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: taylor house 55-57 bradford road dewsbury west yorkshire WF15 7NR (1 page) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (4 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
19 June 2006 | Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2006 | Ad 06/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2006 | Return made up to 19/04/06; full list of members (5 pages) |
13 June 2006 | Return made up to 19/04/06; full list of members (5 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 280 grays inn road london WC1X 8EB (1 page) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 280 grays inn road london WC1X 8EB (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Incorporation (17 pages) |
19 April 2005 | Incorporation (17 pages) |