Wakefield
West Yorkshire
WF2 8NG
Secretary Name | Sedigheh Babakhanian |
---|---|
Nationality | Iranian |
Status | Current |
Appointed | 17 June 2005(2 days after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Sandwich Maker |
Correspondence Address | 1 Victoria Grove Wakefield West Yorkshire WF2 8UP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 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 | 15 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01924 365046 |
---|---|
Telephone region | Wakefield |
Registered Address | 57 Westgate End Westgate Wakefield WF2 9RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
67 at £1 | Sedigheh Babakhanian 67.00% Ordinary |
---|---|
33 at £1 | Seyed Ali Reza Tajer 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,351 |
Cash | £1,274 |
Current Liabilities | £1,051 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (10 months ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
26 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
20 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
9 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
27 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
27 July 2019 | Notification of Sedigheh Babakhanian as a person with significant control on 1 July 2019 (2 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 February 2019 | Director's details changed for Seyed Ali Reza Tajer on 1 February 2019 (2 pages) |
20 February 2019 | Change of details for Mr Seyed Ali Reza Tajer as a person with significant control on 1 February 2019 (2 pages) |
15 February 2019 | Cessation of Sedigheh Babakhanian as a person with significant control on 1 February 2019 (1 page) |
8 February 2019 | Notification of Seyed Ali Reza Tajer as a person with significant control on 1 February 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
7 July 2018 | Confirmation statement made on 21 June 2018 with updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
4 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
24 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Seyed Ali Reza Tajer on 15 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Seyed Ali Reza Tajer on 15 June 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 15/06/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 July 2007 | Return made up to 15/06/07; no change of members
|
24 July 2007 | Return made up to 15/06/07; no change of members
|
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (6 pages) |
28 June 2005 | Ad 17/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2005 | Ad 17/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 62 bradford road dewsbury w yorks WF13 2DU (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 62 bradford road dewsbury w yorks WF13 2DU (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Incorporation (9 pages) |
15 June 2005 | Incorporation (9 pages) |