Huddersfield
HD5 9BX
Director Name | Mr Md Shultan Mahmud |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 01 October 2023(17 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23a Broad Lane Huddersfield HD5 9BX |
Director Name | Md Shultan Mahmud |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 01 October 2023(17 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23a Broad Lane Huddersfield HD5 9BX |
Director Name | Kerry Jane Bolton |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 July 2018) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wilson Grove Lundhold Barnsley South Yorkshire S71 5JS |
Director Name | Mr Abdul Rashid Mullick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 week, 4 days after company formation) |
Appointment Duration | 14 years (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 317b Old Wakefield Road Huddersfield HD5 8AA |
Secretary Name | Nasreen Mullick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 week, 4 days after company formation) |
Appointment Duration | 1 year (resigned 01 November 2006) |
Role | Clerical |
Correspondence Address | 16 Maple Grove Huddersfield West Yorkshire HD2 2FG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 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 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | West Yorkshire Accountancy Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(1 year after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 July 2018) |
Correspondence Address | 4 Railway Street Huddersfield West Yorkshire HD1 1JP |
Telephone | 01484 543880 |
---|---|
Telephone region | Huddersfield |
Registered Address | 23a Broad Lane Huddersfield HD5 9BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.5 | Abdul Rashid Mullick 50.00% Ordinary |
---|---|
1 at £0.5 | Kerry Jane Bolton 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 3 days from now) |
12 February 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
---|---|
12 February 2021 | Change of details for Mrs Uma Naiz Khan as a person with significant control on 1 November 2019 (2 pages) |
12 February 2021 | Director's details changed for Mrs Uma Niaz Khan on 1 November 2019 (2 pages) |
16 November 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
21 May 2020 | Notification of Uma Niaz Khan as a person with significant control on 1 November 2019 (2 pages) |
21 May 2020 | Cessation of Abdul Rashid Muliick as a person with significant control on 31 October 2019 (1 page) |
13 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
12 May 2020 | Appointment of Mrs Uma Niaz Khan as a director on 1 November 2019 (2 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 January 2020 | Registered office address changed from 317B Old Wakefield Road Huddersfield HD5 8AA England to 23a Broad Lane Huddersfield HD5 9BX on 23 January 2020 (1 page) |
19 November 2019 | Termination of appointment of Abdul Rashid Mullick as a director on 31 October 2019 (1 page) |
12 August 2019 | Register(s) moved to registered inspection location 317B Old Wakefield Road Huddersfield HD5 8AA (1 page) |
12 August 2019 | Register inspection address has been changed from 4 Railway Street Huddersfield HD1 1JP United Kingdom to 317B Old Wakefield Road Huddersfield HD5 8AA (1 page) |
12 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
27 October 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 October 2018 | Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page) |
10 August 2018 | Confirmation statement made on 10 August 2018 with updates (3 pages) |
10 July 2018 | Director's details changed for Mr Abdul Rashid Mullick on 6 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of West Yorkshire Accountancy Services as a secretary on 6 July 2018 (1 page) |
9 July 2018 | Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to 317B Old Wakefield Road Huddersfield HD5 8AA on 9 July 2018 (1 page) |
6 July 2018 | Company name changed yorkshire commercial brokers LTD\certificate issued on 06/07/18
|
6 July 2018 | Termination of appointment of Kerry Jane Bolton as a director on 2 July 2018 (1 page) |
22 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
26 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
26 December 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
28 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
29 March 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
11 November 2010 | Register inspection address has been changed (1 page) |
11 November 2010 | Register(s) moved to registered inspection location (1 page) |
11 November 2010 | Register(s) moved to registered inspection location (1 page) |
11 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Register inspection address has been changed (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Secretary's details changed for West Yorkshire Accountancy Services on 21 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for West Yorkshire Accountancy Services on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kerry Jane Bolton on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kerry Jane Bolton on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Abdul Rashid Mullick on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Abdul Rashid Mullick on 21 October 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
11 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
19 August 2008 | Amended accounts made up to 31 October 2007 (2 pages) |
19 August 2008 | Amended accounts made up to 31 October 2007 (2 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
12 December 2006 | Return made up to 21/10/06; full list of members (7 pages) |
12 December 2006 | Return made up to 21/10/06; full list of members (7 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
21 October 2005 | Incorporation (9 pages) |
21 October 2005 | Incorporation (9 pages) |