Technology Drive
Batley
WF17 6ER
Secretary Name | Mr Shabbir Mahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER |
Registered Address | C/O Masterprint Packaging Ltd Bretton Street Dewsbury WF12 9BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Saeed Mahmed 50.00% Ordinary |
---|---|
25 at £1 | Mohammed Ismail 25.00% Ordinary |
25 at £1 | Shabbir Mahmed 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,100 |
Cash | £100 |
Current Liabilities | £240,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 4 weeks from now) |
7 August 2014 | Delivered on: 8 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land and building on the south east side of bretton street dewsbury west yorkshire title no WYK39036. Outstanding |
---|
18 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
10 September 2023 | Registered office address changed from Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER England to C/O Masterprint Packaging Ltd Bretton Street Dewsbury WF12 9BJ on 10 September 2023 (1 page) |
29 April 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
29 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
18 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
15 January 2022 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
15 January 2022 | Director's details changed for Mr Saeed Mahmed on 14 January 2022 (2 pages) |
15 January 2022 | Secretary's details changed for Mr Shabbir Mahmed on 14 January 2022 (1 page) |
12 January 2022 | Compulsory strike-off action has been suspended (1 page) |
21 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
31 December 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
25 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
30 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
4 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
20 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 March 2016 | Registered office address changed from C/O Aac Accountants Unit 15 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 5 March 2016 (1 page) |
5 March 2016 | Registered office address changed from C/O Aac Accountants Unit 15 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Unit 2 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 5 March 2016 (1 page) |
31 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 November 2014 | Director's details changed for Saeed Mahmed on 1 October 2014 (2 pages) |
16 November 2014 | Director's details changed for Saeed Mahmed on 1 October 2014 (2 pages) |
16 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Director's details changed for Saeed Mahmed on 1 October 2014 (2 pages) |
16 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
8 August 2014 | Registration of charge 059539600001, created on 7 August 2014 (12 pages) |
8 August 2014 | Registration of charge 059539600001, created on 7 August 2014 (12 pages) |
8 August 2014 | Registration of charge 059539600001, created on 7 August 2014 (12 pages) |
15 May 2014 | Registered office address changed from Barclays Bank Chambers, 2 Northgate, Cleckheaton West Yorkshire BD19 5AA on 15 May 2014 (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 May 2014 | Registered office address changed from Barclays Bank Chambers, 2 Northgate, Cleckheaton West Yorkshire BD19 5AA on 15 May 2014 (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
9 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2010 | Director's details changed for Saeed Mahmed on 3 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Saeed Mahmed on 3 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Saeed Mahmed on 3 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
2 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
17 February 2009 | Return made up to 03/10/08; full list of members (3 pages) |
17 February 2009 | Return made up to 03/10/08; full list of members (3 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
4 June 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
4 June 2008 | Accounting reference date shortened from 31/10/2007 to 31/08/2007 (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: natwest bank chambers 42 market place heckmondwike west yorkshire WF16 0HU (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: natwest bank chambers 42 market place heckmondwike west yorkshire WF16 0HU (1 page) |
8 October 2007 | Location of register of members (1 page) |
8 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
8 October 2007 | Location of register of members (1 page) |
8 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
3 October 2006 | Incorporation (11 pages) |
3 October 2006 | Incorporation (11 pages) |