Company NameAdamsons Retail (Manchester) Limited
DirectorSajid Mohmed
Company StatusActive
Company Number06189813
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Sajid Mohmed
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fieldhead Street
Fieldhead Business Centre
Bradford
West Yorkshire
BD7 1LW
Secretary NameMr Suleman Moosa Mohamed
StatusCurrent
Appointed02 October 2009(2 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address2 Fieldhead Street
Fieldhead Business Centre
Bradford
West Yorkshire
BD7 1LW
Secretary NameYasin Patel
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address63 South Street
Savile Town
Dewsbury
WF12 9NF

Location

Registered Address2 Fieldhead Street
Fieldhead Business Centre
Bradford
West Yorkshire
BD7 1LW
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Sajid Mohmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,514
Cash£2,179
Current Liabilities£11,896

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
9 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
25 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
27 September 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
3 August 2021Compulsory strike-off action has been discontinued (1 page)
31 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
31 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
12 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 October 2018 (4 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
5 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
22 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
6 July 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
6 July 2015Current accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
11 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (6 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (6 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2013Director's details changed for Sajid Mohmed on 16 April 2013 (2 pages)
17 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
17 April 2013Director's details changed for Sajid Mohmed on 16 April 2013 (2 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 March 2011Registered office address changed from 109a Legrams Lane Bradford West Yorkshire BD7 2AA on 28 March 2011 (1 page)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 March 2011Registered office address changed from 109a Legrams Lane Bradford West Yorkshire BD7 2AA on 28 March 2011 (1 page)
4 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Sajid Mohmed on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Sajid Mohmed on 1 November 2009 (2 pages)
3 June 2010Director's details changed for Sajid Mohmed on 1 November 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 April 2010Appointment of Mr Suleman Moosa Mohamed as a secretary (1 page)
24 April 2010Appointment of Mr Suleman Moosa Mohamed as a secretary (1 page)
20 May 2009Return made up to 28/03/09; full list of members (3 pages)
20 May 2009Return made up to 28/03/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
15 December 2008Appointment terminated secretary yasin patel (1 page)
15 December 2008Appointment terminated secretary yasin patel (1 page)
8 September 2008Return made up to 28/03/08; full list of members (3 pages)
8 September 2008Return made up to 28/03/08; full list of members (3 pages)
18 March 2008Curr ext from 31/03/2008 to 31/07/2008 (1 page)
18 March 2008Curr ext from 31/03/2008 to 31/07/2008 (1 page)
28 March 2007Incorporation (15 pages)
28 March 2007Incorporation (15 pages)