Bradford
West Yorkshire
BD8 9AS
Secretary Name | Irfan Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Rooley Lane Bradford West Yorkshire BD5 8LX |
Registered Address | 1 Rosse Street Bradford West Yorkshire BD8 9AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £135,928 |
Current Liabilities | £454,523 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
12 November 2021 | Delivered on: 12 November 2021 Persons entitled: Liberty Leasing Limited Classification: A registered charge Outstanding |
---|---|
14 September 2021 | Delivered on: 15 September 2021 Persons entitled: Liberty Leasing Limited Classification: A registered charge Outstanding |
9 May 2014 | Delivered on: 15 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H unit 1 rosse street bradford west yorkshire t/n WYK44029. Outstanding |
2 May 2014 | Delivered on: 3 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
6 December 2011 | Delivered on: 12 December 2011 Persons entitled: Liberty Leasing PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights, title and interest in sub-hire agreenebt of goods present or future. Outstanding |
10 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
29 February 2020 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page) |
2 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 May 2017 | Director's details changed for Mr Rizwan Sharif on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Rizwan Sharif on 1 May 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
20 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 April 2015 | Registered office address changed from 20 Rooley Lane Bradford West Yorkshire BD5 8LX to 1 Rosse Street Bradford West Yorkshire BD8 9AS on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 20 Rooley Lane Bradford West Yorkshire BD5 8LX to 1 Rosse Street Bradford West Yorkshire BD8 9AS on 10 April 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
15 May 2014 | Registration of charge 062626500003 (11 pages) |
15 May 2014 | Registration of charge 062626500003 (11 pages) |
3 May 2014 | Registration of charge 062626500002 (27 pages) |
3 May 2014 | Registration of charge 062626500002 (27 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
31 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 January 2011 | Termination of appointment of Irfan Sharif as a secretary (1 page) |
14 January 2011 | Termination of appointment of Irfan Sharif as a secretary (1 page) |
9 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
11 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 May 2007 | Incorporation (18 pages) |
30 May 2007 | Incorporation (18 pages) |