Company NameBrigella Mills Carpets Ltd
DirectorsAmmar Ahmed Moughal and Mohammed Imran Bashir
Company StatusLiquidation
Company Number06287812
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Ammar Ahmed Moughal
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(6 days after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadway Close
Bradford
West Yorkshire
BD5 9PN
Director NameMr Mohammed Imran Bashir
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(6 days after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Nab Wood Crescent
Shipley
West Yorkshire
BD18 4HX
Secretary NameMr Mohammed Imran Bashir
NationalityPakistani
StatusCurrent
Appointed26 June 2007(6 days after company formation)
Appointment Duration16 years, 10 months
RoleSecretary
Correspondence Address19 Nabwood Crescent
Shipley
West Yorkshire
BD18 4HX
Director NameMr Sohail Razaq Baig
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(6 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Fewston Avenue
Bradford
West Yorkshire
BD6 3WF
Director NameMr Ashfaq Ahmed Moughal
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(6 days after company formation)
Appointment Duration12 years, 4 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hope Avenue
Bradford
West Yorkshire
BD5 9NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetobycarvery.co.uk

Location

Registered AddressC/O Abbey Taylor Limited
Unit 6 12 O'Clock Court Attercliffe Road
Sheffield
S4 7WW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

34 at £1Ashfaq Ahmed Moughal
34.00%
Ordinary
33 at £1Ammar Ahmed Moughal
33.00%
Ordinary
33 at £1Mohammed Imran Bashir
33.00%
Ordinary

Financials

Year2014
Net Worth£8,871
Cash£501
Current Liabilities£58,237

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 November 2021 (2 years, 4 months ago)
Next Return Due10 December 2022 (overdue)

Charges

16 January 2008Delivered on: 24 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 November 2019Cessation of Ashfaq Ahmed Moughal as a person with significant control on 1 November 2019 (1 page)
26 November 2019Termination of appointment of Ashfaq Ahmed Moughal as a director on 1 November 2019 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
15 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
5 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 June 2017Notification of Mohammed Imran Bashir as a person with significant control on 1 June 2017 (2 pages)
26 June 2017Notification of Ammar Ahmed Moughal as a person with significant control on 1 June 2017 (2 pages)
26 June 2017Notification of Mohammed Imran Bashir as a person with significant control on 1 June 2017 (2 pages)
26 June 2017Notification of Ammar Ahmed Moughal as a person with significant control on 1 June 2017 (2 pages)
26 June 2017Notification of Ashfaq Ahmed Moughal as a person with significant control on 1 June 2017 (2 pages)
26 June 2017Notification of Ashfaq Ahmed Moughal as a person with significant control on 1 June 2017 (2 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
22 June 2016Director's details changed for Mr Mohammed Imran Bashir on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Mohammed Imran Bashir on 22 June 2016 (2 pages)
27 May 2016Registered office address changed from 99 Manningham Lane Bradford West Yorkshire BD1 3BN to Brigella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA on 27 May 2016 (1 page)
27 May 2016Registered office address changed from 99 Manningham Lane Bradford West Yorkshire BD1 3BN to Brigella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA on 27 May 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
8 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
9 September 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(6 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 September 2011Registered office address changed from Brigella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Brigella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA on 6 September 2011 (1 page)
6 September 2011Director's details changed for Mr Mohammed Imran Bashir on 1 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Mohammed Imran Bashir on 1 September 2011 (2 pages)
6 September 2011Secretary's details changed for Mohammed Imran Bashir on 1 September 2011 (2 pages)
6 September 2011Secretary's details changed for Mohammed Imran Bashir on 1 September 2011 (2 pages)
6 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
6 September 2011Director's details changed for Mr Mohammed Imran Bashir on 1 September 2011 (2 pages)
6 September 2011Secretary's details changed for Mohammed Imran Bashir on 1 September 2011 (2 pages)
6 September 2011Registered office address changed from Brigella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA on 6 September 2011 (1 page)
6 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mohammed Imran Bashir on 1 June 2010 (3 pages)
8 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mohammed Imran Bashir on 1 June 2010 (3 pages)
8 September 2010Director's details changed for Mohammed Imran Bashir on 1 June 2010 (3 pages)
7 September 2010Director's details changed for Ashfaq Ahmed Moughal on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Ammar Ahmed Moughal on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Ammar Ahmed Moughal on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Ashfaq Ahmed Moughal on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Ashfaq Ahmed Moughal on 1 June 2010 (2 pages)
7 September 2010Director's details changed for Ammar Ahmed Moughal on 1 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 August 2009Return made up to 20/06/09; full list of members (4 pages)
14 August 2009Return made up to 20/06/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 January 2009Return made up to 20/06/08; full list of members (4 pages)
29 January 2009Return made up to 20/06/08; full list of members (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
6 July 2007New secretary appointed;new director appointed (2 pages)
6 July 2007Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 99 manningham lane bradford BD1 3DN (1 page)
6 July 2007Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 99 manningham lane bradford BD1 3DN (1 page)
6 July 2007New director appointed (2 pages)
6 July 2007New secretary appointed;new director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
20 June 2007Incorporation (9 pages)
20 June 2007Incorporation (9 pages)