Bradford
West Yorkshire
BD5 9PN
Director Name | Mr Mohammed Imran Bashir |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2007(6 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Nab Wood Crescent Shipley West Yorkshire BD18 4HX |
Secretary Name | Mr Mohammed Imran Bashir |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 26 June 2007(6 days after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Secretary |
Correspondence Address | 19 Nabwood Crescent Shipley West Yorkshire BD18 4HX |
Director Name | Mr Sohail Razaq Baig |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(6 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Fewston Avenue Bradford West Yorkshire BD6 3WF |
Director Name | Mr Ashfaq Ahmed Moughal |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(6 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hope Avenue Bradford West Yorkshire BD5 9NU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(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 | 20 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | tobycarvery.co.uk |
---|
Registered Address | C/O Abbey Taylor Limited Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
34 at £1 | Ashfaq Ahmed Moughal 34.00% Ordinary |
---|---|
33 at £1 | Ammar Ahmed Moughal 33.00% Ordinary |
33 at £1 | Mohammed Imran Bashir 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,871 |
Cash | £501 |
Current Liabilities | £58,237 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 November 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 10 December 2022 (overdue) |
16 January 2008 | Delivered 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 |
---|
13 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
26 November 2019 | Cessation of Ashfaq Ahmed Moughal as a person with significant control on 1 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Ashfaq Ahmed Moughal as a director on 1 November 2019 (1 page) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
15 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
5 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Mohammed Imran Bashir as a person with significant control on 1 June 2017 (2 pages) |
26 June 2017 | Notification of Ammar Ahmed Moughal as a person with significant control on 1 June 2017 (2 pages) |
26 June 2017 | Notification of Mohammed Imran Bashir as a person with significant control on 1 June 2017 (2 pages) |
26 June 2017 | Notification of Ammar Ahmed Moughal as a person with significant control on 1 June 2017 (2 pages) |
26 June 2017 | Notification of Ashfaq Ahmed Moughal as a person with significant control on 1 June 2017 (2 pages) |
26 June 2017 | Notification of Ashfaq Ahmed Moughal as a person with significant control on 1 June 2017 (2 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Director's details changed for Mr Mohammed Imran Bashir on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Mohammed Imran Bashir on 22 June 2016 (2 pages) |
27 May 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 September 2011 | Registered office address changed from Brigella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Brigella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA on 6 September 2011 (1 page) |
6 September 2011 | Director's details changed for Mr Mohammed Imran Bashir on 1 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Mohammed Imran Bashir on 1 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Mohammed Imran Bashir on 1 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Mohammed Imran Bashir on 1 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Director's details changed for Mr Mohammed Imran Bashir on 1 September 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Mohammed Imran Bashir on 1 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from Brigella Mills Little Horton Lane Bradford West Yorkshire BD5 0QA on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mohammed Imran Bashir on 1 June 2010 (3 pages) |
8 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mohammed Imran Bashir on 1 June 2010 (3 pages) |
8 September 2010 | Director's details changed for Mohammed Imran Bashir on 1 June 2010 (3 pages) |
7 September 2010 | Director's details changed for Ashfaq Ahmed Moughal on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Ammar Ahmed Moughal on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Ammar Ahmed Moughal on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Ashfaq Ahmed Moughal on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Ashfaq Ahmed Moughal on 1 June 2010 (2 pages) |
7 September 2010 | Director's details changed for Ammar Ahmed Moughal on 1 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
14 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 January 2009 | Return made up to 20/06/08; full list of members (4 pages) |
29 January 2009 | Return made up to 20/06/08; full list of members (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Particulars of mortgage/charge (4 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
6 July 2007 | New secretary appointed;new director appointed (2 pages) |
6 July 2007 | Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 99 manningham lane bradford BD1 3DN (1 page) |
6 July 2007 | Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 99 manningham lane bradford BD1 3DN (1 page) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New secretary appointed;new director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
20 June 2007 | Incorporation (9 pages) |
20 June 2007 | Incorporation (9 pages) |