Huddersfield
HD1 5EP
Secretary Name | Tahira Kalsoom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Maldon Street Rochdale OL11 1JR |
Secretary Name | Zaida Parveen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2009) |
Role | Admin Capacity |
Correspondence Address | 67 Durham Street Rochdale Lancashire OL11 1JZ |
Telephone | 01484 301071 |
---|---|
Telephone region | Huddersfield |
Registered Address | 31 Bay Hall Common Road Huddersfield HD1 5EP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
100 at £1 | Muhammad Zafar 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £166 |
Cash | £136 |
Current Liabilities | £1,661 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
14 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 March 2022 | Registered office address changed from 6 Blacker Road Huddersfield West Yorkshire HD1 5HT to 31 Bay Hall Common Road Huddersfield HD1 5EP on 16 March 2022 (1 page) |
11 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
11 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 February 2021 | Director's details changed for Mr Muhammad Zafar on 1 February 2021 (2 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 June 2010 | Director's details changed for Muhammad Zafar on 2 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Muhammad Zafar on 2 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Muhammad Zafar on 2 June 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 October 2009 | Registered office address changed from 67 Durham Street Rochdale Lancashire OL11 1JZ on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from 67 Durham Street Rochdale Lancashire OL11 1JZ on 23 October 2009 (1 page) |
24 June 2009 | Appointment terminated secretary zaida parveen (1 page) |
24 June 2009 | Appointment terminated secretary zaida parveen (1 page) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
1 August 2008 | Return made up to 21/06/08; full list of members (3 pages) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 6 blacker road huddersfield west yorkshire HD1 5HT (1 page) |
21 November 2007 | New secretary appointed (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 6 blacker road huddersfield west yorkshire HD1 5HT (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 June 2007 | Incorporation (12 pages) |
21 June 2007 | Incorporation (12 pages) |