Company NameMas Management Services Ltd
DirectorsMajad Akhtar and Mohammed Akhtar
Company StatusActive
Company Number06313964
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Majad Akhtar
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMns Building Unit 25 George Street
Milnsbridge
Huddersfield
HD3 4JD
Director NameMr Mohammed Akhtar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(same day as company formation)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressMns Building Unit 25 George Street
Milnsbridge
Huddersfield
HD3 4JD
Director NameMr Shahzad Akhtar
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMns Building Unit 25 George Street
Milnsbridge
Huddersfield
HD3 4JD
Secretary NameMohammed Nadeem Akhtar
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMns Building Unit 25 George Street
Milnsbridge
Huddersfield
HD3 4JD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMns Building Unit 25 George Street
Milnsbridge
Huddersfield
HD3 4JD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

4 at £1Mohammed Akhtar & Shahzad Akhtar
50.00%
Ordinary
4 at £1Mohammed Nadeem Akhtar & Majid Akhtar
50.00%
Ordinary

Financials

Year2014
Net Worth£850,210
Cash£32,068
Current Liabilities£2,935,680

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

10 December 2021Delivered on: 13 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: First legal mortgage over all the borrower's present and future right, title and interest in or to the freehold property known as or being, dixons rover, thorne road, doncaster, DN2 5DX and registered at the land registry with title number SYK517418.
Outstanding
27 July 2016Delivered on: 5 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Norwich union house, 26-28 high street, huddersfield, HD1 2LF (tn: YK15693).
Outstanding
21 December 2011Delivered on: 5 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2-8 (even numbers) john william street and 1 and 3 kirkgate, huddersfield, west yorkshire t/no WYK993673 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 2010Delivered on: 30 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at thorne road doncaster t/no SYK277953; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 December 2010Delivered on: 30 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 cloth hall street huddersfield t/no WYK805669; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 December 2010Delivered on: 30 December 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
13 October 2022Change of details for Mr Majad Akhtar as a person with significant control on 13 October 2022 (2 pages)
13 October 2022Change of details for Mr Mohammed Akhtar as a person with significant control on 13 October 2022 (2 pages)
13 October 2022Notification of Mohammed Nadeem Akhtar as a person with significant control on 13 October 2022 (2 pages)
13 October 2022Notification of Shahzad Akhtar as a person with significant control on 13 October 2022 (2 pages)
20 September 2022Notification of Mohammed Akhtar as a person with significant control on 7 March 2022 (2 pages)
20 September 2022Notification of Majad Akhtar as a person with significant control on 7 March 2022 (2 pages)
25 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
23 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
19 May 2022Termination of appointment of Mohammed Nadeem Akhtar as a secretary on 9 March 2022 (1 page)
19 May 2022Cessation of Shahzad Akhtar as a person with significant control on 7 March 2022 (1 page)
5 May 2022Termination of appointment of Shahzad Akhtar as a director on 22 April 2022 (1 page)
13 December 2021Registration of charge 063139640006, created on 10 December 2021 (38 pages)
16 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 July 2021Current accounting period extended from 31 July 2021 to 31 August 2021 (1 page)
26 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
26 April 2021Registered office address changed from Mns Textiles Buildings Pollard Street South Milnsbridge Huddersfield HD3 4GU to Mns Building Unit 25 George Street Milnsbridge Huddersfield HD3 4JD on 26 April 2021 (1 page)
24 August 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
21 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
5 August 2016Registration of charge 063139640005, created on 27 July 2016 (28 pages)
5 August 2016Registration of charge 063139640005, created on 27 July 2016 (28 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 8
(4 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 8
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 8
(4 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 8
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 August 2013Registered office address changed from 27 Norwood Park Birkby, Huddersfield HD2 2DU on 13 August 2013 (1 page)
13 August 2013Director's details changed for Mohammed Akhtar on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mohammed Akhtar on 13 August 2013 (2 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 8
(4 pages)
13 August 2013Director's details changed for Majad Akhtar on 19 July 2013 (2 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 8
(4 pages)
13 August 2013Director's details changed for Mr Shahzad Akhtar on 17 June 2013 (2 pages)
13 August 2013Director's details changed for Majad Akhtar on 19 July 2013 (2 pages)
13 August 2013Secretary's details changed for Mohammed Nadeem Akhtar on 16 July 2013 (1 page)
13 August 2013Registered office address changed from 27 Norwood Park Birkby, Huddersfield HD2 2DU on 13 August 2013 (1 page)
13 August 2013Director's details changed for Mr Shahzad Akhtar on 17 June 2013 (2 pages)
13 August 2013Secretary's details changed for Mohammed Nadeem Akhtar on 16 July 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
18 July 2012Director's details changed for Mr Shahzad Akhtar on 1 January 2012 (2 pages)
18 July 2012Director's details changed for Mr Shahzad Akhtar on 1 January 2012 (2 pages)
18 July 2012Director's details changed for Mr Shahzad Akhtar on 1 January 2012 (2 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 August 2009Director's change of particulars / shahzad akhtar / 06/08/2009 (1 page)
6 August 2009Director's change of particulars / shahzad akhtar / 06/08/2009 (1 page)
6 August 2009Return made up to 16/07/09; full list of members (4 pages)
6 August 2009Return made up to 16/07/09; full list of members (4 pages)
7 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 September 2008Return made up to 16/07/08; full list of members (4 pages)
9 September 2008Return made up to 16/07/08; full list of members (4 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007New director appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
16 July 2007Incorporation (9 pages)
16 July 2007Incorporation (9 pages)