Milnsbridge
Huddersfield
HD3 4JD
Director Name | Mr Mohammed Akhtar |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2007(same day as company formation) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | Mns Building Unit 25 George Street Milnsbridge Huddersfield HD3 4JD |
Director Name | Mr Shahzad Akhtar |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mns Building Unit 25 George Street Milnsbridge Huddersfield HD3 4JD |
Secretary Name | Mohammed Nadeem Akhtar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Mns Building Unit 25 George Street Milnsbridge Huddersfield HD3 4JD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 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 | 16 July 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Mns Building Unit 25 George Street Milnsbridge Huddersfield HD3 4JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
4 at £1 | Mohammed Akhtar & Shahzad Akhtar 50.00% Ordinary |
---|---|
4 at £1 | Mohammed Nadeem Akhtar & Majid Akhtar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £850,210 |
Cash | £32,068 |
Current Liabilities | £2,935,680 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
10 December 2021 | Delivered 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 2016 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
1 September 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
13 October 2022 | Change of details for Mr Majad Akhtar as a person with significant control on 13 October 2022 (2 pages) |
13 October 2022 | Change of details for Mr Mohammed Akhtar as a person with significant control on 13 October 2022 (2 pages) |
13 October 2022 | Notification of Mohammed Nadeem Akhtar as a person with significant control on 13 October 2022 (2 pages) |
13 October 2022 | Notification of Shahzad Akhtar as a person with significant control on 13 October 2022 (2 pages) |
20 September 2022 | Notification of Mohammed Akhtar as a person with significant control on 7 March 2022 (2 pages) |
20 September 2022 | Notification of Majad Akhtar as a person with significant control on 7 March 2022 (2 pages) |
25 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
23 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
19 May 2022 | Termination of appointment of Mohammed Nadeem Akhtar as a secretary on 9 March 2022 (1 page) |
19 May 2022 | Cessation of Shahzad Akhtar as a person with significant control on 7 March 2022 (1 page) |
5 May 2022 | Termination of appointment of Shahzad Akhtar as a director on 22 April 2022 (1 page) |
13 December 2021 | Registration of charge 063139640006, created on 10 December 2021 (38 pages) |
16 September 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
23 July 2021 | Current accounting period extended from 31 July 2021 to 31 August 2021 (1 page) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
26 April 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
21 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
13 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
5 August 2016 | Registration of charge 063139640005, created on 27 July 2016 (28 pages) |
5 August 2016 | Registration of charge 063139640005, created on 27 July 2016 (28 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 August 2013 | Registered office address changed from 27 Norwood Park Birkby, Huddersfield HD2 2DU on 13 August 2013 (1 page) |
13 August 2013 | Director's details changed for Mohammed Akhtar on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mohammed Akhtar on 13 August 2013 (2 pages) |
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Majad Akhtar on 19 July 2013 (2 pages) |
13 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Mr Shahzad Akhtar on 17 June 2013 (2 pages) |
13 August 2013 | Director's details changed for Majad Akhtar on 19 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mohammed Nadeem Akhtar on 16 July 2013 (1 page) |
13 August 2013 | Registered office address changed from 27 Norwood Park Birkby, Huddersfield HD2 2DU on 13 August 2013 (1 page) |
13 August 2013 | Director's details changed for Mr Shahzad Akhtar on 17 June 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Mohammed Nadeem Akhtar on 16 July 2013 (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Director's details changed for Mr Shahzad Akhtar on 1 January 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Shahzad Akhtar on 1 January 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Shahzad Akhtar on 1 January 2012 (2 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 August 2009 | Director's change of particulars / shahzad akhtar / 06/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / shahzad akhtar / 06/08/2009 (1 page) |
6 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 16/07/08; full list of members (4 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Secretary resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
16 July 2007 | Incorporation (9 pages) |
16 July 2007 | Incorporation (9 pages) |