Pudsey
LS28 6PY
Director Name | Jarair Imtiaz Malik |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2008(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 926 Stockport Road Manchester Lancashire M19 3AB |
Director Name | Ms Jasjit Kaur Sekhon |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2009(11 months, 1 week after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Apperley Lane Bradford West Yorkshire BD10 0PD |
Director Name | Mr Balbir Singh Panesar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lynmoor Court Bradford BD10 8TF |
Director Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2010(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dawsons House Owlcotes Lane Pudsey LS28 6PY |
Secretary Name | Mr Jarair Imtiaz Malik |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Erwood Road Manchester Lancashire M19 2QH |
Director Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 02 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Walkhill Farm Apperley Lane Bradford West Yorkshire BD10 0PD |
Director Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 02 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Walkhill Farm Apperley Lane Bradford West Yorkshire BD10 0PD |
Registered Address | Dawsons House Owlcotes Lane Pudsey LS28 6PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,693,738 |
Cash | £28,166 |
Current Liabilities | £437,570 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
28 July 2010 | Delivered on: 31 July 2010 Persons entitled: Santander UK PLC Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed legal charge all rights, title and interest in and to each relevant agreement and all sums, see image for full details. Outstanding |
---|---|
5 March 2010 | Delivered on: 10 March 2010 Persons entitled: Alliance & Leicester 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 see image for full details. Outstanding |
16 December 2008 | Delivered on: 18 December 2008 Satisfied on: 11 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re s&m kirkgate limited and numbered 00817502 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
16 December 2008 | Delivered on: 18 December 2008 Satisfied on: 11 April 2015 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
16 December 2008 | Delivered on: 18 December 2008 Satisfied on: 12 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a kirkgate tenements oldgate huddersfield west yorkshire t/nos WYK176815 & WYK116342 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 June 2008 | Delivered on: 7 July 2008 Satisfied on: 29 July 2009 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: F/H property kirkgate tenements oldgate huddersfield 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 and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
23 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (3 pages) |
26 July 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
24 July 2017 | Notification of Iqbal Singh Sekhon as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Iqbal Singh Sekhon as a person with significant control on 1 May 2017 (2 pages) |
24 July 2017 | Notification of Iqbal Singh Sekhon as a person with significant control on 1 May 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
9 May 2017 | Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Merchants House 19 Peckover Street Bradford West Yorkshire BD1 5BD on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Merchants House 19 Peckover Street Bradford West Yorkshire BD1 5BD on 9 May 2017 (1 page) |
27 April 2017 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 27 April 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Secretary's details changed for Mr Iqbal Singh Sekhon on 1 May 2015 (1 page) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Mr Iqbal Singh Sekhon on 1 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Iqbal Singh Sekhon on 1 May 2015 (2 pages) |
26 May 2015 | Secretary's details changed for Mr Iqbal Singh Sekhon on 1 May 2015 (1 page) |
26 May 2015 | Secretary's details changed for Mr Iqbal Singh Sekhon on 1 May 2015 (1 page) |
26 May 2015 | Director's details changed for Mr Iqbal Singh Sekhon on 1 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
11 April 2015 | Satisfaction of charge 4 in full (4 pages) |
11 April 2015 | Satisfaction of charge 3 in full (4 pages) |
11 April 2015 | Satisfaction of charge 4 in full (4 pages) |
11 April 2015 | Satisfaction of charge 3 in full (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (16 pages) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (16 pages) |
16 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
16 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 October 2011 | Amended accounts made up to 31 May 2009 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 October 2011 | Amended accounts made up to 31 May 2009 (4 pages) |
25 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (13 pages) |
25 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (13 pages) |
25 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (13 pages) |
5 May 2011 | Amended accounts made up to 31 May 2009 (4 pages) |
5 May 2011 | Amended accounts made up to 31 May 2009 (4 pages) |
20 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (12 pages) |
20 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (12 pages) |
20 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (12 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 July 2010 | Registered office address changed from 926 Stockport Road Longsight Manchester Lancashire M19 3AB United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 926 Stockport Road Longsight Manchester Lancashire M19 3AB United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 926 Stockport Road Longsight Manchester Lancashire M19 3AB United Kingdom on 1 July 2010 (1 page) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
3 March 2010 | Appointment of Balbir Singh Panesar as a director (3 pages) |
3 March 2010 | Appointment of Balbir Singh Panesar as a director (3 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
2 March 2010 | Appointment of Iqbal Singh Sekhon as a director (3 pages) |
2 March 2010 | Appointment of Iqbal Singh Sekhon as a director (3 pages) |
7 September 2009 | Return made up to 08/06/09; full list of members (10 pages) |
7 September 2009 | Return made up to 08/06/09; full list of members (10 pages) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 July 2009 | Appointment terminated director iqbal sekhon (1 page) |
6 July 2009 | Appointment terminated director iqbal sekhon (1 page) |
27 April 2009 | Director appointed jasjit sekhon (1 page) |
27 April 2009 | Director appointed jasjit sekhon (1 page) |
2 March 2009 | Director appointed iqbal singh sekhon sekhon (1 page) |
2 March 2009 | Director appointed iqbal singh sekhon sekhon (1 page) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 October 2008 | Director appointed jarair imtiaz malik (2 pages) |
24 October 2008 | Director appointed jarair imtiaz malik (2 pages) |
20 October 2008 | Secretary appointed iqbal singh sekhon (2 pages) |
20 October 2008 | Secretary appointed iqbal singh sekhon (2 pages) |
16 October 2008 | Appointment terminated director iqbal sekhon (1 page) |
16 October 2008 | Appointment terminated secretary jarair malik (1 page) |
16 October 2008 | Appointment terminated secretary jarair malik (1 page) |
16 October 2008 | Appointment terminated director iqbal sekhon (1 page) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2008 | Incorporation (15 pages) |
13 May 2008 | Incorporation (15 pages) |