Huddersfield
HD2 2RB
Director Name | Ms Hanna Aslam |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elsie Whiteley Innovation Centre C/O Pinnacle Hopwood Lane Halifax HX1 5ER |
Director Name | Ms Hanna Aslam |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(same day as company formation) |
Role | Professional |
Country of Residence | England |
Correspondence Address | The Limes 2 Park Grove Bradford BD9 4JY |
Secretary Name | Mr Fuad Arshad |
---|---|
Status | Resigned |
Appointed | 01 October 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 May 2021) |
Role | Company Director |
Correspondence Address | J O Hunter House 409 Bradford Road Huddersfield HD2 2RB |
Director Name | Mr Fuad Arshad |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J O Hunter House 409 Bradford Road Huddersfield HD2 2RB |
Director Name | Mrs Saba Ali |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(2 years after company formation) |
Appointment Duration | 7 years (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J O Hunter House 409 Bradford Road Huddersfield HD2 2RB |
Director Name | Mrs Saba Ali |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(2 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1258 Leeds Road Bradford West Yorkshire BD3 8LF |
Telephone | 01274 661010 |
---|---|
Telephone region | Bradford |
Registered Address | The Elsie Whiteley Innovation Centre C/O Pinnacle Hopwood Lane Halifax HX1 5ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Mr Fuad Arshad 50.00% Ordinary B |
---|---|
1000 at £1 | Mrs Saba Ali 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£217,256 |
Cash | £79 |
Current Liabilities | £218,535 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (3 months, 3 weeks from now) |
4 April 2022 | Delivered on: 12 April 2022 Persons entitled: Hanna Aslam Classification: A registered charge Particulars: 1258 - 1262 leeds road, bradford BD3 8LF. Outstanding |
---|---|
17 June 2010 | Delivered on: 19 June 2010 Persons entitled: Habib Bank Ag Zurich Classification: Debenture 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: All property including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2023 | Unaudited abridged accounts made up to 31 August 2023 (6 pages) |
---|---|
24 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 August 2022 (6 pages) |
2 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
7 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
12 April 2022 | Registration of charge 069001570002, created on 4 April 2022 (5 pages) |
23 August 2021 | Change of details for Dr Hanna Aslam as a person with significant control on 23 August 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
12 August 2021 | Cessation of Saba Ali as a person with significant control on 9 May 2021 (1 page) |
12 August 2021 | Notification of Hanna Aslam as a person with significant control on 9 May 2021 (2 pages) |
12 August 2021 | Cessation of Fuad Arshad as a person with significant control on 9 May 2021 (1 page) |
4 August 2021 | Cancellation of shares. Statement of capital on 9 May 2021
|
4 August 2021 | Satisfaction of charge 1 in full (5 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with updates (3 pages) |
19 July 2021 | Termination of appointment of Fuad Arshad as a secretary on 9 May 2021 (1 page) |
9 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
9 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
9 April 2021 | Termination of appointment of Fuad Arshad as a director on 1 September 2020 (1 page) |
9 April 2021 | Appointment of Mrs Hanna Aslam as a director on 1 September 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
13 January 2020 | Unaudited abridged accounts made up to 2 September 2019 (8 pages) |
21 November 2019 | Termination of appointment of Hanna Aslam as a director on 2 September 2019 (1 page) |
21 November 2019 | Appointment of Mr Fuad Arshad as a director on 2 September 2019 (2 pages) |
24 October 2019 | Director's details changed for Mrs Hanna Aslam on 24 October 2019 (2 pages) |
16 September 2019 | Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page) |
9 September 2019 | Appointment of Mrs Hanna Aslam as a director on 2 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Fuad Arshad as a director on 2 September 2019 (1 page) |
16 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of Saba Ali as a director on 1 June 2018 (1 page) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
6 June 2018 | Registered office address changed from 1258 Leeds Road Bradford West Yorkshire BD3 8LF to J O Hunter House 409 Bradford Road Huddersfield HD2 2RB on 6 June 2018 (1 page) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 May 2016 | Appointment of Mr Fuad Arshad as a secretary on 1 October 2009 (2 pages) |
25 May 2016 | Appointment of Mr Fuad Arshad as a secretary on 1 October 2009 (2 pages) |
19 January 2016 | Termination of appointment of Fuad Arshad as a director on 18 January 2012 (1 page) |
19 January 2016 | Termination of appointment of Saba Ali as a director on 23 January 2012 (1 page) |
19 January 2016 | Termination of appointment of Saba Ali as a director on 23 January 2012 (1 page) |
19 January 2016 | Termination of appointment of Fuad Arshad as a director on 18 January 2012 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Appointment of Mrs Saba Ali as a director (2 pages) |
31 May 2012 | Appointment of Mr Fuad Arshad as a director (2 pages) |
31 May 2012 | Appointment of Mr Fuad Arshad as a director (2 pages) |
31 May 2012 | Termination of appointment of Hanna Aslam as a director (1 page) |
31 May 2012 | Termination of appointment of Hanna Aslam as a director (1 page) |
31 May 2012 | Appointment of Mrs Saba Ali as a director (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 January 2012 | Appointment of Mrs Saba Ali as a director (2 pages) |
23 January 2012 | Appointment of Mrs Saba Ali as a director (2 pages) |
19 January 2012 | Termination of appointment of Hanna Aslam as a director (1 page) |
19 January 2012 | Termination of appointment of Hanna Aslam as a director (1 page) |
18 January 2012 | Appointment of Mr Fuad Arshad as a director (2 pages) |
18 January 2012 | Appointment of Mr Fuad Arshad as a director (2 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of capital following an allotment of shares on 8 May 2009
|
6 June 2011 | Statement of capital following an allotment of shares on 8 May 2009
|
6 June 2011 | Resolutions
|
6 June 2011 | Statement of capital following an allotment of shares on 8 May 2009
|
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 February 2011 | Registered office address changed from 2 Park Grove Bradford West Yorkshire BD9 4JY United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 2 Park Grove Bradford West Yorkshire BD9 4JY United Kingdom on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 2 Park Grove Bradford West Yorkshire BD9 4JY United Kingdom on 1 February 2011 (1 page) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Ms Hanna Aslam on 8 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Ms Hanna Aslam on 8 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Ms Hanna Aslam on 8 May 2010 (2 pages) |
8 May 2009 | Incorporation (13 pages) |
8 May 2009 | Incorporation (13 pages) |