Company NameAccounts Pro Ltd
DirectorsAnees Ahmad Qureshi and Aqib Noor Saif
Company StatusActive
Company Number07184006
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Anees Ahmad Qureshi
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Woodhall Terrace
Bradford
West Yorkshire
BD3 7BZ
Director NameMr Aqib Noor Saif
Date of BirthApril 1991 (Born 33 years ago)
NationalityPakistani
StatusCurrent
Appointed01 April 2020(10 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidencePakistan
Correspondence Address8 Chippingham Place
Sheffield
S9 3SA
Director NameMr Syed Mazhar Ali
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(10 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 All Saints Road
Bradford
West Yorkshire
BD7 3AY
Secretary NameMr Atif Mahmood Qureshi
StatusResigned
Appointed01 January 2012(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 31 January 2012)
RoleCompany Director
Correspondence Address8 Fourth Avenue
Bradford
West Yorkshire
BD3 7JW
Director NameMr Atif Mahmood Qureshi
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 All Saints Road
Bradford
West Yorkshire
BD7 3AY

Location

Registered Address8 Chippingham Place
Sheffield
S9 3SA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anees Ahmad Qureshi
100.00%
Ordinary

Financials

Year2014
Net Worth£10,579
Cash£1,687
Current Liabilities£1,899

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (overdue)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
26 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
28 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
22 March 2021Appointment of Mr Aqib Noor Saif as a director on 1 April 2020 (2 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
18 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
23 April 2019Registered office address changed from 10 All Saints Road Bradford West Yorkshire BD7 3AY to 8 Chippingham Place Sheffield S9 3SA on 23 April 2019 (1 page)
9 April 2019Confirmation statement made on 9 April 2019 with updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
7 December 2017Termination of appointment of Atif Mahmood Qureshi as a director on 7 December 2017 (1 page)
6 December 2017Confirmation statement made on 6 December 2017 with updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (3 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2015Appointment of Mr Atif Mahmood Qureshi as a director on 1 February 2012 (2 pages)
15 July 2015Appointment of Mr Atif Mahmood Qureshi as a director on 1 February 2012 (2 pages)
15 July 2015Termination of appointment of Atif Mahmood Qureshi as a secretary on 31 January 2012 (1 page)
15 July 2015Termination of appointment of Atif Mahmood Qureshi as a secretary on 31 January 2012 (1 page)
15 July 2015Appointment of Mr Atif Mahmood Qureshi as a director on 1 February 2012 (2 pages)
18 May 2015Appointment of Mr Atif Mahmood Qureshi as a secretary on 1 January 2012 (2 pages)
18 May 2015Appointment of Mr Atif Mahmood Qureshi as a secretary on 1 January 2012 (2 pages)
18 May 2015Appointment of Mr Atif Mahmood Qureshi as a secretary on 1 January 2012 (2 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 August 2012Termination of appointment of Syed Ali as a director (1 page)
12 August 2012Termination of appointment of Syed Ali as a director (1 page)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 March 2011Appointment of Mr Syed Mazhar Ali as a director (2 pages)
16 March 2011Appointment of Mr Syed Mazhar Ali as a director (2 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
10 March 2010Incorporation (35 pages)
10 March 2010Incorporation (35 pages)