Company NameMEEM International Bfd Ltd
DirectorShahid Malik
Company StatusActive
Company Number07275659
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Shahid Malik
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Manningham Lane
Bradford
BD8 7HP

Location

Registered Address203 Manningham Lane
Bradford
BD8 7HP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Shahid Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£1,471
Cash£5,684
Current Liabilities£713

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

13 September 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
12 October 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
20 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
8 December 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 October 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 August 2017Notification of Shahid Malik as a person with significant control on 7 June 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
18 August 2017Notification of Shahid Malik as a person with significant control on 7 June 2017 (2 pages)
14 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
12 July 2017Director's details changed for Shahid Malik on 12 July 2017 (2 pages)
12 July 2017Registered office address changed from 282 Harehills Lane Leeds West Yorkshire LS9 7BD to 203 Manningham Lane Bradford BD8 7HP on 12 July 2017 (1 page)
12 July 2017Director's details changed for Shahid Malik on 12 July 2017 (2 pages)
12 July 2017Registered office address changed from 282 Harehills Lane Leeds West Yorkshire LS9 7BD to 203 Manningham Lane Bradford BD8 7HP on 12 July 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
7 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(6 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 November 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
28 November 2011Previous accounting period shortened from 31 May 2011 to 30 April 2011 (1 page)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
20 July 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
20 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
20 July 2011Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)