Bradford
West Yorkshire
BD8 7HH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Telephone | 01274 400405 |
---|---|
Telephone region | Bradford |
Registered Address | 227 Manningham Lane Bradford West Yorkshire BD8 7HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amjid Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,105 |
Cash | £22,197 |
Current Liabilities | £397,917 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
22 August 2012 | Delivered on: 24 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 64-70 manningham lane bradford together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
31 July 2012 | Delivered on: 2 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
15 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
24 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
19 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
19 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Appointment of Mr Amjid Hussain as a director (2 pages) |
14 March 2011 | Appointment of Mr Amjid Hussain as a director (2 pages) |
9 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 March 2011 | Incorporation (20 pages) |
9 March 2011 | Incorporation (20 pages) |
9 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |