Leeds
West Yorkshire
LS17 7HZ
Director Name | Mr Inderpaul Singh Manku |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Bishops Avenue Bromley BR1 3ET |
Director Name | Mr Chandan Manku |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Primley Park Crescent Leeds LS17 7HZ |
Registered Address | Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Knaresborough |
Ward | Knaresborough Scriven Park |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Chandan Manku 33.33% Ordinary |
---|---|
100 at £1 | Diljeet Manku 33.33% Ordinary |
100 at £1 | Inderpaul Manku 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,952 |
Cash | £39,697 |
Current Liabilities | £239,901 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 27 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
24 February 2012 | Delivered on: 2 March 2012 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: Abbey works kirstall lane leeds west yorkshire with title number wyk 104160 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 |
---|
24 August 2020 | Confirmation statement made on 25 July 2020 with updates (5 pages) |
---|---|
14 January 2020 | Termination of appointment of Chandan Manku as a director on 14 January 2020 (1 page) |
14 January 2020 | Registered office address changed from 40 Alwoodley Lane Leeds LS17 7PX to 12 Primley Park Crescent Leeds LS17 7HZ on 14 January 2020 (1 page) |
14 January 2020 | Cessation of Chandan Manku as a person with significant control on 14 January 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 August 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
6 March 2017 | Director's details changed for Mr Inderpaul Singh Manku on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Inderpaul Manku on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Inderpaul Singh Manku on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Inderpaul Manku on 6 March 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
1 April 2016 | Director's details changed for Mr Diljeet Manku on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Chan Manku on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Diljeet Manku on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Inderpaul Manku on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Chan Manku on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Mr Inderpaul Manku on 1 April 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 March 2015 (4 pages) |
12 October 2015 | Director's details changed for Mr Inderpaul Manku on 10 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Chan Manku on 20 April 2015 (2 pages) |
12 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr Chan Manku on 20 April 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Diljeet Manku on 10 October 2015 (2 pages) |
12 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr Inderpaul Manku on 10 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Diljeet Manku on 10 October 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Diljeet Manku on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Diljeet Manku on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Diljeet Manku on 1 June 2015 (2 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
15 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
13 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 April 2014 | Director's details changed for Mr Chan Manku on 16 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Chan Manku on 16 April 2014 (2 pages) |
9 April 2014 | Registered office address changed from 6 Wike Ridge View Leeds LS17 9NS on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 6 Wike Ridge View Leeds LS17 9NS on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 6 Wike Ridge View Leeds LS17 9NS on 9 April 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2013 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
24 April 2013 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 July 2011 | Incorporation (24 pages) |
25 July 2011 | Incorporation (24 pages) |