Company NameM&I Trading Limited
DirectorMajid Ifrahim
Company StatusActive
Company Number08095827
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Majid Ifrahim
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKashmir House Bradford Street
Dewsbury
WF13 1EN
Director NameMr Wajid Mahroof
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Headfield Road
Dewsbury
WF12 9JG
Director NameMr Iftikhar Ifrahim
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 13 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrust House C/O Isaacs St James Business Park, 5 N
Bradford
West Yorkshire
BD1 5LL

Location

Registered AddressKashmir House
Bradford Street
Dewsbury
WF13 1EN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Iftikhar Ifrahim
50.00%
Ordinary
2 at £1Majid Ifrahim
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 October 2023 (6 months, 1 week ago)
Next Return Due12 November 2024 (6 months, 1 week from now)

Charges

23 March 2017Delivered on: 13 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings on the east side of bradford street dewsbury t/no. WYK293239.
Outstanding
15 March 2017Delivered on: 16 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
2 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
31 October 2022Change of details for Mr Iftikhar Ifrahim as a person with significant control on 29 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Majid Ifrahim on 29 October 2022 (2 pages)
31 October 2022Change of details for Mr Majid Ifrahim as a person with significant control on 29 October 2022 (2 pages)
19 April 2022Termination of appointment of Iftikhar Ifrahim as a director on 13 April 2022 (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
2 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
21 October 2020Registered office address changed from Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 (1 page)
11 September 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
31 October 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
13 April 2017Registration of charge 080958270002, created on 23 March 2017 (10 pages)
13 April 2017Registration of charge 080958270002, created on 23 March 2017 (10 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Registration of charge 080958270001, created on 15 March 2017 (5 pages)
16 March 2017Registration of charge 080958270001, created on 15 March 2017 (5 pages)
21 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
13 October 2016Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016 (1 page)
13 October 2016Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(4 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 4
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 4
(3 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(4 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 3
(4 pages)
25 February 2014Appointment of Mr Iftikhar Ifrahim as a director (2 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(4 pages)
25 February 2014Termination of appointment of Wajid Mahroof as a director (1 page)
25 February 2014Appointment of Mr Iftikhar Ifrahim as a director (2 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3
(4 pages)
25 February 2014Appointment of Mr Iftikhar Ifrahim as a director (2 pages)
25 February 2014Appointment of Mr Iftikhar Ifrahim as a director (2 pages)
25 February 2014Termination of appointment of Wajid Mahroof as a director (1 page)
25 February 2014Termination of appointment of Wajid Mahroof as a director (1 page)
25 February 2014Termination of appointment of Wajid Mahroof as a director (1 page)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)