Dewsbury
WF13 1EN
Director Name | Mr Wajid Mahroof |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Headfield Road Dewsbury WF12 9JG |
Director Name | Mr Iftikhar Ifrahim |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trust House C/O Isaacs St James Business Park, 5 N Bradford West Yorkshire BD1 5LL |
Website | hyderbedsltd.com |
---|---|
Telephone | 01924 458463 |
Telephone region | Wakefield |
Registered Address | Kashmir House Bradford Street Dewsbury WF13 1EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | M&i Trading LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,148 |
Cash | £16,116 |
Current Liabilities | £405,715 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
27 January 2021 | Delivered on: 28 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
15 March 2017 | Delivered on: 16 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Director's details changed for Mr Majid Ifrahim on 9 May 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
22 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
19 April 2022 | Termination of appointment of Iftikhar Ifrahim as a director on 19 April 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
6 July 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
28 January 2021 | Registration of charge 080969180002, created on 27 January 2021 (24 pages) |
21 October 2020 | Registered 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) |
1 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
9 July 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 March 2017 | Registration of charge 080969180001, created on 15 March 2017 (5 pages) |
16 March 2017 | Registration of charge 080969180001, created on 15 March 2017 (5 pages) |
11 October 2016 | Registered 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 11 October 2016 (1 page) |
11 October 2016 | Registered 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 11 October 2016 (1 page) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (4 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (4 pages) |
9 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (4 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 February 2014 | Termination of appointment of Wajid Mahroof as a director on 1 July 2013 (1 page) |
25 February 2014 | Appointment of Mr Iftikhar Ifrahim as a director on 1 July 2013 (2 pages) |
25 February 2014 | Appointment of Mr Iftikhar Ifrahim as a director on 1 July 2013 (2 pages) |
25 February 2014 | Termination of appointment of Wajid Mahroof as a director on 1 July 2013 (1 page) |
25 February 2014 | Termination of appointment of Wajid Mahroof as a director on 1 July 2013 (1 page) |
25 February 2014 | Appointment of Mr Iftikhar Ifrahim as a director on 1 July 2013 (2 pages) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|
7 June 2012 | Incorporation
|