Halifax
HX3 0NA
Director Name | Mrs Aysha Niazi |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 305 Skircoat Green Road Halifax West Yorkshire HX3 0NA |
Telephone | 01422 348888 |
---|---|
Telephone region | Halifax |
Registered Address | 305 Skircoat Green Road Halifax West Yorkshire HX3 0NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Skircoat |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mohammad Suhail Khan Niazi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,538 |
Cash | £48,375 |
Current Liabilities | £11,836 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 1 week from now) |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
27 December 2023 | Confirmation statement made on 27 December 2023 with updates (4 pages) |
8 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
3 March 2022 | Registered office address changed from 305 305 Skircoat Green Road Halifax HX3 0NA England to 305 Skircoat Green Road Halifax West Yorkshire HX3 0NA on 3 March 2022 (1 page) |
2 March 2022 | Registered office address changed from Horne Street Surgery Horne Street Halifax HX1 5UA to 305 305 Skircoat Green Road Halifax HX3 0NA on 2 March 2022 (1 page) |
2 March 2022 | Director's details changed for Mrs Aysha Niazi on 2 March 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
29 January 2022 | Previous accounting period shortened from 31 October 2021 to 31 March 2021 (1 page) |
11 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
26 December 2020 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
29 January 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
28 January 2020 | Appointment of Mrs Ayesha Niazi as a director on 1 October 2019 (2 pages) |
28 January 2020 | Change of details for Mr Mohammad Suhail Khan Niazi as a person with significant control on 31 October 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
28 January 2020 | Director's details changed for Mrs Ayesha Niazi on 28 January 2020 (2 pages) |
28 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
6 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
5 February 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
19 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 February 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
20 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
20 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|