Pudsey
Leeds
LS28 6LF
Director Name | Mr Abubaker Ahmed Abdulla Sheibani |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF |
Registered Address | Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
95 at £1 | Abubaker Sheibani 95.00% Ordinary |
---|---|
5 at £1 | Amr Sheibani 5.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
29 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
23 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 May 2020 | Appointment of Mr Abubaker Ahmed Abdulla Sheibani as a director on 11 May 2020 (2 pages) |
29 April 2020 | Change of details for Mr Abubaker Ahmed Abdulla Sheibani as a person with significant control on 29 April 2020 (2 pages) |
29 April 2020 | Director's details changed for Mr Amr Abubaker Ahmed Sheibani on 29 April 2020 (2 pages) |
29 April 2020 | Change of details for Mr Amr Abubaker Sheibani as a person with significant control on 29 April 2020 (2 pages) |
29 April 2020 | Registered office address changed from T & R Williamson Limited 36 Stonebridgegate Ripon North Yorkshire HG4 1TP England to Unit 1 Prospect Park Grangefield Road Pudsey Leeds LS28 6LF on 29 April 2020 (1 page) |
4 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 December 2018 | Second filing of Confirmation Statement dated 20/11/2016 (7 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
13 November 2017 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to T & R Williamson Limited 36 Stonebridgegate Ripon North Yorkshire HG4 1TP on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to T & R Williamson Limited 36 Stonebridgegate Ripon North Yorkshire HG4 1TP on 13 November 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 July 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
6 July 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
30 November 2016 | Director's details changed for Mr Amr Sheibani on 6 April 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates
|
30 November 2016 | Director's details changed for Mr Amr Sheibani on 6 April 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
30 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|