Technology Drive
Batley
WF17 6ER
Director Name | Mr Mohammad Fahad Yusaf |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Retail Second Hand Entertainment Business |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ellesmere Gardens Ilford IG4 5DA |
Secretary Name | Mohammad Yusaf |
---|---|
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Ellesmere Gardens Ilford IG4 5DA |
Registered Address | Suite 52, Annexe 3 Batley Business Park Technology Drive Batley WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Mohammad Yusaf 51.00% Ordinary |
---|---|
49 at £1 | Safwan Adam 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,266 |
Cash | £133,974 |
Current Liabilities | £220,252 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (0 days from now) |
26 April 2013 | Delivered on: 27 April 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 August 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
24 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
29 August 2022 | Registered office address changed from Unit 6 the Mall Heathway Dagenham Essex RM10 8RE to Suite 52, Annexe 3 Batley Business Park Technology Drive Batley WF17 6ER on 29 August 2022 (1 page) |
6 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
22 March 2022 | Satisfaction of charge 084575260001 in full (1 page) |
28 January 2022 | Termination of appointment of Mohammad Yusaf as a secretary on 24 January 2022 (1 page) |
28 January 2022 | Notification of Safvan Ayub Adam as a person with significant control on 24 January 2022 (2 pages) |
28 January 2022 | Cessation of Mohammed Yusaf as a person with significant control on 24 January 2022 (1 page) |
28 January 2022 | Appointment of Mr Safvan Ayub Adam as a director on 24 January 2022 (2 pages) |
28 January 2022 | Termination of appointment of Mohammad Fahad Yusaf as a director on 24 January 2022 (1 page) |
31 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
28 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
13 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
4 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
4 April 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
4 April 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
3 September 2013 | Registered office address changed from 22 Ellesmere Gardens Ilford Essex IG4 5DA England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 22 Ellesmere Gardens Ilford Essex IG4 5DA England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 22 Ellesmere Gardens Ilford Essex IG4 5DA England on 3 September 2013 (1 page) |
27 April 2013 | Registration of charge 084575260001 (26 pages) |
27 April 2013 | Registration of charge 084575260001 (26 pages) |
22 March 2013 | Incorporation (21 pages) |
22 March 2013 | Incorporation (21 pages) |