Company NameAlverthorpe Road Ltd
DirectorsYunus Rekhad and Noorjeha Rekhad
Company StatusActive
Company Number08820345
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 4 months ago)
Previous NameNew Scarborough P.O Ltd

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Yunus Rekhad
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Orchard Street
Dewsbury
WF12 9LT
Director NameMrs Noorjeha Rekhad
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Orchard Street
Dewsbury
WF12 9LT
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMrs Noorjeha Rekhad
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT
Director NameMr Yunus Rekhad
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT
Director NameMr Mangubhai Jhinabhai Patel
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(3 months after company formation)
Appointment Duration6 days (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT
Director NameMrs Julie Louth
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(3 years, 9 months after company formation)
Appointment Duration1 month (resigned 06 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT

Location

Registered Address33 Orchard Street
Dewsbury
West Yorkshire
WF12 9LT
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Noorjehan Rekhad
50.00%
Ordinary
50 at £1Yunus Rekhad
50.00%
Ordinary

Financials

Year2014
Net Worth-£186,399
Cash£5,824
Current Liabilities£43,660

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 April 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 November 2017Termination of appointment of Julie Louth as a director on 6 November 2017 (1 page)
7 November 2017Termination of appointment of Julie Louth as a director on 6 November 2017 (1 page)
7 November 2017Appointment of Mr Yunus Rekhad as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mrs Noorjeha Rekhad as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mr Yunus Rekhad as a director on 6 November 2017 (2 pages)
7 November 2017Appointment of Mrs Noorjeha Rekhad as a director on 6 November 2017 (2 pages)
6 October 2017Termination of appointment of Noorjeha Rekhad as a director on 1 October 2017 (1 page)
6 October 2017Appointment of Mrs Julie Louth as a director on 1 October 2017 (2 pages)
6 October 2017Termination of appointment of Noorjeha Rekhad as a director on 1 October 2017 (1 page)
6 October 2017Termination of appointment of Yunus Rekhad as a director on 1 October 2017 (1 page)
6 October 2017Termination of appointment of Yunus Rekhad as a director on 1 October 2017 (1 page)
6 October 2017Appointment of Mrs Julie Louth as a director on 1 October 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
23 September 2014Termination of appointment of Mangubhai Jhinabhai Patel as a director on 31 March 2014 (1 page)
23 September 2014Termination of appointment of Mangubhai Jhinabhai Patel as a director on 31 March 2014 (1 page)
2 September 2014Appointment of Mr Mangubhai Jhinabhai Patel as a director on 24 March 2014 (2 pages)
2 September 2014Appointment of Mr Mangubhai Jhinabhai Patel as a director on 24 March 2014 (2 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
31 January 2014Director's details changed for Mrs Noorjehan Rekhad on 31 January 2014 (2 pages)
31 January 2014Director's details changed for Mrs Noorjehan Rekhad on 31 January 2014 (2 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders (4 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders (4 pages)
19 December 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
19 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
19 December 2013Appointment of Mrs Noorjehan Rekhad as a director (2 pages)
19 December 2013Registered office address changed from 353a Great Horton Road Bradford, West Yorkshire, BD7 3BZ United Kingdom on 19 December 2013 (1 page)
19 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
19 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
19 December 2013Appointment of Mr Yunus Rekhad as a director (2 pages)
19 December 2013Appointment of Mrs Noorjehan Rekhad as a director (2 pages)
19 December 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
19 December 2013Appointment of Mr Yunus Rekhad as a director (2 pages)
19 December 2013Registered office address changed from 353a Great Horton Road Bradford, West Yorkshire, BD7 3BZ United Kingdom on 19 December 2013 (1 page)