Pudsey
Leeds
Yorkshire
LS28 6LF
Director Name | Mr Omar Ahmed Abdullah Sheibani |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Yemeni |
Status | Current |
Appointed | 07 September 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Jordan |
Correspondence Address | Unit 1, Prospect Park Grangefield Road Pudsey Leeds Yorkshire LS28 6LF |
Director Name | Mr Yasir Muhammad |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 26 September 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 1, Prospect Park Grangefield Road Pudsey Leeds Yorkshire LS28 6LF |
Registered Address | Unit 1, Prospect Park Grangefield Road Pudsey Leeds Yorkshire LS28 6LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Abubaker Sheibani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,265 |
Current Liabilities | £2,130 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
22 February 2023 | Director's details changed for Mr Omar Ahmed Abdullah Sheibani on 22 February 2023 (2 pages) |
22 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
27 September 2022 | Appointment of Mr Yasir Muhammad as a director on 26 September 2022 (2 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 September 2022 | Director's details changed for Mr Omar Ahmed Abdullah Sheibani on 7 September 2022 (2 pages) |
9 September 2022 | Appointment of Mr Omar Ahmed Abdullah Sheibani as a director on 7 September 2022 (2 pages) |
28 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
25 February 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
25 February 2021 | Notification of Metpak Group Limited as a person with significant control on 31 December 2019 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
20 February 2020 | Registered office address changed from 36 Stonebridgegate Ripon HG4 1TP to Unit 1, Prospect Park Grangefield Road Pudsey Leeds Yorkshire LS28 6LF on 20 February 2020 (1 page) |
20 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
20 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
10 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
8 November 2016 | Change of share class name or designation (2 pages) |
8 November 2016 | Change of share class name or designation (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
4 April 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|