Halifax
West Yorkshire
HX1 3EG
Secretary Name | Mrs Eram Hussain |
---|---|
Status | Current |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Savile Park Street Halifax West Yorkshire HX1 3EG |
Director Name | Mrs Eram Hussain |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Savile Park Street Halifax West Yorkshire HX1 3EG |
Secretary Name | Mubsher Hussain |
---|---|
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Savile Park Street Halifax West Yorkshire HX1 3EG |
Registered Address | 50 Savile Park Street Halifax West Yorkshire HX1 3EG |
---|---|
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 |
1 at £1 | Eram Sarwar 50.00% Ordinary B |
---|---|
1 at £1 | Mubsher Hussain 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,291 |
Cash | £15,511 |
Current Liabilities | £16,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
22 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
---|---|
15 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
3 September 2019 | Appointment of Mrs Eram Hussain as a director on 3 September 2019 (2 pages) |
7 May 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
24 April 2018 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
18 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
26 June 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
21 June 2016 | Termination of appointment of Mubsher Hussain as a secretary on 9 April 2014 (1 page) |
21 June 2016 | Appointment of Mrs Eram Hussain as a secretary on 9 April 2014 (2 pages) |
21 June 2016 | Termination of appointment of Mubsher Hussain as a secretary on 9 April 2014 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 June 2016 | Appointment of Mrs Eram Hussain as a secretary on 9 April 2014 (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
4 March 2015 | Statement of capital following an allotment of shares on 9 April 2014
|
4 March 2015 | Statement of capital following an allotment of shares on 9 April 2014
|
4 March 2015 | Resolutions
|
4 March 2015 | Statement of capital following an allotment of shares on 9 April 2014
|
23 April 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 23 April 2014 (1 page) |
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|