Company NameMYER Adams (UK) Ltd
DirectorTafazal Hussain
Company StatusActive
Company Number09015865
CategoryPrivate Limited Company
Incorporation Date29 April 2014(10 years ago)

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses

Directors

Director NameMr Tafazal Hussain
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBranch House 31 Branch Road
Batley
WF17 5SB
Director NameAfiyah Hussain
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address335 Staincliffe Road
Dewsbury
West Yorkshire
WF13 4RB

Contact

Websitemyeradams.com

Location

Registered AddressBranch House
31 Branch Road
Batley
WF17 5SB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months from now)

Charges

7 April 2017Delivered on: 7 April 2017
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
4 June 2014Delivered on: 6 June 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

30 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
19 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
30 April 2022Registered office address changed from Wesley Place Wesley Place Dewsbury West Yorkshire WF13 1HD England to Branch House 31 Branch Road Batley WF17 5SB on 30 April 2022 (1 page)
30 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
22 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
22 November 2021Appointment of Mr Tafazal Hussain as a director on 12 November 2021 (2 pages)
22 November 2021Notification of Tafazal Hussain as a person with significant control on 12 November 2021 (2 pages)
22 November 2021Cessation of Afiyah Hussain as a person with significant control on 12 November 2021 (1 page)
18 November 2021Termination of appointment of Afiyah Hussain as a director on 12 November 2021 (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
20 April 2018Micro company accounts made up to 30 April 2017 (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
7 April 2017Satisfaction of charge 090158650001 in full (1 page)
7 April 2017Satisfaction of charge 090158650001 in full (1 page)
7 April 2017Registration of charge 090158650002, created on 7 April 2017 (15 pages)
7 April 2017Registration of charge 090158650002, created on 7 April 2017 (15 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 December 2016Director's details changed for Saiqa Yaqub on 11 October 2016 (2 pages)
12 December 2016Director's details changed for Saiqa Yaqub on 11 October 2016 (2 pages)
7 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 June 2015Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX to Wesley Place Wesley Place Dewsbury West Yorkshire WF13 1HD on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX to Wesley Place Wesley Place Dewsbury West Yorkshire WF13 1HD on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX to Wesley Place Wesley Place Dewsbury West Yorkshire WF13 1HD on 1 June 2015 (1 page)
29 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
6 June 2014Registration of charge 090158650001 (27 pages)
6 June 2014Registration of charge 090158650001 (27 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)