Batley
WF17 5SB
Director Name | Afiyah Hussain |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 335 Staincliffe Road Dewsbury West Yorkshire WF13 4RB |
Website | myeradams.com |
---|
Registered Address | Branch House 31 Branch Road Batley WF17 5SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months from now) |
7 April 2017 | Delivered 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 2014 | Delivered on: 6 June 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
30 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
19 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
30 April 2022 | Registered 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 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
22 November 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
22 November 2021 | Appointment of Mr Tafazal Hussain as a director on 12 November 2021 (2 pages) |
22 November 2021 | Notification of Tafazal Hussain as a person with significant control on 12 November 2021 (2 pages) |
22 November 2021 | Cessation of Afiyah Hussain as a person with significant control on 12 November 2021 (1 page) |
18 November 2021 | Termination of appointment of Afiyah Hussain as a director on 12 November 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
7 April 2017 | Satisfaction of charge 090158650001 in full (1 page) |
7 April 2017 | Satisfaction of charge 090158650001 in full (1 page) |
7 April 2017 | Registration of charge 090158650002, created on 7 April 2017 (15 pages) |
7 April 2017 | Registration of charge 090158650002, created on 7 April 2017 (15 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 December 2016 | Director's details changed for Saiqa Yaqub on 11 October 2016 (2 pages) |
12 December 2016 | Director's details changed for Saiqa Yaqub on 11 October 2016 (2 pages) |
7 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
6 June 2014 | Registration of charge 090158650001 (27 pages) |
6 June 2014 | Registration of charge 090158650001 (27 pages) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|