Birstall
Batley
West Yorkshire
WF17 9JX
Director Name | Mr Talat Mahmood |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Excelsior Mills Birstall Batley West Yorkshire WF17 9JX |
Director Name | Mr Basharat Hussain |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Excelsior Mills Birstall Batley West Yorkshire WF17 9JX |
Director Name | Mr Nazabat Hussain |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Excelsior Mills Birstall Batley West Yorkshire WF17 9JX |
Telephone | 01924 422000 |
---|---|
Telephone region | Wakefield |
Registered Address | Unit 1 Excelsior Mills Birstall Batley West Yorkshire WF17 9JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 5 August 2023 (overdue) |
6 December 2019 | Delivered on: 18 December 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
7 October 2014 | Delivered on: 8 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 October 2014 | Delivered on: 7 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
17 November 2020 | Termination of appointment of Basharat Hussain as a director on 17 November 2020 (1 page) |
---|---|
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
18 December 2019 | Registration of charge 090991320003, created on 6 December 2019 (25 pages) |
25 October 2019 | Appointment of Mr Tazarab Hussain as a director on 25 October 2019 (2 pages) |
25 October 2019 | Appointment of Mr Nazabat Hussain as a director on 25 October 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
9 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
30 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
21 September 2017 | Cessation of Talat Mahmood as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Notification of Yorkshire Components Holdings Limited as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Yorkshire Components Holdings Limited as a person with significant control on 20 July 2017 (2 pages) |
21 September 2017 | Cessation of Talat Mahmood as a person with significant control on 20 July 2017 (1 page) |
21 September 2017 | Cessation of Basharat Hussain as a person with significant control on 20 July 2017 (1 page) |
21 September 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
21 September 2017 | Notification of Yorkshire Components Holdings Limited as a person with significant control on 20 July 2017 (2 pages) |
21 September 2017 | Cessation of Talat Mahmood as a person with significant control on 20 July 2017 (1 page) |
21 September 2017 | Cessation of Basharat Hussain as a person with significant control on 20 July 2017 (1 page) |
21 September 2017 | Cessation of Basharat Hussain as a person with significant control on 21 September 2017 (1 page) |
28 July 2017 | Termination of appointment of Talat Mahmood as a director on 20 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Talat Mahmood as a director on 20 July 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 October 2014 | Registration of charge 090991320002, created on 7 October 2014 (23 pages) |
8 October 2014 | Registration of charge 090991320002, created on 7 October 2014 (23 pages) |
8 October 2014 | Registration of charge 090991320002, created on 7 October 2014 (23 pages) |
7 October 2014 | Registration of charge 090991320001, created on 7 October 2014 (13 pages) |
7 October 2014 | Registration of charge 090991320001, created on 7 October 2014 (13 pages) |
7 October 2014 | Registration of charge 090991320001, created on 7 October 2014 (13 pages) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|