Bradford
BD10 0PD
Secretary Name | Mr Iqbal Sekhon |
---|---|
Status | Current |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Commercial House 140-148 Manningham Lane Bradford BD10 0PD |
Director Name | Mr Balwinder Singh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(2 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 62 Tong Street Bradford West Yorkshire BD4 9LX |
Director Name | Mr Nirmal Singh |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(2 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ |
Registered Address | Dawsons House Owlcotes Lane Pudsey LS28 6PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Calverley and Farsley |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Iqbal Sekhon 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Prospect house, 62 tong street, bradford BD4 9LX. Outstanding |
---|---|
8 December 2015 | Delivered on: 10 December 2015 Persons entitled: Bank of Cyprus UK Limited, Trading as Bank of Cyprus UK Classification: A registered charge Particulars: Land and buildings on the south-west side of tong street, bradford. Registered at hm land registry with title number of WYK479984. Outstanding |
8 December 2015 | Delivered on: 10 December 2015 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: Charge over all of freehold and leasehold property vested in the company (whether registered at the land registry or not) together with all associated buildings and fixtures and undertaking present and future of the company and so it is a continuing security for all monies and liabilities the companies has agreed to pay bank of cyrpus UK limited (trading as bank of cyprus UK). Outstanding |
13 February 2015 | Delivered on: 18 February 2015 Satisfied on: 15 December 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land and buildings at tong street, bradford. Fully Satisfied |
13 February 2015 | Delivered on: 17 February 2015 Satisfied on: 15 December 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land and buildings on the south west side of tong street, bradford BD4 9LX. Fully Satisfied |
3 December 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Total exemption full accounts made up to 30 September 2019 (3 pages) |
7 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (3 pages) |
29 January 2019 | Director's details changed for Nirman Singh on 29 January 2019 (2 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 March 2017 | Registered office address changed from Commercial House 140-148 Bradford BD8 7JJ to C/O Adg Accountants 249 Manningham Lane Bradford Bradford BD8 7ER on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Commercial House 140-148 Bradford BD8 7JJ to C/O Adg Accountants 249 Manningham Lane Bradford Bradford BD8 7ER on 30 March 2017 (1 page) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 August 2016 | Registration of charge 092325740005, created on 29 July 2016 (37 pages) |
2 August 2016 | Registration of charge 092325740005, created on 29 July 2016 (37 pages) |
15 December 2015 | Satisfaction of charge 092325740001 in full (1 page) |
15 December 2015 | Satisfaction of charge 092325740002 in full (1 page) |
15 December 2015 | Satisfaction of charge 092325740001 in full (1 page) |
15 December 2015 | Satisfaction of charge 092325740002 in full (1 page) |
10 December 2015 | Registration of charge 092325740004, created on 8 December 2015 (23 pages) |
10 December 2015 | Registration of charge 092325740003, created on 8 December 2015 (15 pages) |
10 December 2015 | Registration of charge 092325740003, created on 8 December 2015 (15 pages) |
10 December 2015 | Registration of charge 092325740004, created on 8 December 2015 (23 pages) |
13 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
18 February 2015 | Registration of charge 092325740002, created on 13 February 2015 (12 pages) |
18 February 2015 | Registration of charge 092325740002, created on 13 February 2015 (12 pages) |
17 February 2015 | Registration of charge 092325740001, created on 13 February 2015 (6 pages) |
17 February 2015 | Registration of charge 092325740001, created on 13 February 2015 (6 pages) |
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|