Rochdale
Lancashire
OL11 1PS
Director Name | Dr Usman Asghar |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Director Name | Mr Aasim Hashmi |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Director Name | Mr Mohammed Shakeel Ahmed |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Director Name | Mr Ersilan Haroon Hussain |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
Director Name | Mr Aasim Siddique Hashmi |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 December 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 6 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE |
Registered Address | Unit 6 Acorn Business Park Keighley Road Skipton BD23 2UE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Bradleys Both |
Ward | Aire Valley with Lothersdale |
Built Up Area | Skipton |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
23 June 2023 | Delivered on: 23 June 2023 Persons entitled: Business & Enterprise Finance LTD Classification: A registered charge Particulars: Fixed & floating charge over all company assets. Contains negative pledge. Outstanding |
---|
4 January 2024 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
23 June 2023 | Registration of charge 095955780001, created on 23 June 2023 (19 pages) |
3 January 2023 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
3 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
16 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
18 May 2021 | Registered office address changed from 72 White Lee Road Batley WF17 8AF England to Unit 6 Acorn Business Park Keighley Road Skipton BD23 2UE on 18 May 2021 (1 page) |
1 April 2021 | Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX to 72 White Lee Road Batley WF17 8AF on 1 April 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 July 2020 | Confirmation statement made on 28 June 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
23 August 2019 | Cessation of Ersilan Haroon Hussain as a person with significant control on 11 July 2019 (1 page) |
23 August 2019 | Termination of appointment of Ersilan Haroon Hussain as a director on 11 July 2019 (1 page) |
23 August 2019 | Notification of Mohammed Shakeel Ahmed as a person with significant control on 11 July 2019 (2 pages) |
23 August 2019 | Appointment of Dr Mohammed Shakeel Ahmed as a director on 11 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from 6 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 2 July 2019 (2 pages) |
5 March 2019 | Termination of appointment of Aasim Siddique Hashmi as a director on 15 December 2018 (1 page) |
28 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2018 | Compulsory strike-off action has been suspended (1 page) |
27 December 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
6 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 July 2018 | Notification of Ersilan Haroon Hussain as a person with significant control on 23 January 2018 (2 pages) |
7 May 2018 | Appointment of Mr Aasim Siddique Hashmi as a director on 3 May 2018 (2 pages) |
23 January 2018 | Termination of appointment of Usman Asghar as a director on 17 May 2017 (1 page) |
23 January 2018 | Termination of appointment of Aasim Hashmi as a director on 17 May 2017 (1 page) |
23 January 2018 | Termination of appointment of Mohammed Shakeel Ahmed as a director on 17 May 2017 (1 page) |
23 January 2018 | Appointment of Mr Ersilan Haroon Hussain as a director on 17 May 2017 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
18 February 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 February 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 February 2017 | Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
14 February 2017 | Current accounting period shortened from 31 October 2016 to 31 December 2015 (1 page) |
14 January 2017 | Previous accounting period extended from 31 May 2016 to 31 October 2016 (1 page) |
14 January 2017 | Previous accounting period extended from 31 May 2016 to 31 October 2016 (1 page) |
26 September 2016 | Director's details changed for Dr Usman Asghar on 18 May 2015 (2 pages) |
26 September 2016 | Director's details changed for Dr Mohammed Shakeel Ahmed on 30 December 2015 (2 pages) |
26 September 2016 | Director's details changed for Dr Usman Asghar on 18 May 2015 (2 pages) |
26 September 2016 | Director's details changed for Dr Aasim Hashmi on 18 May 2015 (2 pages) |
26 September 2016 | Director's details changed for Dr Mohammed Shakeel Ahmed on 30 December 2015 (2 pages) |
26 September 2016 | Director's details changed for Dr Aasim Hashmi on 18 May 2015 (2 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
15 June 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
5 April 2016 | Registered office address changed from 72 White Lee Road Batley West Yorkshire WF17 8AF England to 6 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 72 White Lee Road Batley West Yorkshire WF17 8AF England to 6 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 5 April 2016 (1 page) |
18 March 2016 | Appointment of Dr Mohammed Shakeel Ahmed as a director on 30 December 2015 (2 pages) |
18 March 2016 | Appointment of Dr Mohammed Shakeel Ahmed as a director on 30 December 2015 (2 pages) |
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|