Sheffield
S1 2PN
Director Name | Mr Bakhtyar Abdullah Agha |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2018(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92-98 Queen Street Sheffield S1 2DW |
Director Name | Mr Mohammed Hamza Raja |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 19 Arundel Gate Sheffield S1 2PN |
Registered Address | 92-98 Queen Street Sheffield S1 2DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
20 April 2023 | Delivered on: 21 April 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 178 west street, sheffield S1 4ET registered at hm land registry under title number SYK272038. Outstanding |
---|---|
20 April 2023 | Delivered on: 21 April 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
22 February 2019 | Delivered on: 8 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 92-98 (even) queen st sheffield,14-20 (even) paradise st sheffield and land adjoining 92-98 (even) queen street and 14-20 (even) paradise st sheffield t/no SYK275079. Outstanding |
21 February 2019 | Delivered on: 21 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 January 2019 | Delivered on: 14 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
21 April 2023 | Registration of charge 104832210005, created on 20 April 2023 (10 pages) |
---|---|
21 April 2023 | Registration of charge 104832210004, created on 20 April 2023 (12 pages) |
30 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
26 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
11 October 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
19 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
28 October 2020 | Director's details changed for Mr Rebwar Ismail on 28 October 2020 (2 pages) |
5 June 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
29 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
24 July 2019 | Registered office address changed from 19 Arundel Gate Sheffield S1 2PN United Kingdom to 92-98 Queen Street Sheffield S1 2DW on 24 July 2019 (1 page) |
22 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
3 July 2019 | Director's details changed for Mr Rebwar Ismail on 3 July 2019 (2 pages) |
8 March 2019 | Registration of charge 104832210003, created on 22 February 2019 (40 pages) |
21 February 2019 | Registration of charge 104832210002, created on 21 February 2019 (32 pages) |
14 January 2019 | Registration of charge 104832210001, created on 14 January 2019 (43 pages) |
9 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
19 June 2018 | Appointment of Mr Bakhtyar Agha as a director on 3 May 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
15 August 2017 | Termination of appointment of Mohammed Raja as a director on 15 August 2017 (1 page) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (5 pages) |
15 August 2017 | Termination of appointment of Mohammed Raja as a director on 15 August 2017 (1 page) |
17 November 2016 | Incorporation Statement of capital on 2016-11-17
|
17 November 2016 | Incorporation Statement of capital on 2016-11-17
|