Bradford
BD8 7JJ
Director Name | Mr Balbir Singh Panesar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commercial House 140-148 Bradford BD8 7JJ |
Director Name | Mr Iqbal Singh Sekhon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commercial House 140-148 Bradford BD8 7JJ |
Secretary Name | Mr Balbir Signh Panesar |
---|---|
Status | Current |
Appointed | 28 December 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Commercial House 140-148 Bradford BD8 7JJ |
Registered Address | 249 Manningham Lane Bradford BD8 7ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Address Matches | Over 70 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, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
8 June 2020 | Delivered on: 12 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
28 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
13 June 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 August 2021 | Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Dawsons House Owlcotes Lane Pudsey LS28 6PY on 26 August 2021 (1 page) |
17 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 July 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
12 June 2020 | Registration of charge 105398120001, created on 8 June 2020 (24 pages) |
21 November 2019 | Amended total exemption full accounts made up to 31 December 2018 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
14 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
8 May 2017 | Registered office address changed from Commercial House 140-148 Bradford BD8 7JJ England to 19 Peckover Street Bradford BD1 5BD on 8 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
8 May 2017 | Registered office address changed from Commercial House 140-148 Bradford BD8 7JJ England to 19 Peckover Street Bradford BD1 5BD on 8 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
28 December 2016 | Incorporation Statement of capital on 2016-12-28
|
28 December 2016 | Incorporation Statement of capital on 2016-12-28
|