Batley
WF17 7SS
Director Name | Mr Abdul Rehman Allad |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Park Croft Batley WF17 7SS |
Director Name | Mr Muhammad Asif |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 February 2019(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Idle Road Bradford BD2 4QA |
Director Name | Mr Amjad Mahmood |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 July 2019(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Halliday Avenue Leeds LS12 3PQ |
Registered Address | 7 Idle Road Bradford BD2 4QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bolton and Undercliffe |
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, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
---|---|
29 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
29 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 February 2021 | Registered office address changed from C/O B. Ram & Co Accountants Anzeck Building Florence Street Bradford BD3 8EX England to 7 Idle Road Bradford BD2 4QA on 1 February 2021 (1 page) |
4 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
13 November 2019 | Cessation of Amjad Mahmood as a person with significant control on 13 November 2019 (1 page) |
13 November 2019 | Termination of appointment of Amjad Mahmood as a director on 13 November 2019 (1 page) |
13 November 2019 | Registered office address changed from 7 Halliday Avenue Leeds LS12 3PQ England to C/O B. Ram & Co Accountants Anzeck Building Florence Street Bradford BD3 8EX on 13 November 2019 (1 page) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
5 July 2019 | Notification of Muhammad Asif as a person with significant control on 5 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Abdul Rehman Allad as a director on 5 July 2019 (1 page) |
5 July 2019 | Appointment of Mr Amjad Mahmood as a director on 5 July 2019 (2 pages) |
5 July 2019 | Registered office address changed from 20 Park Croft Batley WF17 7SS United Kingdom to 7 Halliday Avenue Leeds LS12 3PQ on 5 July 2019 (1 page) |
5 July 2019 | Notification of Amjad Mahmood as a person with significant control on 5 July 2019 (2 pages) |
5 July 2019 | Cessation of Abdul Rehman Allad as a person with significant control on 5 July 2019 (1 page) |
21 February 2019 | Appointment of Mr Muhammad Asif as a director on 21 February 2019 (2 pages) |
21 December 2018 | Incorporation Statement of capital on 2018-12-21
|