Heswall
Wirral
Merseyside
CH60 6SQ
Wales
Director Name | Saydulo Mansurov |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Tajik |
Status | Current |
Appointed | 28 May 1992(21 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Chief Of General Department |
Country of Residence | Tajikistan |
Correspondence Address | Leninstr 7/1 Dushande 734012 Dushanbe Tajikstan |
Secretary Name | Mr Charles Edward Pickering |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1996(25 years, 11 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The School House Smithy Lane Willaston Neston Cheshire CH64 2UA Wales |
Director Name | Mr David Maurice Stern |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 1992) |
Role | Cotton Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Brassey Green Hall Tiverton Chester Cheshire CW6 9UG |
Secretary Name | Mr Philip John Maurice Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilstead Oldfield Road Heswall Wirral Merseyside CH60 6SQ Wales |
Secretary Name | Mr Gerald John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 49 Holmlands Drive Oxton Birkenhead Merseyside L43 0TZ |
Director Name | Joachim Hans Herbert Haack |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 June 1995(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2002) |
Role | Cotton Merchant |
Correspondence Address | Achimur Park West Heswall Wirral Merseyside L60 9JE |
Secretary Name | Gafarkhon Nabijevich Mukhitdinov |
---|---|
Nationality | Tajik |
Status | Resigned |
Appointed | 07 June 1995(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 May 1998) |
Role | Minister |
Correspondence Address | Prospekt Rudaki 22 Dushanbe Tajikistan |
Registered Address | 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 2 other UK companies use this postal address |
76.5k at £1 | Alexander Eccles LTD 51.00% Ordinary B |
---|---|
73.5k at £1 | Tadjikglavleg Promsyrye 49.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £198,593 |
Cash | £406 |
Current Liabilities | £1,994 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
12 June 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
17 October 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
24 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
7 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
21 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
18 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
25 November 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
25 November 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
8 September 2015 | Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ to 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY on 8 September 2015 (1 page) |
8 September 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
8 September 2015 | Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ to 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY on 8 September 2015 (1 page) |
8 September 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
8 September 2015 | Registered office address changed from 202 Cotton Exchange Building Old Hall Street Liverpool L3 9LQ to 7 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY on 8 September 2015 (1 page) |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
16 April 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
16 April 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
30 April 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
30 April 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
21 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
4 April 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
23 April 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Full accounts made up to 31 October 2010 (12 pages) |
15 March 2011 | Full accounts made up to 31 October 2010 (12 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Saydulo Mansurov on 10 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Saydulo Mansurov on 10 May 2010 (2 pages) |
14 May 2010 | Full accounts made up to 31 October 2009 (12 pages) |
14 May 2010 | Full accounts made up to 31 October 2009 (12 pages) |
16 October 2009 | Registered office address changed from Cotton Wharf, 5 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from Cotton Wharf, 5 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 16 October 2009 (1 page) |
3 July 2009 | Full accounts made up to 31 October 2008 (11 pages) |
3 July 2009 | Full accounts made up to 31 October 2008 (11 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 31 October 2007 (12 pages) |
2 May 2008 | Full accounts made up to 31 October 2007 (12 pages) |
18 May 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
18 May 2007 | Accounting reference date extended from 31/07/07 to 31/10/07 (1 page) |
14 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: cotton wharf 5 abbots quay monks ferry birkenhead merseyside L41 5LH (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: cotton wharf 5 abbots quay monks ferry birkenhead merseyside L41 5LH (1 page) |
14 May 2007 | Return made up to 10/05/07; full list of members (3 pages) |
26 April 2007 | Full accounts made up to 31 July 2006 (12 pages) |
26 April 2007 | Full accounts made up to 31 July 2006 (12 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
11 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members
|
17 May 2005 | Return made up to 10/05/05; full list of members
|
6 May 2005 | Full accounts made up to 31 July 2004 (12 pages) |
6 May 2005 | Full accounts made up to 31 July 2004 (12 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 31 July 2003 (13 pages) |
4 May 2004 | Full accounts made up to 31 July 2003 (13 pages) |
29 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
18 April 2003 | Full accounts made up to 31 July 2002 (12 pages) |
18 April 2003 | Full accounts made up to 31 July 2002 (12 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
27 May 2002 | Director resigned (1 page) |
23 April 2002 | Full accounts made up to 31 July 2001 (12 pages) |
23 April 2002 | Full accounts made up to 31 July 2001 (12 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members
|
17 May 2001 | Return made up to 10/05/01; full list of members
|
3 July 2000 | Company name changed anglo tadjik cotton company limi ted\certificate issued on 04/07/00 (2 pages) |
3 July 2000 | Company name changed anglo tadjik cotton company limi ted\certificate issued on 04/07/00 (2 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
19 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
24 May 1999 | Return made up to 10/05/99; no change of members (5 pages) |
24 May 1999 | Return made up to 10/05/99; no change of members (5 pages) |
10 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
10 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
28 May 1998 | Return made up to 10/05/98; full list of members
|
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Return made up to 10/05/98; full list of members
|
28 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 507 cotton exchange buildings old hall street liverpool merseyside L3 9LJ (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 507 cotton exchange buildings old hall street liverpool merseyside L3 9LJ (1 page) |
20 May 1997 | Return made up to 10/05/97; no change of members (6 pages) |
20 May 1997 | Return made up to 10/05/97; no change of members (6 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (11 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | Secretary resigned (1 page) |
21 May 1996 | Return made up to 10/05/96; no change of members (8 pages) |
21 May 1996 | Return made up to 10/05/96; no change of members (8 pages) |
18 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
18 April 1996 | Full accounts made up to 31 July 1995 (11 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |