Company NameUrbane Forms Limited
DirectorJahangir Arji
Company StatusActive
Company Number05168633
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJahangir Arji
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Leamington Close
Great Sankey
Warrington
WA5 3PY
Secretary NameMohammad Arji
NationalityBritish
StatusCurrent
Appointed01 July 2004(same day as company formation)
RoleSecretary
Correspondence Address4 The Arboretum
Gibbet Hill
Coventry
West Midlands
CV4 7HX
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteurbaneforms.com

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Jahangir Arji
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,371
Current Liabilities£36,114

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
8 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 July 2019 (3 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(4 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
30 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
3 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 July 2009Return made up to 01/07/09; full list of members (3 pages)
6 July 2009Return made up to 01/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 August 2008Registered office changed on 18/08/2008 from 57 princess street manchester M2 4EQ (1 page)
18 August 2008Return made up to 01/07/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from 57 princess street manchester M2 4EQ (1 page)
18 August 2008Return made up to 01/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
21 November 2007Registered office changed on 21/11/07 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
21 November 2007Registered office changed on 21/11/07 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
19 September 2007Return made up to 01/07/07; full list of members (2 pages)
19 September 2007Return made up to 01/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
3 August 2006Return made up to 01/07/06; full list of members (2 pages)
3 August 2006Return made up to 01/07/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
24 February 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 July 2005Return made up to 01/07/05; full list of members (2 pages)
25 July 2005Return made up to 01/07/05; full list of members (2 pages)
13 July 2005Ad 01/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 July 2005Ad 01/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004New secretary appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
1 July 2004Incorporation (12 pages)
1 July 2004Incorporation (12 pages)