Langham Road, Hogsthorpe, Skegness
Sjegness
Lincolnshire
PE24 5QF
Director Name | Mr Mohammed Asif Nabi |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Palm Street Longsight Manchester M13 0GH |
Secretary Name | Mohamed Intuhab Younis Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Wellmead Close Manchester Lancashire M8 8BS |
Registered Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Alan Ransom 80.00% Ordinary |
---|---|
20 at £1 | Jenny Brown 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £647,144 |
Cash | £153,332 |
Current Liabilities | £76,202 |
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 | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
23 July 2007 | Delivered on: 1 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 2 blue anchor anchor lane ingoldmells lincolnshire. Outstanding |
---|
4 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
12 November 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 November 2017 | Registered office address changed from Wacky Races Unit 2 Anchor Lane Ingoldmells Skegness Lincolnshire PE25 1LX to 41 Chester Street Flint Flintshire CH6 5BL on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Wacky Races Unit 2 Anchor Lane Ingoldmells Skegness Lincolnshire PE25 1LX to 41 Chester Street Flint Flintshire CH6 5BL on 13 November 2017 (1 page) |
10 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
7 February 2012 | Termination of appointment of Mohammed Nabi as a director (2 pages) |
7 February 2012 | Termination of appointment of Mohammed Nabi as a director (2 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Director's details changed for Mohammed Asif Nabi on 3 October 2010 (2 pages) |
22 March 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
22 March 2011 | Director's details changed for Mohammed Asif Nabi on 3 October 2010 (2 pages) |
22 March 2011 | Director's details changed for Mohammed Asif Nabi on 3 October 2010 (2 pages) |
11 February 2011 | Registered office address changed from Unit 2 Anker Lane Ingoldmills Skegness Lincs PE25 1OX on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from Unit 2 Anker Lane Ingoldmills Skegness Lincs PE25 1OX on 11 February 2011 (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 November 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
16 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
16 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
16 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (14 pages) |
19 December 2009 | Register inspection address has been changed (2 pages) |
19 December 2009 | Register inspection address has been changed (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2009 | Return made up to 03/10/08; no change of members (4 pages) |
9 May 2009 | Return made up to 03/10/08; no change of members (4 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from, rysons, unit 1 - 2 caroline, street, salford, manchester, M7 1SS (2 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from, rysons, unit 1 - 2 caroline, street, salford, manchester, M7 1SS (2 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 September 2008 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 September 2008 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page) |
8 May 2008 | Return made up to 03/10/07; full list of members (7 pages) |
8 May 2008 | Return made up to 03/10/07; full list of members (7 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Incorporation (14 pages) |
3 October 2006 | Incorporation (14 pages) |