Warrington
WA1 1NN
Director Name | Mr Mohammed Amir Mian |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 139 Sankey Street Warrington Cheshire WA1 1NN |
Registered Address | 139 Sankey Street Warrington WA1 1NN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2012 |
---|---|
Net Worth | -£178,689 |
Cash | £35,719 |
Current Liabilities | £33,066 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
9 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
4 July 2018 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 139 Sankey Street Warrington WA1 1NN on 4 July 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
5 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 5 July 2017 (1 page) |
20 March 2017 | Director's details changed for Miss Sadia Jabeen Mian on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Miss Sadia Jabeen Mian on 20 March 2017 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
30 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
23 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
23 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Termination of appointment of Mohammed Mian as a director (1 page) |
15 March 2013 | Termination of appointment of Mohammed Mian as a director (1 page) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Appointment of Mohammed Amir Mian as a director (3 pages) |
5 January 2012 | Appointment of Mohammed Amir Mian as a director (3 pages) |
29 September 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
29 September 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
12 August 2011 | Registered office address changed from 3 Stoneyfield Close Whalley Range Manchester Lancs M16 8GT United Kingdom on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from 3 Stoneyfield Close Whalley Range Manchester Lancs M16 8GT United Kingdom on 12 August 2011 (1 page) |
8 July 2011 | Incorporation (48 pages) |
8 July 2011 | Incorporation (48 pages) |