Wilmslow
Cheshire
SK9 1HY
Director Name | Mrs Samra Nasir Shah |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Registered Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | Nasir Shah 51.00% Ordinary |
---|---|
49 at £1 | Samra Shah 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,012 |
Cash | £117,618 |
Current Liabilities | £43,429 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 27 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 27 October |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
5 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
1 August 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
27 October 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
6 October 2021 | Change of details for Mrs Samra Nasir Shah as a person with significant control on 6 October 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
6 October 2021 | Change of details for Mr Nasir Hussain Shah as a person with significant control on 6 October 2021 (2 pages) |
6 October 2021 | Director's details changed for Mr Nasir Hussain Shah on 6 October 2021 (2 pages) |
6 October 2021 | Director's details changed for Mrs Samra Nasir Shah on 6 October 2021 (2 pages) |
19 January 2021 | Micro company accounts made up to 31 October 2019 (6 pages) |
27 October 2020 | Current accounting period shortened from 28 October 2019 to 27 October 2019 (1 page) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
28 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
27 July 2018 | Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
4 October 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
4 October 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
20 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 July 2017 | Change of share class name or designation (2 pages) |
20 July 2017 | Change of share class name or designation (2 pages) |
20 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
18 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
23 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 October 2012 | Registered office address changed from C/O Sandison Easson & Co. Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY England on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Registered office address changed from C/O Sandison Easson & Co. Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY England on 22 October 2012 (1 page) |
3 October 2011 | Incorporation
|
3 October 2011 | Incorporation
|