Company Information for MORTIER EN STAMPER (RIDDINGS) LIMITED
TRUST HOUSE C/O ISAACS, ST JAMES BUSINESS PARK, 5 NEW AUGUSTUS STREET, BRADFORD, WEST YORKSHIRE, BD1 5LL,
|
Company Registration Number
07190118
Private Limited Company
Active |
Company Name | |
---|---|
MORTIER EN STAMPER (RIDDINGS) LIMITED | |
Legal Registered Office | |
TRUST HOUSE C/O ISAACS ST JAMES BUSINESS PARK, 5 NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE BD1 5LL Other companies in BD1 | |
Company Number | 07190118 | |
---|---|---|
Company ID Number | 07190118 | |
Date formed | 2010-03-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 01:35:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAJID KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAJID KHAN |
Company Secretary | ||
SHAHID MAHMOOD |
Director | ||
SAJID KHAN |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERNEST HAYNES EYE CARE LIMITED | Director | 2018-02-12 | CURRENT | 2015-12-08 | Active - Proposal to Strike off | |
HEADWAY HOUSING LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
BIOMED CARE SERVICES LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Dissolved 2017-04-25 | |
WH QUILLIUM LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
CAFE ARABICA LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Dissolved 2016-07-05 | |
THE LONDON FLOWER SHOP LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Dissolved 2018-05-22 | |
E-MAR LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
SHALWAR QAMEES LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
PASTONI LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active - Proposal to Strike off | |
WH QUILLIUM LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2015-09-22 | |
AVERROES (LIVERPOOL) 2 LIMITED | Director | 2013-01-03 | CURRENT | 2013-01-03 | Dissolved 2017-06-06 | |
AVERROES (LIVERPOOL) 1 LIMITED | Director | 2013-01-03 | CURRENT | 2013-01-03 | Dissolved 2017-07-04 | |
SOPRANO'S RESTAURANT LIMITED | Director | 2012-09-20 | CURRENT | 2012-09-20 | Active - Proposal to Strike off | |
AVERROES (WIRRAL) LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Active - Proposal to Strike off | |
GOODFELLAS RESTAURANT LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active - Proposal to Strike off | |
DENOVO PARTNERSHIPS LIMITED | Director | 2011-12-16 | CURRENT | 2011-12-16 | Dissolved 2017-05-30 | |
MORTIER EN STAMPER PROPERTIES LIMITED | Director | 2011-08-07 | CURRENT | 2009-08-07 | Active | |
NUTRACINA LIMITED | Director | 2011-08-05 | CURRENT | 2009-08-05 | Active - Proposal to Strike off | |
AVERROES PHARMACY (YARM) LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Active | |
HEADWAY HOUSING CH2 LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Active | |
AVERROES GROUP LIMITED | Director | 2011-05-11 | CURRENT | 2009-05-11 | Active | |
CRUNCH BAR LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Dissolved 2016-07-05 | |
CAFE RIVARO LIMITED | Director | 2011-04-07 | CURRENT | 2009-04-07 | Dissolved 2017-09-12 | |
AVERROES HEALTHCARE LIMITED | Director | 2011-04-07 | CURRENT | 2009-04-07 | Active - Proposal to Strike off | |
AVERROES ONLINE LIMITED | Director | 2011-04-07 | CURRENT | 2009-04-07 | Active - Proposal to Strike off | |
AVERROES GLOBAL LIMITED | Director | 2011-04-07 | CURRENT | 2009-04-07 | Active - Proposal to Strike off | |
AVERROES DEVELOPMENT LIMITED | Director | 2011-04-07 | CURRENT | 2009-04-07 | Active - Proposal to Strike off | |
MORTIER EN STAMPER LIMITED | Director | 2011-03-28 | CURRENT | 2006-03-28 | Active | |
MORTIER EN STAMPER TRADING LIMITED | Director | 2011-03-21 | CURRENT | 2011-03-21 | Active | |
AVERROES PHARMACY (SHEFFIELD) LTD | Director | 2011-02-28 | CURRENT | 2011-02-28 | Dissolved 2017-08-08 | |
AVERROES PHARMACY (DARFIELD) LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Dissolved 2017-07-25 | |
AVERROES PHARMACY (NOTTINGHAM) LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Dissolved 2017-07-25 | |
AVERROES PHARMACY (BRADFORD) LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
AVERROES PROPERTIES LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-11 | Active - Proposal to Strike off | |
MORTIER EN STAMPER (BULWELL) LIMITED | Director | 2011-02-11 | CURRENT | 2010-02-11 | Active | |
IWANTMYMEDICINE.COM LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/20 FROM Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Sajid Khan on 2017-03-17 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/16 FROM Albion House 64 Vicar Lane Bradford Bradford West Yorkshire BD1 5AH | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2012-03-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHID MAHMOOD | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SAJID KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAJID KHAN | |
AR01 | 16/03/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID KHAN / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID MAHMOOD / 16/03/2010 | |
SH01 | 16/03/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 16/03/10 STATEMENT OF CAPITAL GBP 100 | |
AP03 | SECRETARY APPOINTED MR SAJID KHAN | |
AP01 | DIRECTOR APPOINTED MR SHAHID MAHMOOD | |
AP01 | DIRECTOR APPOINTED MR SAJID KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.62 | 9 |
MortgagesNumMortOutstanding | 1.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORTIER EN STAMPER (RIDDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as MORTIER EN STAMPER (RIDDINGS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |