About

Registered Number: 04502952
Date of Incorporation: 05/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Piccadilly House, 49 Piccadilly, Manchester, M1 2AP,

 

Aftab Currency Exchange Ltd was founded on 05 August 2002 and has its registered office in Manchester, it has a status of "Active". The business has 7 directors listed as Ashraf, Aftab, Mehmood, Tariq, Anwar, Mohammad, Ashraf, Saima, Patel, Farzana, Rashid, Saima, Ashraf, Rashid at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHRAF, Aftab 20 August 2002 - 1
MEHMOOD, Tariq 25 January 2011 - 1
ASHRAF, Rashid 17 June 2009 10 August 2009 1
Secretary Name Appointed Resigned Total Appointments
ANWAR, Mohammad 01 April 2003 11 September 2007 1
ASHRAF, Saima 11 September 2007 25 January 2011 1
PATEL, Farzana 04 February 2014 31 May 2014 1
RASHID, Saima 20 August 2002 02 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
MR04 - N/A 11 September 2020
MR01 - N/A 11 September 2020
AD01 - Change of registered office address 05 June 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 13 September 2019
AD01 - Change of registered office address 15 February 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 29 May 2018
MR01 - N/A 01 May 2018
CH01 - Change of particulars for director 08 March 2018
MR04 - N/A 27 February 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 19 July 2017
CH01 - Change of particulars for director 19 July 2017
MR01 - N/A 09 June 2017
AUD - Auditor's letter of resignation 16 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 10 October 2016
CH01 - Change of particulars for director 07 September 2016
CH01 - Change of particulars for director 29 July 2016
CH01 - Change of particulars for director 18 January 2016
AA01 - Change of accounting reference date 13 January 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 02 January 2016
CH01 - Change of particulars for director 29 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 02 January 2015
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 13 December 2014
TM02 - Termination of appointment of secretary 18 June 2014
MISC - Miscellaneous document 16 April 2014
AP03 - Appointment of secretary 05 February 2014
AD01 - Change of registered office address 29 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 07 December 2013
AR01 - Annual Return 06 December 2013
SH01 - Return of Allotment of shares 01 October 2013
AR01 - Annual Return 26 September 2013
AAMD - Amended Accounts 24 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 26 August 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 15 October 2011
CH01 - Change of particulars for director 15 October 2011
CH01 - Change of particulars for director 15 October 2011
AR01 - Annual Return 06 August 2011
AP01 - Appointment of director 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 September 2010
CH03 - Change of particulars for secretary 05 September 2010
AD01 - Change of registered office address 05 September 2010
AA - Annual Accounts 24 February 2010
RESOLUTIONS - N/A 09 January 2010
SH01 - Return of Allotment of shares 09 January 2010
MISC - Miscellaneous document 09 January 2010
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AAMD - Amended Accounts 20 April 2009
AA - Annual Accounts 02 February 2009
363s - Annual Return 17 September 2008
AA - Annual Accounts 19 December 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
363s - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 01 September 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 25 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 29 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 January 2005
AA - Annual Accounts 03 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 August 2004
363s - Annual Return 09 August 2004
225 - Change of Accounting Reference Date 07 June 2004
363s - Annual Return 20 August 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 05 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2020 Outstanding

N/A

A registered charge 30 April 2018 Fully Satisfied

N/A

A registered charge 25 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.