Bare Essentials (M/cr) Ltd was registered on 11 February 2002 with its registered office in Ashton Under Lyne, Lancashire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Sattar, Abdul, Hussain, Fida, Nayar, Ashok, Sattar, Imran, Sattar, Rizwan for this company at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SATTAR, Abdul | 30 June 2004 | - | 1 |
HUSSAIN, Fida | 11 February 2002 | 30 June 2004 | 1 |
NAYAR, Ashok | 11 February 2002 | 30 June 2004 | 1 |
SATTAR, Imran | 01 March 2012 | 09 June 2017 | 1 |
SATTAR, Rizwan | 11 February 2002 | 28 February 2009 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 June 2020 | |
CS01 - N/A | 19 February 2020 | |
PSC04 - N/A | 06 January 2020 | |
CH03 - Change of particulars for secretary | 03 January 2020 | |
CH01 - Change of particulars for director | 03 January 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 18 December 2018 | |
PSC01 - N/A | 12 July 2018 | |
PSC01 - N/A | 05 July 2018 | |
PSC09 - N/A | 05 July 2018 | |
AD01 - Change of registered office address | 15 May 2018 | |
CH01 - Change of particulars for director | 15 May 2018 | |
CH03 - Change of particulars for secretary | 15 May 2018 | |
CH01 - Change of particulars for director | 15 May 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 02 January 2018 | |
TM01 - Termination of appointment of director | 09 June 2017 | |
CS01 - N/A | 23 February 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 24 February 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AP01 - Appointment of director | 03 May 2012 | |
CH01 - Change of particulars for director | 02 May 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 11 February 2010 | |
AA - Annual Accounts | 14 December 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
TM01 - Termination of appointment of director | 07 October 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 26 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2008 | |
AA - Annual Accounts | 08 July 2008 | |
395 - Particulars of a mortgage or charge | 04 April 2008 | |
363a - Annual Return | 14 February 2008 | |
363a - Annual Return | 04 October 2007 | |
395 - Particulars of a mortgage or charge | 06 July 2007 | |
AA - Annual Accounts | 28 February 2007 | |
363a - Annual Return | 29 September 2006 | |
395 - Particulars of a mortgage or charge | 17 August 2006 | |
AA - Annual Accounts | 21 February 2006 | |
363s - Annual Return | 22 November 2005 | |
AA - Annual Accounts | 05 April 2005 | |
395 - Particulars of a mortgage or charge | 25 November 2004 | |
363a - Annual Return | 16 September 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
225 - Change of Accounting Reference Date | 28 January 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363a - Annual Return | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 12 April 2002 | |
RESOLUTIONS - N/A | 02 April 2002 | |
RESOLUTIONS - N/A | 02 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2002 | |
123 - Notice of increase in nominal capital | 02 April 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2002 | |
287 - Change in situation or address of Registered Office | 20 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2002 | |
288b - Notice of resignation of directors or secretaries | 20 February 2002 | |
288b - Notice of resignation of directors or secretaries | 20 February 2002 | |
123 - Notice of increase in nominal capital | 20 February 2002 | |
123 - Notice of increase in nominal capital | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 20 February 2002 | |
NEWINC - New incorporation documents | 11 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 April 2008 | Outstanding |
N/A |
Debenture | 03 July 2007 | Outstanding |
N/A |
Legal mortgage | 16 August 2006 | Outstanding |
N/A |
Legal mortgage | 10 November 2004 | Fully Satisfied |
N/A |