Having been setup in 2005, Mumtaz Sons Uk Ltd are based in Gillingham, Kent, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Qayyum, Ahmed, Uzman, Shafiq, Amer, Uzma, Qayyum, Amran, Qayyum, Mohammad Amran, Shafiq, Uzma for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QAYYUM, Ahmed | 01 July 2015 | - | 1 |
AMER, Uzma | 01 May 2014 | 01 January 2015 | 1 |
QAYYUM, Amran | 01 July 2015 | 04 July 2018 | 1 |
QAYYUM, Mohammad Amran | 20 June 2007 | 04 September 2007 | 1 |
SHAFIQ, Uzma | 18 July 2005 | 20 June 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UZMAN, Shafiq | 04 September 2007 | 01 January 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 12 April 2020 | |
CS01 - N/A | 12 August 2019 | |
CH01 - Change of particulars for director | 01 May 2019 | |
AA - Annual Accounts | 27 April 2019 | |
AP01 - Appointment of director | 06 November 2018 | |
CS01 - N/A | 06 August 2018 | |
TM01 - Termination of appointment of director | 04 July 2018 | |
PSC07 - N/A | 04 July 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 30 April 2017 | |
CS01 - N/A | 31 July 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AR01 - Annual Return | 23 August 2015 | |
AP01 - Appointment of director | 23 August 2015 | |
AP01 - Appointment of director | 23 August 2015 | |
AA - Annual Accounts | 13 April 2015 | |
TM01 - Termination of appointment of director | 27 February 2015 | |
TM02 - Termination of appointment of secretary | 27 February 2015 | |
AD01 - Change of registered office address | 28 January 2015 | |
AR01 - Annual Return | 19 August 2014 | |
AP01 - Appointment of director | 18 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 29 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2012 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 29 April 2011 | |
AR01 - Annual Return | 31 August 2010 | |
AA - Annual Accounts | 08 April 2010 | |
363a - Annual Return | 27 August 2009 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 09 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2007 | |
287 - Change in situation or address of Registered Office | 05 December 2007 | |
288a - Notice of appointment of directors or secretaries | 05 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 September 2007 | |
395 - Particulars of a mortgage or charge | 25 August 2007 | |
363a - Annual Return | 21 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 21 June 2007 | |
AA - Annual Accounts | 30 May 2007 | |
363a - Annual Return | 29 August 2006 | |
NEWINC - New incorporation documents | 18 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 August 2007 | Fully Satisfied |
N/A |