About

Registered Number: 04703886
Date of Incorporation: 19/03/2003 (22 years ago)
Company Status: Active
Registered Address: 616 Stockport Road, Manchester, M13 0RQ,

 

Having been setup in 2003, Nafees Sweet Centre Ltd have registered office in Manchester, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Din, Mohammad, Din, Basheran Bibi, Din, Mohammad, Nadeem, Sohail for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIN, Mohammad 10 July 2020 - 1
DIN, Mohammad 06 April 2003 04 June 2020 1
NADEEM, Sohail 04 June 2020 10 July 2020 1
Secretary Name Appointed Resigned Total Appointments
DIN, Basheran Bibi 06 April 2003 18 March 2015 1

Filing History

Document Type Date
PSC01 - N/A 10 July 2020
PSC07 - N/A 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 04 June 2020
SH01 - Return of Allotment of shares 04 June 2020
PSC07 - N/A 04 June 2020
PSC01 - N/A 04 June 2020
AP01 - Appointment of director 04 June 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 29 May 2020
AD01 - Change of registered office address 30 October 2019
CS01 - N/A 08 June 2019
AA - Annual Accounts 28 May 2019
AD01 - Change of registered office address 28 May 2019
PSC01 - N/A 27 September 2018
AA - Annual Accounts 06 August 2018
DISS40 - Notice of striking-off action discontinued 23 June 2018
CS01 - N/A 22 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA01 - Change of accounting reference date 28 February 2018
AD01 - Change of registered office address 01 August 2017
CS01 - N/A 30 July 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 26 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 06 October 2004
DISS6 - Notice of striking-off action suspended 07 September 2004
GAZ1 - First notification of strike-off action in London Gazette 07 September 2004
225 - Change of Accounting Reference Date 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.