About

Registered Number: 01614686
Date of Incorporation: 17/02/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: Units 3-7 Littlemoss Business Park, Littlemoss Road, Droylsden, Manchester, M43 7EF,

 

Rahim & Sons Ltd was founded on 17 February 1982 with its registered office in Droylsden, Manchester, it has a status of "Active". We do not know the number of employees at the organisation. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHIM, Shahid N/A - 1
RAHIM, Tabassum 12 March 1996 - 1
RAHIM, Atta N/A 12 March 1996 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AD01 - Change of registered office address 16 December 2019
AD01 - Change of registered office address 17 September 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 24 June 2016
DISS40 - Notice of striking-off action discontinued 02 April 2016
AR01 - Annual Return 01 April 2016
GAZ1 - First notification of strike-off action in London Gazette 29 March 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 26 February 2015
MR01 - N/A 24 December 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 December 2010
MG01 - Particulars of a mortgage or charge 18 November 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 06 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 15 June 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 09 March 2006
395 - Particulars of a mortgage or charge 25 November 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 21 January 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 22 February 2001
363s - Annual Return 11 January 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 20 December 1999
AA - Annual Accounts 28 June 1999
225 - Change of Accounting Reference Date 01 April 1999
363s - Annual Return 23 February 1999
395 - Particulars of a mortgage or charge 05 June 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 17 September 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 17 January 1997
288 - N/A 10 September 1996
288 - N/A 10 September 1996
AA - Annual Accounts 26 January 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 22 March 1995
363s - Annual Return 11 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 12 April 1994
363s - Annual Return 17 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1993
287 - Change in situation or address of Registered Office 31 March 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 17 January 1993
AA - Annual Accounts 06 August 1992
363a - Annual Return 23 January 1992
363a - Annual Return 14 June 1991
AA - Annual Accounts 05 December 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
GAZ1 - First notification of strike-off action in London Gazette 26 June 1990
DISS40 - Notice of striking-off action discontinued 20 June 1990
363 - Annual Return 06 July 1989
363 - Annual Return 16 June 1988
AA - Annual Accounts 16 June 1988
395 - Particulars of a mortgage or charge 27 May 1987
395 - Particulars of a mortgage or charge 27 May 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 21 March 1987
NEWINC - New incorporation documents 17 February 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Outstanding

N/A

Legal assignment 17 November 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 24 November 2005 Outstanding

N/A

Debenture 04 June 1998 Outstanding

N/A

Collateral legal charge 20 May 1987 Fully Satisfied

N/A

Legal mortgage 20 May 1987 Fully Satisfied

N/A

Charge 28 May 1986 Outstanding

N/A

Debenture 28 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.