Rashids (Pvt) Ltd

DataGardener
rashids (pvt) ltd
in liquidation
Micro

Rashids (pvt) Ltd

05182497Private Limited With Share Capital

Stamford House Northenden Road, Sale, Cheshire, M332DH
Incorporated

19/07/2004

Company Age

21 years

Directors

2

Employees

11

SIC Code

47260

Risk

not scored

Company Overview

Registration, classification & business activity

Rashids (pvt) Ltd (05182497) is a private limited with share capital incorporated on 19/07/2004 (21 years old) and registered in cheshire, M332DH. The company operates under SIC code 47260 - retail sale of tobacco products in specialised stores.

Rashids (pvt) ltd is a retail company based out of manchester, united kingdom.

Private Limited With Share Capital
SIC: 47260
Micro
Incorporated 19/07/2004
M332DH
11 employees

Financial Overview

Total Assets

£350.0K

Liabilities

£250.0K

Net Assets

£100.0K

Turnover

£939.8K

Cash

£50.3K

Key Metrics

11

Employees

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

79
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-08-2022
Resolution
Category:Resolution
Date:23-08-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:27-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:14-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:22-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:27-06-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:01-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-04-2014
Termination Director Company With Name
Category:Officers
Date:06-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2013
Change Sail Address Company With Old Address
Category:Address
Date:27-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2012
Move Registers To Sail Company
Category:Address
Date:30-04-2012
Change Sail Address Company
Category:Address
Date:28-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:08-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2009
Legacy
Category:Annual Return
Date:10-06-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:07-02-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:04-11-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:04-11-2008
Accounts Amended With Made Up Date
Category:Accounts
Date:04-11-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-2008
Legacy
Category:Annual Return
Date:11-06-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-09-2007
Legacy
Category:Annual Return
Date:11-05-2007
Legacy
Category:Annual Return
Date:05-05-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-04-2006
Legacy
Category:Annual Return
Date:23-08-2005
Legacy
Category:Officers
Date:20-12-2004
Legacy
Category:Address
Date:20-12-2004
Legacy
Category:Officers
Date:20-12-2004
Legacy
Category:Accounts
Date:30-11-2004
Legacy
Category:Officers
Date:04-08-2004
Incorporation Company
Category:Incorporation
Date:19-07-2004

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date17/08/2021
Latest Accounts31/12/2020

Trading Addresses

Stamford House, Northenden Road, Sale, M332DHRegistered
Unit 1A, Crawford Street Mk Business Park, Rochdale, Lancashire, OL165RS

Contact

01617905822
Stamford House Northenden Road, Sale, Cheshire, M332DH