Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2020 GROUP UK DEVELOPMENTS LIMITED
Company Information for

2020 GROUP UK DEVELOPMENTS LIMITED

12 SECKAR LANE, WOOLLEY, WAKEFIELD, WF4 2LE,
Company Registration Number
09384182
Private Limited Company
Active

Company Overview

About 2020 Group Uk Developments Ltd
2020 GROUP UK DEVELOPMENTS LIMITED was founded on 2015-01-12 and has its registered office in Wakefield. The organisation's status is listed as "Active". 2020 Group Uk Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
2020 GROUP UK DEVELOPMENTS LIMITED
 
Legal Registered Office
12 SECKAR LANE
WOOLLEY
WAKEFIELD
WF4 2LE
 
Previous Names
2020 GROUP UK HOLDINGS LIMITED21/08/2017
COBRO ESTATES LTD17/03/2017
Filing Information
Company Number 09384182
Company ID Number 09384182
Date formed 2015-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 26/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:35:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 2020 GROUP UK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED ARIF MUSHTAQ
Director 2015-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ADEL MAHMOOD
Company Secretary 2016-08-17 2017-05-15
ADEL MAHMOOD
Director 2015-10-01 2016-08-24
ADEL MAHMOOD
Director 2015-01-12 2015-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED ARIF MUSHTAQ 2020 GROUP UK PROPERTIES LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
MOHAMMED ARIF MUSHTAQ ASPEN SPRING LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
MOHAMMED ARIF MUSHTAQ MARIDCO MEDIA LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
MOHAMMED ARIF MUSHTAQ MARIDCO INVESTMENTS LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
MOHAMMED ARIF MUSHTAQ MARIDCO LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
MOHAMMED ARIF MUSHTAQ 24/7 EMERGENCY HELP LTD Director 2016-11-08 CURRENT 2016-11-08 Active
MOHAMMED ARIF MUSHTAQ EMREHOUSE LTD Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
MOHAMMED ARIF MUSHTAQ 2020 VICTORIA TERRACE LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
MOHAMMED ARIF MUSHTAQ GUARANTEED HOUSE RENTALS LTD Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
MOHAMMED ARIF MUSHTAQ ASHBROOKES LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
MOHAMMED ARIF MUSHTAQ TWO TREES WOOLLEY LIMITED Director 2015-09-17 CURRENT 2013-09-16 Active
MOHAMMED ARIF MUSHTAQ CREATIVE CANOPY LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
MOHAMMED ARIF MUSHTAQ ARIMCO LIMITED Director 2013-05-13 CURRENT 2013-05-13 Liquidation
MOHAMMED ARIF MUSHTAQ 2020 HOMES LIMITED Director 2008-01-21 CURRENT 2008-01-21 Liquidation
MOHAMMED ARIF MUSHTAQ 2020 PROPERTY DEVELOPMENTS LIMITED Director 2007-03-05 CURRENT 2007-03-05 Voluntary Arrangement

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-15Notification of 2020 Group Uk Holdings Limited as a person with significant control on 2023-05-01
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-05-04Voluntary arrangement supervisor's abstract of receipts and payments to 2023-02-03
2023-04-29DIRECTOR APPOINTED MRS AYESHA KHALIQ
2023-04-29Annotation
2023-04-26Notice of completion of voluntary arrangement
2023-04-04Change of share class name or designation
2023-03-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-03-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-03-24Memorandum articles filed
2023-03-24Memorandum articles filed
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 7 Bell Yard London WC2A 2JR England
2023-02-08DIRECTOR APPOINTED MR MOHAMMED ARIF MUSHTAQ
2023-02-08APPOINTMENT TERMINATED, DIRECTOR SHEHLA MOBASSHAR
2023-02-08APPOINTMENT TERMINATED, DIRECTOR MOBASSHAR NIAZ
2023-02-02APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ARIF MUSHTAQ
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ United Kingdom
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ United Kingdom
2022-11-10DIRECTOR APPOINTED MRS SHEHLA MOBASSHAR
2022-11-10AP01DIRECTOR APPOINTED MRS SHEHLA MOBASSHAR
2022-10-13DIRECTOR APPOINTED MR MOBASSHAR NIAZ
2022-10-13DIRECTOR APPOINTED MR MOHAMMED ARIF MUSHATAQ
2022-10-13APPOINTMENT TERMINATED, DIRECTOR SHAHID RASHID KHAN
2022-10-13Director's details changed for Mr Mohammed Arif Mushataq on 2022-10-13
2022-10-13CH01Director's details changed for Mr Mohammed Arif Mushataq on 2022-10-13
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAHID RASHID KHAN
2022-10-13AP01DIRECTOR APPOINTED MR MOBASSHAR NIAZ
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2022-04-04CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-02-03
2022-01-26CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CVA1Notice to Registrar of companies voluntary arrangement taking effect
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ARIF MUSHTAQ
2020-11-03AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-10-07AP01DIRECTOR APPOINTED MR MOHAMMED ARIF MUSHTAQ
2020-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ARIF MUSHTAQ
2020-09-28AP01DIRECTOR APPOINTED MR SHAHID RASHID KHAN
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 093841820009
2019-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093841820003
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 093841820007
2019-05-21AAMDAmended account full exemption
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/19 FROM 1 University Boulevard Middlesbrough TS1 3BB United Kingdom
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 093841820005
2018-03-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ England
2017-08-21RES15CHANGE OF COMPANY NAME 21/08/17
2017-08-21CERTNMCOMPANY NAME CHANGED 2020 GROUP UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/08/17
2017-05-31TM02Termination of appointment of Adel Mahmood on 2017-05-15
2017-03-17RES15CHANGE OF COMPANY NAME 17/03/17
2017-03-17CERTNMCOMPANY NAME CHANGED COBRO ESTATES LTD CERTIFICATE ISSUED ON 17/03/17
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 093841820004
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 093841820003
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 093841820002
2016-10-11AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11AA01Previous accounting period extended from 31/01/16 TO 30/06/16
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 093841820001
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ADEL MAHMOOD
2016-08-18AP03Appointment of Mr Adel Mahmood as company secretary on 2016-08-17
2016-04-05AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-01AP01DIRECTOR APPOINTED MR ADEL MAHMOOD
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ADEL MAHMOOD
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/15 FROM 81 Borough Road Middlesbrough Cleveland TS1 3AA England
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/15 FROM 2 Wellbrook Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0129/01/15 ANNUAL RETURN FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR MOHAMMED ARIF MUSHTAQ
2015-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to 2020 GROUP UK DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2020-12-29
Fines / Sanctions
No fines or sanctions have been issued against 2020 GROUP UK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of 2020 GROUP UK DEVELOPMENTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 2020 GROUP UK DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of 2020 GROUP UK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2020 GROUP UK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of 2020 GROUP UK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2020 GROUP UK DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 2020 GROUP UK DEVELOPMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 2020 GROUP UK DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 2020 GROUP UK DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 2020 GROUP UK DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.