Active
Company Information for 2020 GROUP UK DEVELOPMENTS LIMITED
12 SECKAR LANE, WOOLLEY, WAKEFIELD, WF4 2LE,
|
Company Registration Number
09384182
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
2020 GROUP UK DEVELOPMENTS LIMITED | ||||
Legal Registered Office | ||||
12 SECKAR LANE WOOLLEY WAKEFIELD WF4 2LE | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MOHAMMED ARIF MUSHTAQ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADEL MAHMOOD |
Company Secretary | ||
ADEL MAHMOOD |
Director | ||
ADEL MAHMOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2020 GROUP UK PROPERTIES LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active | |
ASPEN SPRING LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
MARIDCO MEDIA LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
MARIDCO INVESTMENTS LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active - Proposal to Strike off | |
MARIDCO LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active - Proposal to Strike off | |
24/7 EMERGENCY HELP LTD | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
EMREHOUSE LTD | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
2020 VICTORIA TERRACE LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
GUARANTEED HOUSE RENTALS LTD | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active - Proposal to Strike off | |
ASHBROOKES LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
TWO TREES WOOLLEY LIMITED | Director | 2015-09-17 | CURRENT | 2013-09-16 | Active | |
CREATIVE CANOPY LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
ARIMCO LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Liquidation | |
2020 HOMES LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Liquidation | |
2020 PROPERTY DEVELOPMENTS LIMITED | Director | 2007-03-05 | CURRENT | 2007-03-05 | Voluntary Arrangement |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Notification of 2020 Group Uk Holdings Limited as a person with significant control on 2023-05-01 | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-02-03 | ||
DIRECTOR APPOINTED MRS AYESHA KHALIQ | ||
Annotation | ||
Notice of completion of voluntary arrangement | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
REGISTERED OFFICE CHANGED ON 08/02/23 FROM 7 Bell Yard London WC2A 2JR England | ||
DIRECTOR APPOINTED MR MOHAMMED ARIF MUSHTAQ | ||
APPOINTMENT TERMINATED, DIRECTOR SHEHLA MOBASSHAR | ||
APPOINTMENT TERMINATED, DIRECTOR MOBASSHAR NIAZ | ||
APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ARIF MUSHTAQ | ||
CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 20/12/22 FROM Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/22 FROM Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ United Kingdom | |
DIRECTOR APPOINTED MRS SHEHLA MOBASSHAR | ||
AP01 | DIRECTOR APPOINTED MRS SHEHLA MOBASSHAR | |
DIRECTOR APPOINTED MR MOBASSHAR NIAZ | ||
DIRECTOR APPOINTED MR MOHAMMED ARIF MUSHATAQ | ||
APPOINTMENT TERMINATED, DIRECTOR SHAHID RASHID KHAN | ||
Director's details changed for Mr Mohammed Arif Mushataq on 2022-10-13 | ||
CH01 | Director's details changed for Mr Mohammed Arif Mushataq on 2022-10-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHID RASHID KHAN | |
AP01 | DIRECTOR APPOINTED MR MOBASSHAR NIAZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-02-03 | |
CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ARIF MUSHTAQ | |
AA01 | Current accounting period extended from 30/06/20 TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED ARIF MUSHTAQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ARIF MUSHTAQ | |
AP01 | DIRECTOR APPOINTED MR SHAHID RASHID KHAN | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093841820003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820007 | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/19 FROM 1 University Boulevard Middlesbrough TS1 3BB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820005 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/18 FROM Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ England | |
RES15 | CHANGE OF COMPANY NAME 21/08/17 | |
CERTNM | COMPANY NAME CHANGED 2020 GROUP UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/08/17 | |
TM02 | Termination of appointment of Adel Mahmood on 2017-05-15 | |
RES15 | CHANGE OF COMPANY NAME 17/03/17 | |
CERTNM | COMPANY NAME CHANGED COBRO ESTATES LTD CERTIFICATE ISSUED ON 17/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820003 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820002 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/01/16 TO 30/06/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADEL MAHMOOD | |
AP03 | Appointment of Mr Adel Mahmood as company secretary on 2016-08-17 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADEL MAHMOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADEL MAHMOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/15 FROM 81 Borough Road Middlesbrough Cleveland TS1 3AA England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/15 FROM 2 Wellbrook Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XL | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED ARIF MUSHTAQ | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2020-12-29 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 2020 GROUP UK DEVELOPMENTS LIMITED are:
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. |