UKBizDB.co.uk

A & D (MCR) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A & D (mcr) Ltd. The company was founded 4 years ago and was given the registration number 12333646. The firm's registered office is in MANCHESTER. You can find them at 368 Cheetham Hill Road, , Manchester, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:A & D (MCR) LTD
Company Number:12333646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:368 Cheetham Hill Road, Manchester, United Kingdom, M8 9LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Queen Street, Leigh, England, WN7 4NQ

Director04 March 2024Active
25, Wesley Street, Failsworth, Manchester, England, M35 9EB

Director05 December 2022Active
25, Wesley Street, Failsworth, Manchester, England, M35 9EB

Director10 December 2022Active
223, Woodlands Road, Manchester, England, M8 0GH

Director05 November 2022Active
21, Lockett Street, Manchester, England, M8 8EE

Director26 November 2019Active
199, Slack Road, Manchester, M9 8AW

Director26 November 2019Active
368, Cheetham Hill Road, Manchester, United Kingdom, M8 9LS

Director26 November 2019Active

People with Significant Control

Muhammad Ahmad
Notified on:04 March 2024
Status:Active
Country of residence:England
Address:3 Queen Street, Queen Street, Leigh, England, WN7 4NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Luis Alberto Castillo Feliz
Notified on:05 December 2022
Status:Active
Date of birth:July 1969
Nationality:Spanish
Country of residence:England
Address:25, Wesley Street, Manchester, England, M35 9EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Danish Raza
Notified on:26 November 2019
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:21, Lockett Street, Manchester, England, M8 8EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Danish Raza
Notified on:26 November 2019
Status:Active
Date of birth:February 1983
Nationality:British
Address:199, Slack Road, Manchester, M9 8AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Address

Change registered office address company with date old address new address.

Download
2024-03-04Address

Change registered office address company with date old address new address.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Address

Change registered office address company with date old address new address.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Address

Change registered office address company with date old address new address.

Download
2023-05-16Address

Change registered office address company with date old address new address.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-05Officers

Termination director company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Address

Change registered office address company with date old address new address.

Download
2023-01-25Address

Change registered office address company with date old address new address.

Download
2023-01-25Address

Change registered office address company with date old address new address.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.