This company is commonly known as Eisa & Musa Impex Ltd. The company was founded 6 years ago and was given the registration number 11428176. The firm's registered office is in MANCHESTER. You can find them at 731 Stockport Road, Levenshulme, Manchester, Lancashire. This company's SIC code is 52290 - Other transportation support activities.
Name | : | EISA & MUSA IMPEX LTD |
---|---|---|
Company Number | : | 11428176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2018 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 731 Stockport Road, Levenshulme, Manchester, Lancashire, M19 3AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6a Kingsway Building, Green End Road, Manchester, United Kingdom, M19 1PH | Director | 07 December 2020 | Active |
651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA | Director | 11 January 2019 | Active |
651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA | Director | 17 October 2018 | Active |
5, Green End Road, Manchester, United Kingdom, M19 1SQ | Director | 22 June 2018 | Active |
651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA | Director | 17 October 2018 | Active |
Susan Fletcher | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6a, Kingsway Building, Manchester, United Kingdom, M19 1PH |
Nature of control | : |
|
Mr Shams Ul-Haq Abdul Ghafoor | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Address | : | 731, Stockport Road, Manchester, M19 3AR |
Nature of control | : |
|
Mr Christopher Wesley | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA |
Nature of control | : |
|
Mrs Ruqiah Ghafoor | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA |
Nature of control | : |
|
Mr Ghulam Shabbir | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Green End Road, Manchester, United Kingdom, M19 1SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Gazette | Gazette filings brought up to date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.