UKBizDB.co.uk

EISA & MUSA IMPEX LTD

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

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.

Company Information

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:
  • 52290 - Other transportation support activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:731 Stockport Road, Levenshulme, Manchester, Lancashire, M19 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6a Kingsway Building, Green End Road, Manchester, United Kingdom, M19 1PH

Director07 December 2020Active
651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA

Director11 January 2019Active
651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA

Director17 October 2018Active
5, Green End Road, Manchester, United Kingdom, M19 1SQ

Director22 June 2018Active
651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA

Director17 October 2018Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent

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
2023-11-08Gazette

Gazette filings brought up to date.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Address

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

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Address

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

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Officers

Appoint person director company with name date.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.