11998391 LTD.

Register to unlock more data on OkredoRegister

11998391 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11998391

Incorporation date

15/05/2019

Size

Dormant

Contacts

Registered address

Registered address

Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester M12 6AECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2019)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon10/10/2025
Appointment of Mr Ali Himath as a director on 2025-10-10
dot icon10/10/2025
Termination of appointment of Farouk Irshad as a director on 2025-10-10
dot icon08/10/2025
Termination of appointment of Rodway Engineering Limited as a secretary on 2025-10-01
dot icon08/10/2025
Cessation of Inter Legis as a person with significant control on 2025-10-01
dot icon08/10/2025
Notification of Rodway Engineering Ltd. as a person with significant control on 2025-10-01
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon11/06/2025
Accounts for a dormant company made up to 2024-05-24
dot icon11/06/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon11/04/2025
Appointment of Mr Farouk Irshad as a director on 2025-04-11
dot icon11/04/2025
Termination of appointment of Khalid Irshad as a director on 2025-04-11
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon26/06/2023
Accounts for a dormant company made up to 2023-05-24
dot icon19/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon21/04/2023
Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE on 2023-04-21
dot icon29/03/2023
Accounts for a dormant company made up to 2022-05-24
dot icon02/06/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon27/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon23/07/2021
Compulsory strike-off action has been discontinued
dot icon22/07/2021
Accounts for a dormant company made up to 2020-05-31
dot icon22/07/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon17/05/2021
Registered office address changed from Initial Business Centre Wilson Business Park Manchester M40 8WN England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2021-05-17
dot icon08/12/2020
Appointment of Mr Khalid Irshad as a director on 2020-12-01
dot icon08/12/2020
Termination of appointment of Rashid Irshad as a director on 2020-12-01
dot icon20/07/2020
Certificate of change of name
dot icon06/07/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon22/06/2020
Registered office address changed from PO Box 661 132-134 Great Ancoats Street Manchester M4 6DE England to Initial Business Centre Wilson Business Park Manchester M40 8WN on 2020-06-22
dot icon02/12/2019
Appointment of Mr Rashid Irshad as a director on 2019-07-01
dot icon02/12/2019
Termination of appointment of Christian Cisch as a director on 2019-07-01
dot icon02/12/2019
Appointment of Mr Rodway Engineering Engineering Ltd as a secretary on 2019-06-28
dot icon02/12/2019
Termination of appointment of Phoenix Invest Gmbh as a secretary on 2019-06-28
dot icon04/10/2019
Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box 661 132-134 Great Ancoats Street Manchester M4 6DE on 2019-10-04
dot icon24/07/2019
Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 2019-07-24
dot icon15/05/2019
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/05/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
24/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2022
-
500.00K
-
0.00
500.00K
-
2023
-
500.00K
-
0.00
500.00K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(EUR)

-

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cisch, Christian
Director
15/05/2019 - 01/07/2019
161
RODWAY ENGINEERING LIMITED
Corporate Secretary
28/06/2019 - 01/10/2025
70
Irshad, Khalid
Director
01/12/2020 - 11/04/2025
19
Irshad, Farouk
Director
11/04/2025 - 10/10/2025
4
Irshad, Rashid
Director
01/07/2019 - 01/12/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11998391 LTD.

11998391 LTD. is an(a) Active company incorporated on 15/05/2019 with the registered office located at Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester M12 6AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11998391 LTD.?

toggle

11998391 LTD. is currently Active. It was registered on 15/05/2019 .

Where is 11998391 LTD. located?

toggle

11998391 LTD. is registered at Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester M12 6AE.

What does 11998391 LTD. do?

toggle

11998391 LTD. operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for 11998391 LTD.?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.