2020 GROUP UK DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

2020 GROUP UK DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09384182

Incorporation date

12/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

12 Seckar Lane, Woolley, Wakefield WF4 2LECopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2015)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon30/04/2025
Satisfaction of charge 093841820004 in full
dot icon30/04/2025
Satisfaction of charge 093841820009 in full
dot icon30/04/2025
Satisfaction of charge 093841820001 in full
dot icon30/04/2025
Satisfaction of charge 093841820006 in full
dot icon30/04/2025
Satisfaction of charge 093841820007 in full
dot icon30/04/2025
Satisfaction of charge 093841820008 in full
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon25/06/2024
Change of details for 2020 Group Uk Holdings Limited as a person with significant control on 2024-06-01
dot icon12/06/2024
Cessation of Mohammed Arif Mushtaq as a person with significant control on 2024-06-12
dot icon12/06/2024
Appointment of Mrs Naurin Niaz Khaliq as a director on 2024-06-12
dot icon12/06/2024
Termination of appointment of Mohammed Arif Mushtaq as a director on 2024-06-12
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/06/2023
Notification of 2020 Group Uk Holdings Limited as a person with significant control on 2023-05-01
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon04/05/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-02-03
dot icon29/04/2023
-
dot icon29/04/2023
Part Rectified Director's appointment was removed from the register on 29/08/2023 as it is invalid or ineffective, is factually inaccurate or is derived from something factually inaccurate.
dot icon26/04/2023
Notice of completion of voluntary arrangement
dot icon04/04/2023
Change of share class name or designation
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Memorandum and Articles of Association
dot icon08/02/2023
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 12 Seckar Lane Woolley Wakefield WF4 2LE on 2023-02-08
dot icon08/02/2023
Appointment of Mr Mohammed Arif Mushtaq as a director on 2023-01-30
dot icon08/02/2023
Termination of appointment of Shehla Mobasshar as a director on 2023-01-30
dot icon08/02/2023
Termination of appointment of Mobasshar Niaz as a director on 2023-01-30
dot icon02/02/2023
Termination of appointment of Mohammed Arif Mushtaq as a director on 2023-01-30
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2022
Registered office address changed from Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-12-20
dot icon10/11/2022
Appointment of Mrs Shehla Mobasshar as a director on 2022-11-10
dot icon13/10/2022
Appointment of Mr Mobasshar Niaz as a director on 2022-10-06
dot icon13/10/2022
Appointment of Mr Mohammed Arif Mushataq as a director on 2022-10-10
dot icon13/10/2022
Termination of appointment of Shahid Rashid Khan as a director on 2022-10-11
dot icon13/10/2022
Director's details changed for Mr Mohammed Arif Mushataq on 2022-10-13
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon04/04/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-02-03
dot icon26/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon09/11/2020
Termination of appointment of Mohammed Arif Mushtaq as a director on 2020-04-30
dot icon03/11/2020
Current accounting period extended from 2020-06-30 to 2020-12-31
dot icon07/10/2020
Appointment of Mr Mohammed Arif Mushtaq as a director on 2020-04-01
dot icon28/09/2020
Termination of appointment of Mohammed Arif Mushtaq as a director on 2020-04-01
dot icon28/09/2020
Appointment of Mr Shahid Rashid Khan as a director on 2020-04-01
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon15/08/2019
Registration of charge 093841820009, created on 2019-08-09
dot icon12/08/2019
Satisfaction of charge 093841820002 in full
dot icon12/08/2019
Satisfaction of charge 093841820003 in full
dot icon12/08/2019
Registration of charge 093841820006, created on 2019-08-09
dot icon12/08/2019
Registration of charge 093841820007, created on 2019-08-09
dot icon12/08/2019
Registration of charge 093841820008, created on 2019-08-09
dot icon21/05/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon22/01/2019
Registered office address changed from 1 University Boulevard Middlesbrough TS1 3BB United Kingdom to Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ on 2019-01-22
dot icon15/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon24/05/2018
Registration of charge 093841820005, created on 2018-05-11
dot icon30/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/01/2018
Confirmation statement made on 2018-01-12 with updates
dot icon15/01/2018
Registered office address changed from Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ England to 1 University Boulevard Middlesbrough TS1 3BB on 2018-01-15
dot icon21/08/2017
Resolutions
dot icon31/05/2017
Termination of appointment of Adel Mahmood as a secretary on 2017-05-15
dot icon17/03/2017
Resolutions
dot icon14/03/2017
Registration of charge 093841820004, created on 2017-03-08
dot icon03/03/2017
Registration of charge 093841820003, created on 2017-03-01
dot icon28/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon01/12/2016
Registration of charge 093841820002, created on 2016-11-30
dot icon11/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/10/2016
Previous accounting period extended from 2016-01-31 to 2016-06-30
dot icon09/09/2016
Registration of charge 093841820001, created on 2016-09-01
dot icon24/08/2016
Termination of appointment of Adel Mahmood as a director on 2016-08-24
dot icon18/08/2016
Appointment of Mr Adel Mahmood as a secretary on 2016-08-17
dot icon05/04/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon01/10/2015
Appointment of Mr Adel Mahmood as a director on 2015-10-01
dot icon16/02/2015
Termination of appointment of Adel Mahmood as a director on 2015-02-16
dot icon16/02/2015
Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA England to Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ on 2015-02-16
dot icon02/02/2015
Registered office address changed from 2 Wellbrook Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XL to 81 Borough Road Middlesbrough Cleveland TS1 3AA on 2015-02-02
dot icon29/01/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon20/01/2015
Appointment of Mr Mohammed Arif Mushtaq as a director on 2015-01-12
dot icon12/01/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.55M
-
0.00
1.14K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmood, Adel
Director
12/01/2015 - 16/02/2015
20
Mahmood, Adel
Director
01/10/2015 - 24/08/2016
20
Khan, Shahid Rashid
Director
01/04/2020 - 11/10/2022
5
Mr Mohammed Arif Mushtaq
Director
01/04/2020 - 30/04/2020
72
Mr Mohammed Arif Mushtaq
Director
12/01/2015 - 01/04/2020
72

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 2020 GROUP UK DEVELOPMENTS LIMITED

2020 GROUP UK DEVELOPMENTS LIMITED is an(a) Active company incorporated on 12/01/2015 with the registered office located at 12 Seckar Lane, Woolley, Wakefield WF4 2LE. 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 2020 GROUP UK DEVELOPMENTS LIMITED?

toggle

2020 GROUP UK DEVELOPMENTS LIMITED is currently Active. It was registered on 12/01/2015 .

Where is 2020 GROUP UK DEVELOPMENTS LIMITED located?

toggle

2020 GROUP UK DEVELOPMENTS LIMITED is registered at 12 Seckar Lane, Woolley, Wakefield WF4 2LE.

What does 2020 GROUP UK DEVELOPMENTS LIMITED do?

toggle

2020 GROUP UK DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 2020 GROUP UK DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.