2020 VICTORIA TERRACE LIMITED

Register to unlock more data on OkredoRegister

2020 VICTORIA TERRACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10130471

Incorporation date

18/04/2016

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 18/04/2016)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon28/10/2025
Micro company accounts made up to 2025-01-31
dot icon12/04/2025
Appointment of Mrs Naurin Niaz Khaliq as a director on 2024-11-01
dot icon12/04/2025
Termination of appointment of Faraz Ahmed Khaliq as a director on 2024-11-01
dot icon20/10/2024
Micro company accounts made up to 2024-01-31
dot icon04/10/2024
Cessation of Mohammed Arif Mushtaq as a person with significant control on 2024-10-04
dot icon04/10/2024
Termination of appointment of Mohammed Arif Mushtaq as a director on 2024-10-04
dot icon04/10/2024
Notification of Aspen Spring Limited as a person with significant control on 2024-10-04
dot icon04/10/2024
Change of details for Aspen Spring Limited as a person with significant control on 2024-10-04
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon12/06/2024
Appointment of Mr Faraz Ahmed Khaliq as a director on 2024-06-12
dot icon13/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon27/10/2023
Micro company accounts made up to 2023-01-31
dot icon10/05/2023
Previous accounting period extended from 2022-12-31 to 2023-01-31
dot icon29/04/2023
Confirmation statement made on 2023-04-18 with no updates
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 Mobasshar Niaz 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 icon02/02/2023
Termination of appointment of Mohammed Arif Mushtaq as a director on 2023-01-30
dot icon23/12/2022
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 icon28/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/08/2019
Registration of charge 101304710004, created on 2019-08-09
dot icon24/04/2019
Amended total exemption full accounts made up to 2018-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
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 icon22/06/2018
Resolutions
dot icon31/05/2018
Resolutions
dot icon30/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon18/01/2018
Micro company accounts made up to 2017-04-30
dot icon15/01/2018
Registered office address changed from 1 Brook Court Blakeney Road Beckenham, Kent BR3 1HG England to 1 University Boulevard Middlesbrough TS1 3BB on 2018-01-15
dot icon04/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon14/03/2017
Registration of charge 101304710003, created on 2017-03-08
dot icon03/03/2017
Registration of charge 101304710002, created on 2017-03-01
dot icon13/09/2016
Registration of charge 101304710001, created on 2016-09-01
dot icon18/04/2016
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
31/01/2025
dot iconNext confirmation date
04/10/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
570.42K
-
0.00
4.67K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Arif Mushtaq
Director
18/04/2016 - 30/01/2023
74
Mr Mohammed Arif Mushtaq
Director
30/01/2023 - 04/10/2024
74
Mrs Naurin Niaz Khaliq
Director
01/11/2024 - Present
9
Mr Faraz Ahmed Khaliq
Director
12/06/2024 - 01/11/2024
34
Niaz, Mobasshar
Director
06/10/2022 - 30/01/2023
11

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 VICTORIA TERRACE LIMITED

2020 VICTORIA TERRACE LIMITED is an(a) Active company incorporated on 18/04/2016 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 VICTORIA TERRACE LIMITED?

toggle

2020 VICTORIA TERRACE LIMITED is currently Active. It was registered on 18/04/2016 .

Where is 2020 VICTORIA TERRACE LIMITED located?

toggle

2020 VICTORIA TERRACE LIMITED is registered at 12 Seckar Lane, Woolley, Wakefield WF4 2LE.

What does 2020 VICTORIA TERRACE LIMITED do?

toggle

2020 VICTORIA TERRACE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 2020 VICTORIA TERRACE LIMITED?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.