Company NameFig Enterprises Ltd
DirectorsImran Aquil Ghafoor and Abida Ghafoor
Company StatusActive
Company Number08153076
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Imran Aquil Ghafoor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 West Street
Trinity Square
Gateshead
Tyne And Wear
NE8 1AD
Director NameAbida Ghafoor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(1 month after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 West Street
Trinity Square
Gateshead
Tyne And Wear
NE8 1AD
Secretary NameMr Abdul Ghafoor
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address80 Fenham Hall Drive
Fenham
Newcastle Upon Tyne
NE4 9XA

Location

Registered Address30 West Street
Trinity Square
Gateshead
Tyne And Wear
NE8 1AD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Imran Aquil Ghafoor
51.00%
Ordinary
25 at £1Abdul Ghafoor
25.00%
Ordinary
12 at £1Abida Ghafoor
12.00%
Ordinary
12 at £1Anwar Ghafoor
12.00%
Ordinary

Financials

Year2014
Net Worth£86,102
Cash£56,636
Current Liabilities£79,725

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 November 2023 (5 months, 4 weeks ago)
Next Return Due24 November 2024 (6 months, 2 weeks from now)

Charges

8 October 2012Delivered on: 16 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
8 November 2023Cessation of Anwar Ghafoor as a person with significant control on 24 May 2023 (1 page)
26 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
3 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
3 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
29 April 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
6 March 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
15 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 July 2018 (8 pages)
19 January 2018Notification of Anwar Ghafoor as a person with significant control on 18 January 2018 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
19 January 2018Notification of Anwar Ghafoor as a person with significant control on 18 January 2018 (2 pages)
27 November 2017Termination of appointment of Abdul Ghafoor as a secretary on 9 July 2017 (1 page)
27 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
27 November 2017Termination of appointment of Abdul Ghafoor as a secretary on 9 July 2017 (1 page)
27 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
20 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
19 January 2014Director's details changed for Mr Imran Aquil Ghafoor on 1 November 2013 (2 pages)
19 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(4 pages)
19 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(4 pages)
19 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(4 pages)
19 January 2014Director's details changed for Mr Imran Aquil Ghafoor on 1 November 2013 (2 pages)
19 January 2014Director's details changed for Mr Imran Aquil Ghafoor on 1 November 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 May 2013Registered office address changed from 80 Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9XA England on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 80 Fenham Hall Drive Fenham Newcastle upon Tyne NE4 9XA England on 17 May 2013 (1 page)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
22 August 2012Appointment of Abida Ghafoor as a director (2 pages)
22 August 2012Appointment of Abida Ghafoor as a director (2 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)