Bury Old Road
Manchester
M7 4SE
Director Name | Walter Neumann |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 4 Cheltenham Crescent Salford M7 4FP |
Director Name | Mr Bernardin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Secretary Name | Mr Bernardin Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(20 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cubley Road Salford Manchester M7 4SE |
Director Name | Mr Maurice Neumann |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(24 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stanley Road Salford Lancashire M7 4ES |
Director Name | Mrs Yocheved Weiss |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1995(24 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stanley Road Salford Lancashire M7 4FR |
Director Name | Mrs Pesha Kohn |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(40 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Old Hall Road Salford M7 4JJ |
Director Name | Mrs Rivka Ollech |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(40 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Bernadin Weiss |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(40 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cubley Road Salford M7 4GN |
Director Name | Ziesel Weiss |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(40 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Waterpark Road Salford M7 4EI |
Director Name | Mr Hyman Weiss |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(40 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Waterpark Road Salford M7 4ET |
Secretary Name | Ziesel Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(40 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 November 2022) |
Role | Company Director |
Correspondence Address | 44 Waterpark Road Salford M7 4EI |
Registered Address | Heaton House 148 Bury Old Road Manchester M7 4SE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £110,659 |
Net Worth | £305,470 |
Cash | £82,590 |
Current Liabilities | £13,875 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 8 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 08 April |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
10 March 1972 | Delivered on: 21 March 1972 Persons entitled: Barclays Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Goodwill fixed & floating charge. (See doc 7 for details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
26 January 2024 | Total exemption full accounts made up to 5 April 2023 (14 pages) |
---|---|
5 January 2024 | Previous accounting period shortened from 9 April 2023 to 8 April 2023 (1 page) |
27 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
3 February 2023 | Total exemption full accounts made up to 5 April 2022 (15 pages) |
9 January 2023 | Previous accounting period shortened from 10 April 2022 to 9 April 2022 (1 page) |
23 November 2022 | Appointment of Mr Philip Weiss as a director on 23 November 2022 (2 pages) |
23 November 2022 | Termination of appointment of Ziesel Weiss as a director on 22 November 2022 (1 page) |
23 November 2022 | Termination of appointment of Ziesel Weiss as a secretary on 22 November 2022 (1 page) |
23 November 2022 | Termination of appointment of Pesha Kohn as a director on 22 November 2022 (1 page) |
23 November 2022 | Termination of appointment of Bernadin Weiss as a director on 29 October 2020 (1 page) |
23 November 2022 | Termination of appointment of Rivka Ollech as a director on 22 November 2022 (1 page) |
5 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 5 April 2021 (14 pages) |
6 April 2021 | Total exemption full accounts made up to 5 April 2020 (14 pages) |
25 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
27 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 5 April 2019 (15 pages) |
27 December 2019 | Previous accounting period extended from 28 March 2019 to 10 April 2019 (1 page) |
29 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 3 April 2018 (14 pages) |
20 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 5 April 2017 (17 pages) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
2 March 2017 | Total exemption full accounts made up to 5 April 2016 (12 pages) |
2 March 2017 | Total exemption full accounts made up to 5 April 2016 (12 pages) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 April 2016 | Annual return made up to 23 March 2016 no member list (7 pages) |
18 April 2016 | Annual return made up to 23 March 2016 no member list (7 pages) |
9 February 2016 | Total exemption full accounts made up to 5 April 2015 (13 pages) |
9 February 2016 | Total exemption full accounts made up to 5 April 2015 (13 pages) |
23 December 2015 | Previous accounting period shortened from 1 April 2015 to 31 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 1 April 2015 to 31 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 1 April 2015 to 31 March 2015 (1 page) |
20 May 2015 | Total exemption full accounts made up to 6 April 2014 (15 pages) |
20 May 2015 | Total exemption full accounts made up to 6 April 2014 (15 pages) |
20 May 2015 | Total exemption full accounts made up to 6 April 2014 (15 pages) |
21 April 2015 | Annual return made up to 23 March 2015 no member list (7 pages) |
21 April 2015 | Annual return made up to 23 March 2015 no member list (7 pages) |
22 December 2014 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 2 April 2014 to 1 April 2014 (1 page) |
8 April 2014 | Annual return made up to 23 March 2014 no member list (7 pages) |
8 April 2014 | Annual return made up to 23 March 2014 no member list (7 pages) |
23 January 2014 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
23 January 2014 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
23 January 2014 | Total exemption full accounts made up to 5 April 2013 (13 pages) |
18 December 2013 | Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 3 April 2013 to 2 April 2013 (1 page) |
12 April 2013 | Annual return made up to 23 March 2013 no member list (7 pages) |
12 April 2013 | Annual return made up to 23 March 2013 no member list (7 pages) |
8 January 2013 | Total exemption full accounts made up to 5 April 2012 (13 pages) |
8 January 2013 | Total exemption full accounts made up to 5 April 2012 (13 pages) |
8 January 2013 | Total exemption full accounts made up to 5 April 2012 (13 pages) |
17 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
17 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
17 December 2012 | Previous accounting period shortened from 4 April 2012 to 3 April 2012 (1 page) |
28 March 2012 | Annual return made up to 23 March 2012 no member list (7 pages) |
28 March 2012 | Annual return made up to 23 March 2012 no member list (7 pages) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
4 January 2012 | Total exemption full accounts made up to 5 April 2011 (13 pages) |
25 March 2011 | Annual return made up to 23 March 2011 no member list (7 pages) |
25 March 2011 | Annual return made up to 23 March 2011 no member list (7 pages) |
1 March 2011 | Termination of appointment of Maurice Neumann as a director (2 pages) |
1 March 2011 | Termination of appointment of Maurice Neumann as a director (2 pages) |
1 February 2011 | Termination of appointment of Bernardin Weiss as a secretary (2 pages) |
1 February 2011 | Appointment of Mr Hyman Weiss as a director (3 pages) |
1 February 2011 | Appointment of Ziesel Weiss as a director (3 pages) |
1 February 2011 | Appointment of Bernadin Weiss as a director (3 pages) |
1 February 2011 | Termination of appointment of Bernardin Weiss as a secretary (2 pages) |
1 February 2011 | Appointment of Rivka Ollech as a director (3 pages) |
1 February 2011 | Appointment of Rivka Ollech as a director (3 pages) |
1 February 2011 | Appointment of Pesha Kohn as a director (3 pages) |
1 February 2011 | Appointment of Pesha Kohn as a director (3 pages) |
1 February 2011 | Termination of appointment of Yocheved Weiss as a director (2 pages) |
1 February 2011 | Appointment of Bernadin Weiss as a director (3 pages) |
1 February 2011 | Appointment of Ziesel Weiss as a director (3 pages) |
1 February 2011 | Appointment of Ziesel Weiss as a secretary (3 pages) |
1 February 2011 | Termination of appointment of Yocheved Weiss as a director (2 pages) |
1 February 2011 | Appointment of Ziesel Weiss as a secretary (3 pages) |
1 February 2011 | Appointment of Mr Hyman Weiss as a director (3 pages) |
5 January 2011 | Company name changed bovet LIMITED\certificate issued on 05/01/11
|
5 January 2011 | Company name changed bovet LIMITED\certificate issued on 05/01/11
|
17 August 2010 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
17 August 2010 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
17 August 2010 | Total exemption full accounts made up to 5 April 2010 (12 pages) |
8 June 2010 | Annual return made up to 23 March 2010 no member list (3 pages) |
8 June 2010 | Annual return made up to 23 March 2010 no member list (3 pages) |
7 June 2010 | Registered office address changed from 32 Stanley Road Salford Lancashire M7 4ES on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 32 Stanley Road Salford Lancashire M7 4ES on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 32 Stanley Road Salford Lancashire M7 4ES on 7 June 2010 (1 page) |
23 September 2009 | Full accounts made up to 5 April 2009 (10 pages) |
23 September 2009 | Full accounts made up to 5 April 2009 (10 pages) |
23 September 2009 | Full accounts made up to 5 April 2009 (10 pages) |
8 June 2009 | Annual return made up to 23/03/09 (2 pages) |
8 June 2009 | Annual return made up to 23/03/09 (2 pages) |
6 February 2009 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
6 February 2009 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
6 February 2009 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
1 December 2008 | Annual return made up to 23/03/08 (2 pages) |
1 December 2008 | Annual return made up to 23/03/08 (2 pages) |
30 January 2008 | Full accounts made up to 5 April 2007 (14 pages) |
30 January 2008 | Full accounts made up to 5 April 2007 (14 pages) |
30 January 2008 | Full accounts made up to 5 April 2007 (14 pages) |
5 December 2007 | Annual return made up to 23/03/07 (2 pages) |
5 December 2007 | Annual return made up to 23/03/07 (2 pages) |
19 March 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
19 March 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
19 March 2007 | Total exemption full accounts made up to 5 April 2006 (13 pages) |
7 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
7 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
29 March 2006 | Annual return made up to 23/03/06 (2 pages) |
29 March 2006 | Annual return made up to 23/03/06 (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
12 September 2005 | Annual return made up to 23/03/05 (4 pages) |
12 September 2005 | Annual return made up to 23/03/05 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
10 May 2004 | Annual return made up to 23/03/04 (4 pages) |
10 May 2004 | Annual return made up to 23/03/04 (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 5 April 2003 (4 pages) |
27 April 2003 | Annual return made up to 23/03/03 (4 pages) |
27 April 2003 | Annual return made up to 23/03/03 (4 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
8 May 2002 | Annual return made up to 23/03/02 (3 pages) |
8 May 2002 | Annual return made up to 23/03/02 (3 pages) |
7 February 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
7 February 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
7 February 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
7 June 2001 | Annual return made up to 23/03/01 (3 pages) |
7 June 2001 | Annual return made up to 23/03/01 (3 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (4 pages) |
4 April 2000 | Annual return made up to 23/03/00
|
4 April 2000 | Annual return made up to 23/03/00
|
30 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
30 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
30 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
10 April 1999 | Annual return made up to 23/03/99 (5 pages) |
10 April 1999 | Annual return made up to 23/03/99 (5 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
20 February 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
20 February 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
20 February 1998 | Accounts for a small company made up to 5 April 1997 (4 pages) |
3 May 1997 | Annual return made up to 23/03/97 (5 pages) |
3 May 1997 | Annual return made up to 23/03/97 (5 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
6 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
3 April 1996 | Annual return made up to 23/03/96 (5 pages) |
3 April 1996 | Annual return made up to 23/03/96 (5 pages) |
28 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
28 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
28 January 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
30 June 1995 | Return made up to 23/03/95; amending return (6 pages) |
30 June 1995 | Return made up to 23/03/95; amending return (6 pages) |
12 April 1995 | Annual return made up to 23/03/95 (14 pages) |
12 April 1995 | Annual return made up to 23/03/95 (14 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |
31 March 1995 | Director resigned;new director appointed (2 pages) |