Company NameEurotex (Bolton) Limited
Company StatusActive
Company Number02508568
CategoryPrivate Limited Company
Incorporation Date5 June 1990(33 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohamed Hassan Jiva
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 125 Bradshawgate
Bolton
BL2 1BJ
Director NameMr Ahmed Hasan Qamaruddin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 125 Bradshawgate
Bolton
BL2 1BJ
Director NameMr Ahmed Hasan Qamruddin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 125 Bradshawgate
Bolton
BL2 1BJ
Secretary NameMr Ahmed Hasan Qamruddin
StatusCurrent
Appointed02 September 2022(32 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressCaroline House 125 Bradshawgate
Bolton
BL2 1BJ
Director NameMr Hanif Bapu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 1997)
RoleComputer Technician
Correspondence Address7 Pike Road
Great Lever
Bolton
Lancashire
BL3 6TE
Director NameMr Ibrahim Adam Mahomed
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Baslow Road
Leicester
Leicestershire
LE5 5HD
Director NameMr Yusuf Adam Mahomed
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 4 months after company formation)
Appointment Duration29 years, 10 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ashfield Road
Stoneygate
Leicester
LE2 1LA
Director NameMr Abdul Razak Vayani
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 4 months after company formation)
Appointment Duration29 years, 10 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address591 Uppingham Road
Leicester
Leicestershire
LE5 6QA
Secretary NameMr Ibrahim Adam Mahomed
NationalityBritish
StatusResigned
Appointed31 October 1992(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Baslow Road
Leicester
Leicestershire
LE5 5HD
Secretary NameMr Musa Bapu
NationalityBritish
StatusResigned
Appointed02 June 1993(2 years, 12 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pike Road
Bolton
Lancs
BL3 6TE
Director NameMr Musa Bapu
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(7 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pike Road
Bolton
Lancs
BL3 6TE
Secretary NameMr Yusuf Adam Mahomed
StatusResigned
Appointed01 November 2009(19 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 September 2022)
RoleCompany Director
Correspondence Address14 Ashfield Road
Stoneygate
Leicester
LE2 1LA

Contact

Telephone01204 389274
Telephone regionBolton

Location

Registered AddressCaroline House
125 Bradshawgate
Bolton
BL2 1BJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £0.5Abdul Razak Vayani
40.00%
Ordinary
4 at £0.5Nazir Yusuf Mahomed & Mahomed Yusuf Mahomed & Ismail Yusuf Mahomed
40.00%
Ordinary
2 at £0.5Nargis Vayani
20.00%
Ordinary

Financials

Year2014
Net Worth£994,533
Current Liabilities£126,046

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

2 September 2022Delivered on: 7 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as halliwell mills, bertha street and 1 to 4 sharples vale cottages, astley lane, astley bridge comprised in title number GM117516.
Outstanding
2 September 2022Delivered on: 5 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 September 2022Delivered on: 5 September 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 February 1994Delivered on: 16 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Halliwell mills bertha street bolton greater manchester t/n gm 117516.
Outstanding
11 July 1991Delivered on: 1 August 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 March 1995Delivered on: 13 March 1995
Satisfied on: 23 May 1996
Persons entitled: Sovereign Finance PLC

Classification: Loan agreement
Secured details: £15,000.00 due or to become due from the company to the chargee.
Particulars: All rights, title and interest in and to all sums payable under the insurances. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
21 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
5 April 2023Termination of appointment of Mohamed Hassan Jiva as a director on 31 March 2023 (1 page)
5 April 2023Termination of appointment of Ahmed Hasan Qamruddin as a secretary on 2 September 2022 (1 page)
5 April 2023Termination of appointment of Ahmed Hasan Qamaruddin as a director on 2 September 2022 (1 page)
3 March 2023Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
7 September 2022Registration of charge 025085680006, created on 2 September 2022 (37 pages)
7 September 2022Appointment of Mr Mohamed Hassan Jiva as a director on 2 September 2022 (2 pages)
7 September 2022Termination of appointment of Yusuf Adam Mahomed as a director on 2 September 2022 (1 page)
7 September 2022Appointment of Mr Ahmed Hasan Qamruddin as a secretary on 2 September 2022 (2 pages)
7 September 2022Appointment of Mr Ahmed Hasan Qamaruddin as a director on 2 September 2022 (2 pages)
6 September 2022Appointment of Mr Ahmed Hasan Qamruddin as a director on 2 September 2022 (2 pages)
6 September 2022Notification of Eurotex Management Limited as a person with significant control on 2 September 2022 (2 pages)
6 September 2022Cessation of Abdul Razak Vayani as a person with significant control on 2 September 2022 (1 page)
6 September 2022Termination of appointment of Abdul Razak Vayani as a director on 2 September 2022 (1 page)
6 September 2022Cessation of Yusuf Adam Mahomed as a person with significant control on 2 September 2022 (1 page)
6 September 2022Registered office address changed from Studio 8, Phoenix Studios Belgrave Gate Leicester LE1 3HU England to Caroline House 125 Bradshawgate Bolton BL2 1BJ on 6 September 2022 (1 page)
6 September 2022Termination of appointment of Yusuf Adam Mahomed as a secretary on 2 September 2022 (1 page)
5 September 2022Registration of charge 025085680005, created on 2 September 2022 (42 pages)
5 September 2022Registration of charge 025085680004, created on 2 September 2022 (30 pages)
25 August 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
23 August 2022Satisfaction of charge 2 in full (1 page)
18 August 2022Satisfaction of charge 1 in full (1 page)
27 July 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
15 November 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
24 July 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
29 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
29 November 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
15 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
4 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
12 July 2018Registered office address changed from 27 High View Close Hamilton Office Park Leicester LE4 9LJ to Studio 8, Phoenix Studios Belgrave Gate Leicester LE1 3HU on 12 July 2018 (1 page)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
(6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5
(6 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5
(6 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5
(6 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 May 2014Registered office address changed from 591 Uppingham Road Leicester LE5 6QA England on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 591 Uppingham Road Leicester LE5 6QA England on 20 May 2014 (1 page)
6 February 2014Director's details changed for Mr Yusuf Adam Mahomed on 1 November 2013 (2 pages)
6 February 2014Director's details changed for Mr Yusuf Adam Mahomed on 1 November 2013 (2 pages)
6 February 2014Secretary's details changed for Mr Yusuf Adam Mahomed on 1 November 2013 (1 page)
6 February 2014Director's details changed for Mr Yusuf Adam Mahomed on 1 November 2013 (2 pages)
6 February 2014Secretary's details changed for Mr Yusuf Adam Mahomed on 1 November 2013 (1 page)
6 February 2014Secretary's details changed for Mr Yusuf Adam Mahomed on 1 November 2013 (1 page)
3 February 2014Registered office address changed from 7 Pike Road Bolton BL3 6TE on 3 February 2014 (1 page)
3 February 2014Director's details changed for Yusuf Adam Mahomed on 1 November 2013 (2 pages)
3 February 2014Registered office address changed from 7 Pike Road Bolton BL3 6TE on 3 February 2014 (1 page)
3 February 2014Director's details changed for Yusuf Adam Mahomed on 1 November 2013 (2 pages)
3 February 2014Registered office address changed from 7 Pike Road Bolton BL3 6TE on 3 February 2014 (1 page)
3 February 2014Director's details changed for Yusuf Adam Mahomed on 1 November 2013 (2 pages)
13 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5
(5 pages)
13 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5
(5 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
17 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 November 2010Termination of appointment of Musa Bapu as a secretary (1 page)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 November 2010Termination of appointment of Musa Bapu as a director (1 page)
29 November 2010Appointment of Mr Yusuf Adam Mahomed as a secretary (1 page)
29 November 2010Appointment of Mr Yusuf Adam Mahomed as a secretary (1 page)
29 November 2010Termination of appointment of Musa Bapu as a director (1 page)
29 November 2010Termination of appointment of Musa Bapu as a secretary (1 page)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Abdul Razak Vayani on 2 October 2009 (2 pages)
23 January 2010Director's details changed for Abdul Razak Vayani on 2 October 2009 (2 pages)
23 January 2010Director's details changed for Abdul Razak Vayani on 2 October 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
18 December 2008Return made up to 31/10/08; full list of members (5 pages)
18 December 2008Return made up to 31/10/08; full list of members (5 pages)
7 October 2008Accounts for a small company made up to 28 February 2008 (7 pages)
7 October 2008Accounts for a small company made up to 28 February 2008 (7 pages)
29 September 2008S-div (1 page)
29 September 2008S-div (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
29 November 2007Return made up to 31/10/07; full list of members (3 pages)
29 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 September 2007Accounts for a small company made up to 28 February 2007 (8 pages)
15 September 2007Accounts for a small company made up to 28 February 2007 (8 pages)
6 February 2007Location of register of members (1 page)
6 February 2007Location of register of members (1 page)
6 February 2007Return made up to 31/10/06; full list of members (4 pages)
6 February 2007Return made up to 31/10/06; full list of members (4 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
28 December 2006Accounts for a small company made up to 28 February 2006 (8 pages)
1 December 2005S-div 10/11/05 (1 page)
1 December 2005S-div 10/11/05 (1 page)
29 November 2005Return made up to 31/10/05; full list of members (9 pages)
29 November 2005Return made up to 31/10/05; full list of members (9 pages)
4 November 2005Accounts for a small company made up to 28 February 2005 (7 pages)
4 November 2005Accounts for a small company made up to 28 February 2005 (7 pages)
15 November 2004Return made up to 31/10/04; full list of members (9 pages)
15 November 2004Return made up to 31/10/04; full list of members (9 pages)
14 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
14 September 2004Accounts for a small company made up to 29 February 2004 (7 pages)
31 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
31 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
13 November 2003Return made up to 31/10/03; full list of members (9 pages)
13 November 2003Return made up to 31/10/03; full list of members (9 pages)
15 November 2002Return made up to 31/10/02; full list of members (9 pages)
15 November 2002Return made up to 31/10/02; full list of members (9 pages)
19 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
19 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
7 November 2001Return made up to 31/10/01; full list of members (8 pages)
7 November 2001Return made up to 31/10/01; full list of members (8 pages)
16 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
16 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
9 November 2000Return made up to 31/10/00; full list of members (8 pages)
9 November 2000Return made up to 31/10/00; full list of members (8 pages)
11 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
11 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 November 1999Return made up to 31/10/99; full list of members (8 pages)
19 November 1999Return made up to 31/10/99; full list of members (8 pages)
17 November 1998Return made up to 31/10/98; full list of members (6 pages)
17 November 1998Return made up to 31/10/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
3 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
13 February 1998Ad 15/01/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
13 February 1998Ad 15/01/98--------- £ si 3@1=3 £ ic 2/5 (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
27 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
15 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
15 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
14 November 1996Return made up to 31/10/96; full list of members (6 pages)
14 November 1996Return made up to 31/10/96; full list of members (6 pages)
23 October 1996Accounts for a small company made up to 28 February 1996 (6 pages)
23 October 1996Accounts for a small company made up to 28 February 1996 (6 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
16 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
13 March 1995Particulars of mortgage/charge (8 pages)
13 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
16 March 1994Particulars of mortgage/charge (3 pages)
16 March 1994Particulars of mortgage/charge (3 pages)
1 August 1991Particulars of mortgage/charge (3 pages)
1 August 1991Particulars of mortgage/charge (3 pages)
18 July 1990New director appointed (2 pages)
18 July 1990New director appointed (2 pages)
27 June 1990Director resigned;new director appointed (2 pages)
27 June 1990Director resigned;new director appointed (2 pages)
5 June 1990Incorporation (15 pages)
5 June 1990Incorporation (15 pages)