Bolton
BL2 1BJ
Director Name | Mr Ahmed Hasan Qamaruddin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 125 Bradshawgate Bolton BL2 1BJ |
Director Name | Mr Ahmed Hasan Qamruddin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caroline House 125 Bradshawgate Bolton BL2 1BJ |
Secretary Name | Mr Ahmed Hasan Qamruddin |
---|---|
Status | Current |
Appointed | 02 September 2022(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Caroline House 125 Bradshawgate Bolton BL2 1BJ |
Director Name | Mr Hanif Bapu |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 1997) |
Role | Computer Technician |
Correspondence Address | 7 Pike Road Great Lever Bolton Lancashire BL3 6TE |
Director Name | Mr Ibrahim Adam Mahomed |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Baslow Road Leicester Leicestershire LE5 5HD |
Director Name | Mr Yusuf Adam Mahomed |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ashfield Road Stoneygate Leicester LE2 1LA |
Director Name | Mr Abdul Razak Vayani |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 591 Uppingham Road Leicester Leicestershire LE5 6QA |
Secretary Name | Mr Ibrahim Adam Mahomed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Baslow Road Leicester Leicestershire LE5 5HD |
Secretary Name | Mr Musa Bapu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(2 years, 12 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pike Road Bolton Lancs BL3 6TE |
Director Name | Mr Musa Bapu |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pike Road Bolton Lancs BL3 6TE |
Secretary Name | Mr Yusuf Adam Mahomed |
---|---|
Status | Resigned |
Appointed | 01 November 2009(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 September 2022) |
Role | Company Director |
Correspondence Address | 14 Ashfield Road Stoneygate Leicester LE2 1LA |
Telephone | 01204 389274 |
---|---|
Telephone region | Bolton |
Registered Address | Caroline House 125 Bradshawgate Bolton BL2 1BJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
4 at £0.5 | Abdul Razak Vayani 40.00% Ordinary |
---|---|
4 at £0.5 | Nazir Yusuf Mahomed & Mahomed Yusuf Mahomed & Ismail Yusuf Mahomed 40.00% Ordinary |
2 at £0.5 | Nargis Vayani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £994,533 |
Current Liabilities | £126,046 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (8 months ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
2 September 2022 | Delivered 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 2022 | Delivered on: 5 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 September 2022 | Delivered on: 5 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 February 1994 | Delivered 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 1991 | Delivered 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 1995 | Delivered 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 |
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
21 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
5 April 2023 | Termination of appointment of Mohamed Hassan Jiva as a director on 31 March 2023 (1 page) |
5 April 2023 | Termination of appointment of Ahmed Hasan Qamruddin as a secretary on 2 September 2022 (1 page) |
5 April 2023 | Termination of appointment of Ahmed Hasan Qamaruddin as a director on 2 September 2022 (1 page) |
3 March 2023 | Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
7 September 2022 | Registration of charge 025085680006, created on 2 September 2022 (37 pages) |
7 September 2022 | Appointment of Mr Mohamed Hassan Jiva as a director on 2 September 2022 (2 pages) |
7 September 2022 | Termination of appointment of Yusuf Adam Mahomed as a director on 2 September 2022 (1 page) |
7 September 2022 | Appointment of Mr Ahmed Hasan Qamruddin as a secretary on 2 September 2022 (2 pages) |
7 September 2022 | Appointment of Mr Ahmed Hasan Qamaruddin as a director on 2 September 2022 (2 pages) |
6 September 2022 | Appointment of Mr Ahmed Hasan Qamruddin as a director on 2 September 2022 (2 pages) |
6 September 2022 | Notification of Eurotex Management Limited as a person with significant control on 2 September 2022 (2 pages) |
6 September 2022 | Cessation of Abdul Razak Vayani as a person with significant control on 2 September 2022 (1 page) |
6 September 2022 | Termination of appointment of Abdul Razak Vayani as a director on 2 September 2022 (1 page) |
6 September 2022 | Cessation of Yusuf Adam Mahomed as a person with significant control on 2 September 2022 (1 page) |
6 September 2022 | Registered 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 2022 | Termination of appointment of Yusuf Adam Mahomed as a secretary on 2 September 2022 (1 page) |
5 September 2022 | Registration of charge 025085680005, created on 2 September 2022 (42 pages) |
5 September 2022 | Registration of charge 025085680004, created on 2 September 2022 (30 pages) |
25 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
23 August 2022 | Satisfaction of charge 2 in full (1 page) |
18 August 2022 | Satisfaction of charge 1 in full (1 page) |
27 July 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
15 November 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
24 July 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
29 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
29 November 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
15 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
15 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
4 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
12 July 2018 | Registered 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 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
17 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
20 May 2014 | Registered office address changed from 591 Uppingham Road Leicester LE5 6QA England on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from 591 Uppingham Road Leicester LE5 6QA England on 20 May 2014 (1 page) |
6 February 2014 | Director's details changed for Mr Yusuf Adam Mahomed on 1 November 2013 (2 pages) |
6 February 2014 | Director's details changed for Mr Yusuf Adam Mahomed on 1 November 2013 (2 pages) |
6 February 2014 | Secretary's details changed for Mr Yusuf Adam Mahomed on 1 November 2013 (1 page) |
6 February 2014 | Director's details changed for Mr Yusuf Adam Mahomed on 1 November 2013 (2 pages) |
6 February 2014 | Secretary's details changed for Mr Yusuf Adam Mahomed on 1 November 2013 (1 page) |
6 February 2014 | Secretary's details changed for Mr Yusuf Adam Mahomed on 1 November 2013 (1 page) |
3 February 2014 | Registered office address changed from 7 Pike Road Bolton BL3 6TE on 3 February 2014 (1 page) |
3 February 2014 | Director's details changed for Yusuf Adam Mahomed on 1 November 2013 (2 pages) |
3 February 2014 | Registered office address changed from 7 Pike Road Bolton BL3 6TE on 3 February 2014 (1 page) |
3 February 2014 | Director's details changed for Yusuf Adam Mahomed on 1 November 2013 (2 pages) |
3 February 2014 | Registered office address changed from 7 Pike Road Bolton BL3 6TE on 3 February 2014 (1 page) |
3 February 2014 | Director's details changed for Yusuf Adam Mahomed on 1 November 2013 (2 pages) |
13 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
17 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Termination of appointment of Musa Bapu as a secretary (1 page) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Termination of appointment of Musa Bapu as a director (1 page) |
29 November 2010 | Appointment of Mr Yusuf Adam Mahomed as a secretary (1 page) |
29 November 2010 | Appointment of Mr Yusuf Adam Mahomed as a secretary (1 page) |
29 November 2010 | Termination of appointment of Musa Bapu as a director (1 page) |
29 November 2010 | Termination of appointment of Musa Bapu as a secretary (1 page) |
3 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Abdul Razak Vayani on 2 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Abdul Razak Vayani on 2 October 2009 (2 pages) |
23 January 2010 | Director's details changed for Abdul Razak Vayani on 2 October 2009 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
18 December 2008 | Return made up to 31/10/08; full list of members (5 pages) |
7 October 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
7 October 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
29 September 2008 | S-div (1 page) |
29 September 2008 | S-div (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
29 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
29 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 September 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
15 September 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
6 February 2007 | Location of register of members (1 page) |
6 February 2007 | Location of register of members (1 page) |
6 February 2007 | Return made up to 31/10/06; full list of members (4 pages) |
6 February 2007 | Return made up to 31/10/06; full list of members (4 pages) |
28 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
28 December 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
1 December 2005 | S-div 10/11/05 (1 page) |
1 December 2005 | S-div 10/11/05 (1 page) |
29 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
29 November 2005 | Return made up to 31/10/05; full list of members (9 pages) |
4 November 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
4 November 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
14 September 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
14 September 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
31 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
31 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
13 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
15 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
15 November 2002 | Return made up to 31/10/02; full list of members (9 pages) |
19 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
19 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
16 July 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
16 July 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (8 pages) |
11 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
11 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
17 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
3 August 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
13 February 1998 | Ad 15/01/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
13 February 1998 | Ad 15/01/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
27 November 1997 | Return made up to 31/10/97; no change of members
|
27 November 1997 | Return made up to 31/10/97; no change of members
|
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
15 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
15 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
14 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
23 October 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
23 October 1996 | Accounts for a small company made up to 28 February 1996 (6 pages) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
16 October 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
13 March 1995 | Particulars of mortgage/charge (8 pages) |
13 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
16 March 1994 | Particulars of mortgage/charge (3 pages) |
16 March 1994 | Particulars of mortgage/charge (3 pages) |
1 August 1991 | Particulars of mortgage/charge (3 pages) |
1 August 1991 | Particulars of mortgage/charge (3 pages) |
18 July 1990 | New director appointed (2 pages) |
18 July 1990 | New director appointed (2 pages) |
27 June 1990 | Director resigned;new director appointed (2 pages) |
27 June 1990 | Director resigned;new director appointed (2 pages) |
5 June 1990 | Incorporation (15 pages) |
5 June 1990 | Incorporation (15 pages) |