Bolton
Lancashire
BL3 2EF
Director Name | Mr Dharmendra Shambhulal Chunilal |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1991(same day as company formation) |
Role | Computer System Supervisor |
Country of Residence | England |
Correspondence Address | 7 Renfrew Drive Bolton Lancashire BL3 4XX |
Secretary Name | Dharmendra Shambhulal Chunilal |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2005(13 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Computer System Supervisor |
Correspondence Address | 7 Renfrew Drive Bolton BL3 4XX |
Director Name | Mrs Daksha Bhupendra Chunilal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(22 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 56 Chorley New Road Bolton Lancashire BL1 4AP |
Director Name | Mrs Shivangi Dharmendra Chunilal |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(22 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Administration Clerk |
Country of Residence | England |
Correspondence Address | 56 Chorley New Road Bolton Lancashire BL1 4AP |
Secretary Name | Mr Hemant Shambhulal Chunilal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Rishton Lane Bolton Lancashire BL3 2BU |
Secretary Name | Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1991(same day as company formation) |
Correspondence Address | 34 High Street Manchester Lancashire M4 1QE |
Website | www.nisyst.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 706000 |
Telephone region | Bolton |
Registered Address | 56 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £96,642 |
Cash | £70,205 |
Current Liabilities | £335,217 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
26 June 2002 | Delivered on: 28 June 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fletcher house, little lever, bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
18 May 2000 | Delivered on: 24 May 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
29 August 1996 | Delivered on: 3 September 1996 Satisfied on: 9 June 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
3 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (15 pages) |
---|---|
11 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
19 August 2022 | Unaudited abridged accounts made up to 31 December 2021 (15 pages) |
10 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
10 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
28 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (16 pages) |
14 July 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
10 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (16 pages) |
17 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
9 May 2019 | Satisfaction of charge 3 in full (2 pages) |
9 May 2019 | Satisfaction of charge 2 in full (1 page) |
14 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (18 pages) |
9 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
19 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
19 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (17 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 April 2014 | Appointment of Mrs Daksha Bhupendra Chunilal as a director (2 pages) |
1 April 2014 | Appointment of Mrs Shivangi Dharmendra Chunilal as a director (2 pages) |
1 April 2014 | Appointment of Mrs Shivangi Dharmendra Chunilal as a director (2 pages) |
1 April 2014 | Appointment of Mrs Daksha Bhupendra Chunilal as a director (2 pages) |
1 April 2014 | Appointment of Mrs Daksha Bhupendra Chunilal as a director (2 pages) |
1 April 2014 | Appointment of Mrs Daksha Bhupendra Chunilal as a director (2 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 July 2010 | Registered office address changed from Nirvana House 89-99 High Street Little Lever Bolton Lancashire BL3 1NA on 29 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from Nirvana House 89-99 High Street Little Lever Bolton Lancashire BL3 1NA on 29 July 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Dharmendra Shambhulal Chunilal on 1 October 2009 (1 page) |
16 July 2010 | Director's details changed for Mr Bhupendra Shambhulal Chunilal on 1 October 2009 (2 pages) |
16 July 2010 | Secretary's details changed for Dharmendra Shambhulal Chunilal on 1 October 2009 (1 page) |
16 July 2010 | Director's details changed for Dharmendra Shambhulal Chunilal on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Bhupendra Shambhulal Chunilal on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Dharmendra Shambhulal Chunilal on 1 October 2009 (2 pages) |
16 July 2010 | Secretary's details changed for Dharmendra Shambhulal Chunilal on 1 October 2009 (1 page) |
16 July 2010 | Director's details changed for Mr Bhupendra Shambhulal Chunilal on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Dharmendra Shambhulal Chunilal on 1 October 2009 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
8 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
19 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
19 May 2004 | Return made up to 07/05/04; full list of members (8 pages) |
6 June 2003 | Return made up to 15/05/03; full list of members
|
6 June 2003 | Return made up to 15/05/03; full list of members
|
2 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: nirvana house 89-99 high street little lever bolton BL3 1NA (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: nirvana house 89-99 high street little lever bolton BL3 1NA (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 June 2002 | Return made up to 15/05/02; full list of members
|
1 June 2002 | Return made up to 15/05/02; full list of members
|
1 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 May 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 June 1999 | Return made up to 15/05/99; full list of members (7 pages) |
2 June 1999 | Return made up to 15/05/99; full list of members (7 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 2ND floor kings house 40 king street west manchester M3 2NB (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 2ND floor kings house 40 king street west manchester M3 2NB (1 page) |
13 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
13 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: heritage house 48 chorley new road bolton lancashire BL1 4AU (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: heritage house 48 chorley new road bolton lancashire BL1 4AU (1 page) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Return made up to 15/05/96; full list of members
|
25 June 1996 | Return made up to 15/05/96; full list of members
|
14 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
28 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: watson laurie hse breightmet st bolton lancs BL2 1BR (1 page) |
25 April 1995 | Ad 31/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 April 1995 | Ad 31/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: watson laurie hse breightmet st bolton lancs BL2 1BR (1 page) |
15 May 1991 | Incorporation (19 pages) |
15 May 1991 | Incorporation (19 pages) |