Bolton
Lancashire
BL3 5LW
Director Name | Mr Mohamed Ali Patel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
Secretary Name | Mrs Rozmina Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2005(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
Director Name | Stephen John Harper |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 25 Bonville Road Altrincham Cheshire WA14 4QR |
Director Name | Dr John Alan James Robinson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 25 Bonville Road Altrincham Cheshire WA14 4QR |
Secretary Name | Stephen John Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 25 Bonville Road Altrincham Cheshire WA14 4QR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Fresh Phase LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
12 April 1999 | Delivered on: 15 April 1999 Satisfied on: 4 February 2005 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
---|
29 November 2023 | Micro company accounts made up to 30 March 2023 (3 pages) |
---|---|
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
16 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 30 March 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 30 March 2020 (7 pages) |
16 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
13 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from haines watts northern assurance buildings albert square, 9/21 princess st manchester M2 4DN (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from haines watts northern assurance buildings albert square, 9/21 princess st manchester M2 4DN (1 page) |
21 November 2008 | Return made up to 03/03/08; full list of members (3 pages) |
21 November 2008 | Return made up to 03/03/08; full list of members (3 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
20 December 2006 | Accounting reference date shortened from 30/04/06 to 30/03/06 (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Accounting reference date shortened from 30/04/06 to 30/03/06 (1 page) |
22 June 2006 | Return made up to 03/03/05; full list of members; amend (7 pages) |
22 June 2006 | Return made up to 03/03/06; full list of members; amend (7 pages) |
22 June 2006 | Return made up to 03/03/05; full list of members; amend (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
23 January 2006 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
23 January 2006 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
12 July 2005 | Return made up to 03/03/05; full list of members (7 pages) |
12 July 2005 | Return made up to 03/03/05; full list of members (7 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
9 February 2005 | Secretary resigned;director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 June 2004 | Return made up to 03/03/04; full list of members (7 pages) |
2 June 2004 | Return made up to 03/03/04; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 June 2003 | Return made up to 03/03/03; full list of members
|
26 June 2003 | Return made up to 03/03/03; full list of members
|
26 June 2003 | Registered office changed on 26/06/03 from: 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 1ST floor northern assurance buildings albert square 9-21 princess street manchester M2 4DN (1 page) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 June 2002 | Return made up to 03/03/02; full list of members
|
7 June 2002 | Return made up to 03/03/02; full list of members
|
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 June 2001 | Return made up to 03/03/01; full list of members (6 pages) |
6 June 2001 | Return made up to 03/03/01; full list of members (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 480 hale road halebarns altrincham cheshire WA15 8XT (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: 480 hale road halebarns altrincham cheshire WA15 8XT (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: corner croft 12 culcheth road altrincham cheshire WA14 2LU (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: corner croft 12 culcheth road altrincham cheshire WA14 2LU (1 page) |
31 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 03/03/00; full list of members (6 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
11 March 1999 | Ad 03/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 March 1999 | Ad 03/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 March 1999 | Incorporation (13 pages) |
3 March 1999 | Incorporation (13 pages) |