Bolton
Lancashire
BL3 5LW
Secretary Name | Mrs Rozmina Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Gibbon Street Bolton Lancashire BL3 5LW |
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 |
1 at £1 | Abdul Patel 50.00% Ordinary |
---|---|
1 at £1 | Rozmina Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,999 |
Cash | £614 |
Current Liabilities | £24,901 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
12 June 2015 | Delivered on: 25 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
12 June 2015 | Delivered on: 25 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold land known as 200 st helens road bolton BL3 4EB registered at the land registry under title numbers GM855969 and MAN153331. Outstanding |
22 September 2010 | Delivered on: 30 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 13 brandlesholmes road greenmount t/no. MAN87048 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 September 2010 | Delivered on: 30 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 177 st helens road bolton t/n LA322558 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 September 2010 | Delivered on: 21 September 2010 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 September 2010 | Delivered on: 15 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 172 stretford road manchester t/no MAN162332; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
27 October 2009 | Delivered on: 13 November 2009 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: F/H property k/a the stags head 200 st helens road bolton. Outstanding |
30 September 2016 | Delivered on: 4 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 9-11 hindley road, daisy hill, westhoughton, bolton BL5 2JU. Outstanding |
27 May 2007 | Delivered on: 2 June 2007 Satisfied on: 10 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 13 brandlesholme road, greenmount, bury. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 May 2007 | Delivered on: 2 June 2007 Satisfied on: 10 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 177 st helens road, bolton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
---|---|
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 October 2016 | Registration of charge 043704760010, created on 30 September 2016 (38 pages) |
23 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
25 June 2015 | Registration of charge 043704760008, created on 12 June 2015 (31 pages) |
25 June 2015 | Registration of charge 043704760009, created on 12 June 2015 (30 pages) |
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
1 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 May 2012 | Amended accounts made up to 30 April 2011 (3 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
7 December 2011 | Amended accounts made up to 30 April 2010 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
20 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
8 April 2008 | Return made up to 08/02/08; no change of members (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
3 July 2007 | Return made up to 08/02/07; no change of members (6 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
3 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 September 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 March 2004 | Return made up to 08/02/04; full list of members (6 pages) |
29 January 2004 | Accounting reference date extended from 28/02/04 to 30/04/04 (1 page) |
7 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
8 February 2002 | Incorporation (11 pages) |