Bolton
BL3 6NE
Director Name | Mr Dilaver Valli |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unity House Fletcher Street Bolton BL3 6NE |
Director Name | Ms Sobayha Dilawar Valli |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Tax Advisor |
Country of Residence | England |
Correspondence Address | Unity House Fletcher Street Bolton BL3 6NE |
Director Name | Mr Imran Mohmed |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Acres Dale Lostock Bolton BL6 4PJ |
Secretary Name | Perveen Dilaver Valli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Albert Road Bolton Lancashire BL1 5HE |
Director Name | Mr Mohammed Munshi |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE |
Secretary Name | Bilal Ugradar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 13 Crostont Street Bolton Lancashire BL3 4AP |
Director Name | Mr Salim Valli |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 June 2020) |
Role | Bakery Manager |
Country of Residence | England |
Correspondence Address | Unity House Fletcher Street Bolton BL3 6NE |
Director Name | Mr Muhammad Yusuf Patel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | Devron House Lomax Street Great Harwood Blackburn Lancashire BB6 7DJ |
Director Name | Mr Mustak Mohmed |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 July 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unity House Fletcher Street Bolton BL3 6NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01204 529596 |
---|---|
Telephone region | Bolton |
Registered Address | Unity House Fletcher Street Bolton BL3 6NE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Dilaver Valli 33.33% Ordinary |
---|---|
40 at £1 | Mohamed Munshi 33.33% Ordinary |
40 at £1 | Salim Valli 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,709 |
Cash | £64,543 |
Current Liabilities | £59,527 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
10 November 2022 | Delivered on: 14 November 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
25 April 2003 | Delivered on: 26 April 2003 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 |
14 February 2003 | Delivered on: 21 February 2003 Persons entitled: Uniwear International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
31 October 2023 | Termination of appointment of Mustak Mohmed as a director on 27 July 2023 (1 page) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
25 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
14 November 2022 | Satisfaction of charge 1 in full (1 page) |
14 November 2022 | Registration of charge 046578920003, created on 10 November 2022 (24 pages) |
15 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
17 March 2021 | Amended total exemption full accounts made up to 31 December 2019 (6 pages) |
15 December 2020 | Appointment of Ms Sobayha Dilawar Valli as a director on 14 December 2020 (2 pages) |
1 September 2020 | Cessation of Salim Valli as a person with significant control on 13 June 2020 (1 page) |
1 September 2020 | Termination of appointment of Salim Valli as a director on 13 June 2020 (1 page) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
12 June 2020 | Appointment of Mr Mustak Mohmed as a director on 1 June 2020 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
6 June 2019 | Change of details for Mr Dilaver Valli as a person with significant control on 2 April 2019 (2 pages) |
11 December 2018 | Cessation of Mohammed Munshi as a person with significant control on 23 November 2018 (1 page) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 October 2017 | Secretary's details changed for Mr Dilaver Valli on 10 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Director's details changed for Mr Salim Valli on 10 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Director's details changed for Mr Salim Valli on 10 October 2017 (2 pages) |
10 October 2017 | Secretary's details changed for Mr Dilaver Valli on 10 October 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 March 2016 | Termination of appointment of Mohammed Munshi as a director on 31 December 2015 (1 page) |
1 March 2016 | Termination of appointment of Mohammed Munshi as a director on 31 December 2015 (1 page) |
1 March 2016 | Appointment of Mr Dilaver Valli as a director on 1 January 2016 (2 pages) |
1 March 2016 | Appointment of Mr Dilaver Valli as a director on 1 January 2016 (2 pages) |
5 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE to Unity House Fletcher Street Bolton BL3 6NE on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE to Unity House Fletcher Street Bolton BL3 6NE on 30 October 2014 (1 page) |
30 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
19 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 October 2011 | Director's details changed for Mr Muhammad Yusuf Patel on 5 January 2009 (2 pages) |
28 October 2011 | Director's details changed for Mr Muhammad Yusuf Patel on 5 January 2009 (2 pages) |
28 October 2011 | Termination of appointment of Muhammad Patel as a director (1 page) |
28 October 2011 | Appointment of Mr Muhammad Yusuf Patel as a director (1 page) |
28 October 2011 | Appointment of Mr Muhammad Yusuf Patel as a director (1 page) |
28 October 2011 | Termination of appointment of Muhammad Patel as a director (1 page) |
28 October 2011 | Director's details changed for Mr Muhammad Yusuf Patel on 5 January 2009 (2 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Statement of capital following an allotment of shares on 6 February 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 6 February 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 6 February 2011
|
16 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 16 March 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 June 2010 | Director's details changed for Salim Valli on 6 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Salim Valli on 6 February 2010 (2 pages) |
2 June 2010 | Director's details changed for Salim Valli on 6 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Salim Valli on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Salim Valli on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Salim Valli on 1 October 2009 (2 pages) |
15 December 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
15 December 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page) |
4 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: hkm LLP, 9 soar lane the old mill leicester leicestershire LE3 5DE (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: hkm LLP, 9 soar lane the old mill leicester leicestershire LE3 5DE (1 page) |
13 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
2 December 2005 | New director appointed (1 page) |
2 December 2005 | New director appointed (1 page) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 April 2005 | Return made up to 05/02/05; full list of members
|
7 April 2005 | Return made up to 05/02/05; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 April 2004 | Return made up to 05/02/04; full list of members (6 pages) |
8 April 2004 | Return made up to 05/02/04; full list of members (6 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Secretary resigned (1 page) |
13 May 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
13 May 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
5 February 2003 | Incorporation (18 pages) |
5 February 2003 | Incorporation (18 pages) |