270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Director Name | Mr Faruk Yakoob Patel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(6 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Abbey & Co 1st Floor, Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD |
Director Name | Mr Bilal Yakoob Patel |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(10 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Abbey & Co Associates 1st, Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD |
Secretary Name | Mrs Taslima Patel |
---|---|
Status | Current |
Appointed | 01 January 2015(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Abbey & Co Associates 1st, Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD |
Secretary Name | Mr Faruk Yakoob Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(2 days after company formation) |
Appointment Duration | 8 years (resigned 01 April 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 161 Armadale Road Bolton Lancashire BL3 4TP |
Secretary Name | Mr Yunus Yakoob Patel |
---|---|
Status | Resigned |
Appointed | 01 April 2011(8 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 4 View Street Bolton Lancashire BL3 6LZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | abbey-co.com |
---|---|
Email address | [email protected] |
Telephone | 01204 386305 |
Telephone region | Bolton |
Registered Address | 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD |
---|---|
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 |
180 at £1 | Abeda F. Patel 36.00% Ordinary A |
---|---|
120 at £1 | Faruk Y. Patel 24.00% Ordinary A |
100 at £1 | Bilal Y. Patel 20.00% Ordinary B |
100 at £1 | Yamin A.y Patel 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £345,368 |
Cash | £22,602 |
Current Liabilities | £100,811 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 9 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
29 September 2016 | Delivered on: 30 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
2 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
24 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 April 2019 | Change of details for Mrs Abeda Faruk Patel as a person with significant control on 1 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Faruk Yakoob Patel on 1 April 2019 (2 pages) |
9 April 2019 | Change of details for Mr Faruk Yakoob Patel as a person with significant control on 1 April 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
9 April 2019 | Secretary's details changed for Mrs Taslima Patel on 1 April 2019 (1 page) |
9 April 2019 | Director's details changed for Mr Bilal Yakoob Patel on 1 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mrs Abeda Faruk Patel on 1 April 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with updates (4 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 September 2016 | Registration of charge 047182800001, created on 29 September 2016 (8 pages) |
30 September 2016 | Registration of charge 047182800001, created on 29 September 2016 (8 pages) |
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 May 2015 | Appointment of Mrs Taslima Patel as a secretary on 1 January 2015 (2 pages) |
14 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Appointment of Mrs Taslima Patel as a secretary on 1 January 2015 (2 pages) |
14 May 2015 | Termination of appointment of Yunus Yakoob Patel as a secretary on 1 January 2015 (1 page) |
14 May 2015 | Termination of appointment of Yunus Yakoob Patel as a secretary on 1 January 2015 (1 page) |
14 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Appointment of Mrs Taslima Patel as a secretary on 1 January 2015 (2 pages) |
14 May 2015 | Termination of appointment of Yunus Yakoob Patel as a secretary on 1 January 2015 (1 page) |
31 January 2015 | Micro company accounts made up to 31 March 2014 (7 pages) |
31 January 2015 | Micro company accounts made up to 31 March 2014 (7 pages) |
23 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
22 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Appointment of Mr Bilal Yakoob Patel as a director (2 pages) |
10 May 2013 | Appointment of Mr Bilal Yakoob Patel as a director (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Registered office address changed from Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD United Kingdom on 18 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 5 December 2012 (1 page) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Termination of appointment of Faruk Patel as a secretary (1 page) |
19 May 2011 | Termination of appointment of Faruk Patel as a secretary (1 page) |
19 May 2011 | Appointment of Mr Yunus Yakoob Patel as a secretary (2 pages) |
19 May 2011 | Appointment of Mr Yunus Yakoob Patel as a secretary (2 pages) |
19 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Abeda Faruk Patel on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Abeda Faruk Patel on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Abeda Faruk Patel on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Director appointed mr faruk yakoob patel (2 pages) |
14 July 2009 | Director appointed mr faruk yakoob patel (2 pages) |
22 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
20 May 2009 | Ad 01/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
20 May 2009 | Nc inc already adjusted 01/04/09 (2 pages) |
20 May 2009 | Nc inc already adjusted 01/04/09 (2 pages) |
20 May 2009 | Ad 01/04/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 271 derby street bolton lancashire BL3 6LA (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 271 derby street bolton lancashire BL3 6LA (1 page) |
30 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
30 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 May 2005 | Return made up to 01/04/05; full list of members
|
4 May 2005 | Return made up to 01/04/05; full list of members
|
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 April 2004 | Ad 03/04/03--------- £ si 100@1 (2 pages) |
13 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
13 April 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
13 April 2004 | Ad 03/04/03--------- £ si 100@1 (2 pages) |
13 April 2004 | Return made up to 01/04/04; full list of members
|
13 April 2004 | Return made up to 01/04/04; full list of members
|
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 April 2003 | Incorporation (6 pages) |
1 April 2003 | Incorporation (6 pages) |