Company NameElite Rentals (Bolton) Limited
DirectorIdris Mohmed Patel
Company StatusActive
Company Number04726863
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Idris Mohmed Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Martindale Gardens
Bolton
Lancashire
BL1 8EE
Secretary NameSajida Ismail Patel
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Astley Street
Bolton
Lancashire
BL1 8EY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.erbl.co.uk

Location

Registered Address300 Blackburn Road
Bolton
Lancashire
BL1 8DU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Imran Mohmed Patel
50.00%
Ordinary
50 at £1Mr Idris Mohmed Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£1,218,548
Cash£616,117
Current Liabilities£270,178

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (overdue)

Filing History

17 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
21 March 2023Micro company accounts made up to 28 February 2023 (5 pages)
22 November 2022Confirmation statement made on 22 November 2022 with updates (3 pages)
31 October 2022Micro company accounts made up to 28 February 2022 (5 pages)
17 June 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
14 October 2021Micro company accounts made up to 28 February 2021 (5 pages)
26 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
16 July 2020Micro company accounts made up to 29 February 2020 (5 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
29 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
18 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
23 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
22 October 2015Micro company accounts made up to 28 February 2015 (7 pages)
22 October 2015Micro company accounts made up to 28 February 2015 (7 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
22 August 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
22 August 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
22 August 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
4 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Idris Mohmed Patel on 29 January 2010 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Idris Mohmed Patel on 29 January 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 June 2009Return made up to 08/04/09; full list of members (3 pages)
22 June 2009Return made up to 08/04/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 August 2008Appointment terminated secretary sajida patel (1 page)
27 August 2008Appointment terminated secretary sajida patel (1 page)
13 June 2008Return made up to 08/04/08; full list of members (3 pages)
13 June 2008Return made up to 08/04/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
10 July 2007Return made up to 08/04/07; full list of members (2 pages)
10 July 2007Return made up to 08/04/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 May 2006Return made up to 08/04/06; full list of members (2 pages)
8 May 2006Return made up to 08/04/06; full list of members (2 pages)
12 January 2006Return made up to 08/04/05; full list of members (6 pages)
12 January 2006Return made up to 08/04/05; full list of members (6 pages)
19 April 2005Accounts for a dormant company made up to 28 February 2004 (6 pages)
19 April 2005Accounts for a dormant company made up to 28 February 2004 (6 pages)
21 April 2004Return made up to 08/04/04; full list of members (6 pages)
21 April 2004Return made up to 08/04/04; full list of members (6 pages)
2 February 2004Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
2 February 2004Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
16 December 2003Ad 09/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Ad 09/04/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 282 derby street bolton lancashire BL3 6LF (1 page)
5 August 2003Registered office changed on 05/08/03 from: 282 derby street bolton lancashire BL3 6LF (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
8 April 2003Incorporation (12 pages)
8 April 2003Incorporation (12 pages)