Company NameBits'N'Bobs Ltd
DirectorShahid-Ur-Rehman Chaudhry
Company StatusActive
Company Number04762432
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shahid-Ur-Rehman Chaudhry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(11 months, 2 weeks after company formation)
Appointment Duration19 years, 11 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address4 Hargreaves Street
Manchester
M4 4EJ
Secretary NameShahida Chaudhry
NationalityBritish
StatusResigned
Appointed23 April 2004(11 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 08 May 2012)
RoleSales
Correspondence Address4 Hargreaves Street
Manchester
M4 4EJ
Director NameCodir Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.bitsnbobs.co
Email address[email protected]
Telephone0161 8395050
Telephone regionManchester

Location

Registered Address10 Missouri Avenue
Salford
M50 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1S. Chaudhry
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

18 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
20 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (5 pages)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
15 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
2 June 2014Registered office address changed from 4 Hargreaves Street Manchester M4 4EJ on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 4 Hargreaves Street Manchester M4 4EJ on 2 June 2014 (1 page)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Registered office address changed from 4 Hargreaves Street Manchester M4 4EJ on 2 June 2014 (1 page)
2 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 June 2012Director's details changed for Mr Shahid-Ur-Rehman Chaudhry on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
8 June 2012Termination of appointment of Shahida Chaudhry as a secretary (1 page)
8 June 2012Termination of appointment of Shahida Chaudhry as a secretary (1 page)
8 June 2012Director's details changed for Mr Shahid-Ur-Rehman Chaudhry on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Shahid-Ur-Rehman Chaudhry on 8 June 2012 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 May 2010Director's details changed for Shahid Chaudhry on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Shahid Chaudhry on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Shahid Chaudhry on 1 October 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
6 November 2009Annual return made up to 13 May 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 13 May 2009 with a full list of shareholders (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Return made up to 13/05/08; no change of members (6 pages)
29 August 2008Return made up to 13/05/08; no change of members (6 pages)
29 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
29 August 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
15 September 2007Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 15/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2007Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 15/09/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
11 July 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
11 July 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
11 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
14 July 2006Return made up to 13/05/06; full list of members (6 pages)
14 July 2006Return made up to 13/05/06; full list of members (6 pages)
24 November 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
24 November 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
24 November 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
24 November 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
17 June 2005Return made up to 13/05/05; full list of members (6 pages)
17 June 2005Return made up to 13/05/05; full list of members (6 pages)
16 September 2004Return made up to 13/05/04; full list of members (6 pages)
16 September 2004Return made up to 13/05/04; full list of members (6 pages)
4 May 2004Compulsory strike-off action has been discontinued (1 page)
4 May 2004Compulsory strike-off action has been discontinued (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 2 howarth court clays lane, stratford london E15 2EL (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 2 howarth court clays lane, stratford london E15 2EL (1 page)
13 May 2003Incorporation (9 pages)
13 May 2003Incorporation (9 pages)