270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Secretary Name | Mrs Taslima Patel |
---|---|
Status | Current |
Appointed | 01 July 2014(11 years after company formation) |
Appointment Duration | 9 years, 10 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 | Mrs Abeda Faruk Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 161 Armadale Road Ladybridge Bolton Lancashire BL3 4TP |
Secretary Name | Mr Yakoob Musa Patel |
---|---|
Status | Resigned |
Appointed | 01 March 2010(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 1 Broadhurst Court Bolton Lancashire BL3 6JB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 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 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Abbey & Co Associates 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 |
40 at £1 | Faruk Yakoob Patel 40.00% Ordinary |
---|---|
30 at £1 | Bilal Patel 30.00% Ordinary |
30 at £1 | Yamin Patel 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,967 |
Cash | £3,834 |
Current Liabilities | £12,770 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
1 March 2011 | Delivered on: 19 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: F/H property k/a new cabin, 270 lever st, bolton t/no GM863350. Outstanding |
---|
1 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
15 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 July 2019 | Director's details changed for Mr Faruk Yakoob Patel on 1 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
18 July 2019 | Change of details for Mr Bilal Yakoob Patel as a person with significant control on 1 July 2019 (2 pages) |
18 July 2019 | Registered office address changed from 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD to C/O Abbey & Co Associates 1st, Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD on 18 July 2019 (1 page) |
18 July 2019 | Change of details for Mr Faruk Yakoob Patel as a person with significant control on 1 July 2019 (2 pages) |
18 July 2019 | Secretary's details changed for Mrs Taslima Patel on 1 July 2019 (1 page) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 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) |
21 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
21 July 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (7 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Yakoob Patel as a secretary (1 page) |
7 July 2014 | Appointment of Mrs Taslima Patel as a secretary (2 pages) |
7 July 2014 | Appointment of Mrs Taslima Patel as a secretary (2 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Termination of appointment of Yakoob Patel as a secretary (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 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 C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 18 December 2012 (1 page) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 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) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 1 (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) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Appointment of Mr Yakoob Musa Patel as a secretary (1 page) |
1 April 2010 | Termination of appointment of Abeda Patel as a secretary (1 page) |
1 April 2010 | Appointment of Mr Yakoob Musa Patel as a secretary (1 page) |
1 April 2010 | Termination of appointment of Abeda Patel as a secretary (1 page) |
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) |
21 July 2009 | Company name changed morris green po LIMITED\certificate issued on 23/07/09 (2 pages) |
21 July 2009 | Company name changed morris green po LIMITED\certificate issued on 23/07/09 (2 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
17 July 2008 | Return made up to 01/07/08; 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) |
3 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
3 July 2007 | Return made up to 01/07/07; full list of members (3 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) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
27 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
6 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 August 2004 | Return made up to 01/07/04; full list of members
|
6 August 2004 | Return made up to 01/07/04; full list of members
|
20 May 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
20 May 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
13 April 2004 | Ad 01/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 April 2004 | Ad 01/07/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
12 August 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Incorporation (6 pages) |
1 July 2003 | Incorporation (6 pages) |