Heaton
Bolton
Lancashire
BL1 5HS
Director Name | Perveen Dilaver Valli |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Albert Road Bolton Lancashire BL1 5HE |
Secretary Name | Mr Imran Mohmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Acres Dale Lostock Bolton BL6 4PJ |
Director Name | Mr Risvan Mohmed |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Sandridge Avenue Chorley Lancashire PR7 2PZ |
Director Name | Mr Dilaver Yakubbhai Patel |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Lakelands Drive Bolton Lancashire BL3 4NN |
Secretary Name | Mr Risvan Mohmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Sandridge Avenue Chorley Lancashire PR7 2PZ |
Secretary Name | Mr Dilaver Valli |
---|---|
Status | Resigned |
Appointed | 01 May 2011(7 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2011) |
Role | Company Director |
Correspondence Address | 1st Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE |
Director Name | Mr Mustak Mohmed |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(13 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD |
Director Name | Mr Mustak Mohmed |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 July 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD |
Telephone | 01204 362677 |
---|---|
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 |
Year | 2013 |
---|---|
Net Worth | -£45,660 |
Cash | £4,320 |
Current Liabilities | £72,579 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
11 May 2004 | Delivered on: 13 May 2004 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 |
---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
2 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
28 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
29 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
31 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
30 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
6 June 2017 | Termination of appointment of Mushtaq Mohmed as a director on 30 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Mustak Mohmed as a director on 30 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Mustak Mohmed as a director on 30 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Mushtaq Mohmed as a director on 30 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Mushtaq Mohmed as a director on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Mushtaq Mohmed as a director on 30 May 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Director's details changed for Mr Imran Mohmed on 1 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Imran Mohmed on 1 January 2017 (2 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
31 March 2015 | Micro company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Micro company accounts made up to 30 June 2014 (6 pages) |
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 19 December 2012 (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (10 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Termination of appointment of Dilaver Valli as a secretary (1 page) |
30 September 2011 | Termination of appointment of Dilaver Valli as a secretary (1 page) |
24 May 2011 | Appointment of Mr Dilaver Valli as a secretary (1 page) |
24 May 2011 | Appointment of Mr Dilaver Valli as a secretary (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
5 February 2010 | Director's details changed for Mr Imran Mohmed on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Termination of appointment of Risvan Mohmed as a director (1 page) |
5 February 2010 | Director's details changed for Mr Imran Mohmed on 1 October 2009 (2 pages) |
5 February 2010 | Termination of appointment of Risvan Mohmed as a secretary (1 page) |
5 February 2010 | Termination of appointment of Risvan Mohmed as a secretary (1 page) |
5 February 2010 | Director's details changed for Mr Imran Mohmed on 1 October 2009 (2 pages) |
5 February 2010 | Termination of appointment of Risvan Mohmed as a director (1 page) |
5 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 October 2009 | Appointment of Mr Imran Mohmed as a director (2 pages) |
22 October 2009 | Appointment of Mr Imran Mohmed as a director (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
20 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
20 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
4 June 2009 | Company name changed eurowear LIMITED\certificate issued on 05/06/09 (2 pages) |
4 June 2009 | Company name changed eurowear LIMITED\certificate issued on 05/06/09 (2 pages) |
27 February 2009 | Appointment terminated director dilaver patel (1 page) |
27 February 2009 | Appointment terminated director dilaver patel (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page) |
24 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
24 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
10 November 2008 | Memorandum and Articles of Association (17 pages) |
10 November 2008 | Memorandum and Articles of Association (17 pages) |
4 November 2008 | Company name changed leisurewear design LIMITED\certificate issued on 04/11/08 (2 pages) |
4 November 2008 | Company name changed leisurewear design LIMITED\certificate issued on 04/11/08 (2 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) |
24 October 2008 | Company name changed leisurewear LIMITED\certificate issued on 24/10/08 (2 pages) |
24 October 2008 | Company name changed leisurewear LIMITED\certificate issued on 24/10/08 (2 pages) |
20 October 2008 | Company name changed quality processing services LIMITED\certificate issued on 21/10/08 (2 pages) |
20 October 2008 | Company name changed quality processing services LIMITED\certificate issued on 21/10/08 (2 pages) |
17 October 2008 | Appointment terminated secretary imran mohmed (1 page) |
17 October 2008 | Appointment terminated director perveen valli (1 page) |
17 October 2008 | Appointment terminated secretary imran mohmed (1 page) |
17 October 2008 | Appointment terminated director perveen valli (1 page) |
14 October 2008 | Secretary appointed mr risvan mohmed (2 pages) |
14 October 2008 | Director appointed mr risvan mohmed (2 pages) |
14 October 2008 | Director appointed mr dilaver patel (1 page) |
14 October 2008 | Secretary appointed mr risvan mohmed (2 pages) |
14 October 2008 | Director appointed mr dilaver patel (1 page) |
14 October 2008 | Director appointed mr risvan mohmed (2 pages) |
25 February 2008 | Return made up to 14/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 14/01/08; full list of members (4 pages) |
26 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: c/o hkm harlow khandia mistry accountancy the old mill 9 soar lane, leicester leicestershire LE3 5DE (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: c/o hkm harlow khandia mistry accountancy the old mill 9 soar lane, leicester leicestershire LE3 5DE (1 page) |
2 April 2007 | Return made up to 14/01/07; full list of members (3 pages) |
2 April 2007 | Return made up to 14/01/07; full list of members (3 pages) |
7 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
27 October 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
27 October 2005 | Ad 01/04/05--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 May 2005 | Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2005 | Ad 26/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
13 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
14 January 2004 | Incorporation (19 pages) |
14 January 2004 | Incorporation (19 pages) |