Company NameGANI Retail Solutions Ltd
DirectorFaruk Essap
Company StatusActive
Company Number05018407
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Previous NamesEast Lancs Service Station Limited and Abbey Retail Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Faruk Essap
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(20 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Director NameMr Faruk Yakoob Patel
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 01 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address161 Armadale Road
Bolton
Lancashire
BL3 4TP
Secretary NameBilal Yakoob Patel
NationalityBritish
StatusResigned
Appointed02 February 2004(2 weeks after company formation)
Appointment Duration6 years (resigned 01 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 View Street
Bolton
Lancashire
BL3 6LZ
Secretary NameMr Aiyyub Yakoob Patel
StatusResigned
Appointed01 March 2010(6 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 01 February 2022)
RoleCompany Director
Correspondence Address1-3 Range Street
Bolton
Lancashire
BL3 6TN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address1st Floor Abbey House
270-272 Lever Street
Bolton
Lancashire
BL3 6PD
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Faruk Y. Patel
40.00%
Ordinary
30 at £1Bilal Patel
30.00%
Ordinary
30 at £1Ilyas Patel
30.00%
Ordinary

Financials

Year2014
Net Worth-£91,349
Cash£1,378
Current Liabilities£20,155

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

17 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
17 February 2021Cessation of Ilyas Patel as a person with significant control on 1 February 2021 (1 page)
17 February 2021Cessation of Bilal Yakoob Patel as a person with significant control on 1 February 2021 (1 page)
2 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
25 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
23 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
3 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (8 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (8 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
(3 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 18 December 2012 (1 page)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 April 2010Appointment of Mr Aiyyub Yakoob Patel as a secretary (1 page)
6 April 2010Appointment of Mr Aiyyub Yakoob Patel as a secretary (1 page)
1 April 2010Termination of appointment of Bilal Patel as a secretary (1 page)
1 April 2010Termination of appointment of Bilal Patel as a secretary (1 page)
5 February 2010Director's details changed for Mr Faruk Yakoob Patel on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Faruk Yakoob Patel on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Faruk Yakoob Patel on 1 October 2009 (2 pages)
6 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 May 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
27 May 2009Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
3 April 2009Return made up to 19/01/09; full list of members (3 pages)
3 April 2009Return made up to 19/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 April 2008Return made up to 19/01/08; full list of members (3 pages)
2 April 2008Return made up to 19/01/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 September 2007Company name changed east lancs service station limit ed\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed east lancs service station limit ed\certificate issued on 03/09/07 (2 pages)
21 June 2007Registered office changed on 21/06/07 from: 271 derby street bolton lancashire BL3 6LA (1 page)
21 June 2007Registered office changed on 21/06/07 from: 271 derby street bolton lancashire BL3 6LA (1 page)
23 February 2007Return made up to 19/01/07; full list of members (2 pages)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 19/01/07; full list of members (2 pages)
23 February 2007Secretary's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 February 2006Return made up to 19/01/06; full list of members (2 pages)
10 February 2006Return made up to 19/01/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
24 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
13 April 2004Ad 19/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 April 2004Ad 19/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Registered office changed on 03/03/04 from: 282 derby street bolton lancashire BL3 6LF (1 page)
3 March 2004Registered office changed on 03/03/04 from: 282 derby street bolton lancashire BL3 6LF (1 page)
19 January 2004Incorporation (12 pages)
19 January 2004Incorporation (12 pages)