Bury
Lancashire
BL9 0ED
Secretary Name | Mr Hemal Mistry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2008(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Analyst |
Correspondence Address | Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Mr Hemal Mistry |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2013(9 years after company formation) |
Appointment Duration | 11 years |
Role | Insolvency Practitioner |
Country of Residence | England |
Correspondence Address | Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Mrs Kapila Mistry |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2015(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Secretary Name | Nirmala Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2008) |
Role | Secretary |
Correspondence Address | 9 Elmwood Park Stalybridge Cheshire SK15 3GB |
Director Name | Mr Hemal Mistry |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(7 years after company formation) |
Appointment Duration | 2 years (resigned 14 March 2013) |
Role | Insolvency Professional |
Country of Residence | United Kingdom |
Correspondence Address | 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF |
Director Name | Mr Hemal Mistry |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(7 years after company formation) |
Appointment Duration | 2 years (resigned 14 March 2013) |
Role | Insolvency Professional |
Country of Residence | England |
Correspondence Address | 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Sterling Finance UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(1 day after company formation) |
Appointment Duration | 1 year (resigned 23 March 2005) |
Correspondence Address | Westbourne House 159 Oldham Road Ashton Under Lyme Tameside OL7 9AR |
Website | mistryassociates.com |
---|
Registered Address | Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Hemal Mistry 25.00% Ordinary A |
---|---|
250 at £1 | Manubhai Govindbhai Mistry 25.00% Ordinary A |
25 at £1 | Kalpesh Kavit Mistry 2.50% Ordinary C |
25 at £1 | Kapila Mistry 2.50% Ordinary C |
25 at £1 | Kishan Manubhai Mistry 2.50% Ordinary C |
25 at £1 | Nita Mistry 2.50% Ordinary C |
150 at £1 | Hemal Mistry 15.00% Ordinary B |
150 at £1 | Kapila Mistry 15.00% Ordinary B |
100 at £1 | Nirmala Mistry 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £52,958 |
Cash | £73,454 |
Current Liabilities | £46,632 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
21 September 2017 | Delivered on: 25 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 October 2015 | Delivered on: 21 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 September 2023 | Confirmation statement made on 13 September 2023 with updates (4 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
21 September 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
21 October 2021 | Director's details changed for Mr Hemal Mistry on 20 September 2021 (2 pages) |
21 October 2021 | Change of details for Mr Hemal Mistry as a person with significant control on 20 September 2021 (2 pages) |
21 October 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
21 October 2021 | Change of details for Mr Hemal Mistry as a person with significant control on 20 September 2021 (2 pages) |
7 October 2021 | Director's details changed for Mr Hemal Mistry on 20 September 2021 (2 pages) |
7 October 2021 | Change of details for Mr Manubhai Govindbhai Mistry as a person with significant control on 20 September 2021 (2 pages) |
7 October 2021 | Director's details changed for Mrs Kapila Mistry on 20 September 2021 (2 pages) |
7 October 2021 | Change of details for Mr Hemal Mistry as a person with significant control on 20 September 2021 (2 pages) |
7 October 2021 | Director's details changed for Mrs Kapila Mistry on 20 September 2021 (2 pages) |
15 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 October 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
9 October 2020 | Change of details for Mr Manubhai Govindbhai Mistry as a person with significant control on 20 September 2020 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
25 September 2017 | Registration of charge 050549450002, created on 21 September 2017 (26 pages) |
25 September 2017 | Registration of charge 050549450002, created on 21 September 2017 (26 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Registration of charge 050549450001, created on 20 October 2015 (17 pages) |
21 October 2015 | Registration of charge 050549450001, created on 20 October 2015 (17 pages) |
20 October 2015 | Change of share class name or designation (2 pages) |
20 October 2015 | Change of share class name or designation (2 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
3 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 September 2015 | Register inspection address has been changed to Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED (1 page) |
22 September 2015 | Register inspection address has been changed to Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED (1 page) |
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
26 June 2015 | Appointment of Mrs Kapila Mistry as a director on 26 June 2015 (2 pages) |
26 June 2015 | Appointment of Mrs Kapila Mistry as a director on 26 June 2015 (2 pages) |
10 April 2015 | Secretary's details changed for Mr Hemal Mistry on 10 April 2015 (1 page) |
10 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Secretary's details changed for Mr Hemal Mistry on 10 April 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Registered office address changed from 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF on 6 November 2013 (1 page) |
3 September 2013 | Change of name notice (2 pages) |
3 September 2013 | Change of name notice (2 pages) |
3 September 2013 | Company name changed mistry associates LIMITED\certificate issued on 03/09/13
|
3 September 2013 | Company name changed mistry associates LIMITED\certificate issued on 03/09/13
|
15 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Termination of appointment of Hemal Mistry as a director (1 page) |
14 March 2013 | Termination of appointment of Hemal Mistry as a director (1 page) |
14 March 2013 | Termination of appointment of Hemal Mistry as a director (1 page) |
14 March 2013 | Termination of appointment of Hemal Mistry as a director (1 page) |
14 March 2013 | Appointment of Mr Hemal Mistry as a director (2 pages) |
14 March 2013 | Appointment of Mr Hemal Mistry as a director (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
25 March 2011 | Appointment of Mr Hemal Mistry as a director (2 pages) |
25 March 2011 | Appointment of Mr Hemal Mistry as a director (2 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Director's details changed for Mr Manubhai Govindbhai Mistry on 24 March 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Manubhai Govindbhai Mistry on 24 March 2011 (2 pages) |
22 March 2011 | Appointment of Mr Hemal Mistry as a director (2 pages) |
22 March 2011 | Appointment of Mr Hemal Mistry as a director (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 March 2010 | Director's details changed for Manubhai Govindbhai Mistry on 25 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Manubhai Govindbhai Mistry on 25 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Appointment terminated secretary nirmala mistry (1 page) |
1 May 2008 | Secretary appointed mr hemal mistry (1 page) |
1 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
1 May 2008 | Appointment terminated secretary nirmala mistry (1 page) |
1 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
1 May 2008 | Secretary appointed mr hemal mistry (1 page) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 51 oldham road ashton-under-lyne lancashire OL6 7DF (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 51 oldham road ashton-under-lyne lancashire OL6 7DF (1 page) |
11 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 6-8 henry square ashton under lyne tameside OL6 7TF (1 page) |
11 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
11 April 2006 | Location of debenture register (1 page) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Location of debenture register (1 page) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 6-8 henry square ashton under lyne tameside OL6 7TF (1 page) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2005 | New secretary appointed (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Ad 26/02/04--------- £ si 999@1=999 (1 page) |
23 March 2005 | Return made up to 25/02/05; full list of members
|
23 March 2005 | Return made up to 25/02/05; full list of members
|
23 March 2005 | Ad 26/02/04--------- £ si 999@1=999 (1 page) |
23 March 2005 | New secretary appointed (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: 9 elmwood park stalybridge cheshire SK15 3GB (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 9 elmwood park stalybridge cheshire SK15 3GB (1 page) |
5 August 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
25 February 2004 | Incorporation (9 pages) |
25 February 2004 | Incorporation (9 pages) |