Bolton
BL2 1DZ
Director Name | Mr Faisal Mahmood |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgeman Court Salop Street Bolton BL2 1DZ |
Secretary Name | Rahila Manzoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Spencer Street Keighley BD21 2QB |
Director Name | Mr Imjaid Mahmood |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG |
Telephone | 0845 5195284 |
---|---|
Telephone region | Unknown |
Registered Address | Bridgeman Court Salop Street Bolton BL2 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Arif Mahmood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,804,752 |
Cash | £50,798 |
Current Liabilities | £264,712 |
Latest Accounts | 29 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
8 March 2016 | Delivered on: 14 March 2016 Persons entitled: Mahmood Holdings Limited Classification: A registered charge Outstanding |
---|---|
6 August 2013 | Delivered on: 23 August 2013 Satisfied on: 27 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Victor works bolton hall road bradford BD2 1BQ. Notification of addition to or amendment of charge. Fully Satisfied |
30 October 2020 | Total exemption full accounts made up to 30 October 2019 (10 pages) |
---|---|
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 30 October 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 October 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 October 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 October 2015 (4 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
21 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
21 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
21 March 2016 | Registered office address changed from Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG to Bridgeman Court Salop Street Bolton BL2 1DZ on 21 March 2016 (1 page) |
21 March 2016 | Company name changed direct accident & injury centre uk LIMITED\certificate issued on 21/03/16
|
21 March 2016 | Company name changed bespoke credt hire LTD\certificate issued on 21/03/16
|
21 March 2016 | Company name changed bespoke credt hire LTD\certificate issued on 21/03/16
|
21 March 2016 | Registered office address changed from Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG to Bridgeman Court Salop Street Bolton BL2 1DZ on 21 March 2016 (1 page) |
21 March 2016 | Company name changed direct accident & injury centre uk LIMITED\certificate issued on 21/03/16
|
14 March 2016 | Registration of charge 052468120002, created on 8 March 2016 (46 pages) |
14 March 2016 | Registration of charge 052468120002, created on 8 March 2016 (46 pages) |
27 October 2015 | Satisfaction of charge 052468120001 in full (1 page) |
27 October 2015 | Satisfaction of charge 052468120001 in full (1 page) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
23 August 2013 | Registration of charge 052468120001 (7 pages) |
23 August 2013 | Registration of charge 052468120001 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 August 2012 | Termination of appointment of Imjaid Mahmood as a director (1 page) |
3 August 2012 | Termination of appointment of Imjaid Mahmood as a director (1 page) |
24 May 2012 | Appointment of Mr Imjaid Mahmood as a director (2 pages) |
24 May 2012 | Appointment of Mr Imjaid Mahmood as a director (2 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Director's details changed for Mr Arif Mahmood on 28 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Director's details changed for Mr Arif Mahmood on 28 October 2011 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 July 2011 | Registered office address changed from 108 Spencer Street Keighley West-Yorkshire BD21 2QB on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 108 Spencer Street Keighley West-Yorkshire BD21 2QB on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 108 Spencer Street Keighley West-Yorkshire BD21 2QB on 4 July 2011 (1 page) |
13 October 2010 | Termination of appointment of Rahila Manzoor as a secretary (1 page) |
13 October 2010 | Termination of appointment of Rahila Manzoor as a secretary (1 page) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
1 July 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 July 2009 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
25 February 2009 | Return made up to 30/09/08; full list of members (3 pages) |
25 February 2009 | Return made up to 30/09/08; full list of members (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 March 2008 | Return made up to 30/09/07; full list of members (3 pages) |
6 March 2008 | Return made up to 30/09/07; full list of members (3 pages) |
20 August 2007 | Return made up to 30/09/06; full list of members (6 pages) |
20 August 2007 | Return made up to 30/09/06; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 March 2006 | Return made up to 30/09/05; full list of members (6 pages) |
13 March 2006 | Return made up to 30/09/05; full list of members (6 pages) |
30 September 2004 | Incorporation (19 pages) |
30 September 2004 | Incorporation (19 pages) |