Company NameBespoke Credit Hire Ltd
DirectorsArif Mahmood and Faisal Mahmood
Company StatusActive
Company Number05246812
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 7 months ago)
Previous NamesDirect Accident & Injury Centre UK Limited and Bespoke Credt Hire Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Arif Mahmood
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgeman Court Salop Street
Bolton
BL2 1DZ
Director NameMr Faisal Mahmood
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgeman Court Salop Street
Bolton
BL2 1DZ
Secretary NameRahila Manzoor
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address108 Spencer Street
Keighley
BD21 2QB
Director NameMr Imjaid Mahmood
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(7 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Fairbourne Drive
Atterbury
Milton Keynes
MK10 9RG

Contact

Telephone0845 5195284
Telephone regionUnknown

Location

Registered AddressBridgeman Court
Salop Street
Bolton
BL2 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Arif Mahmood
100.00%
Ordinary

Financials

Year2014
Net Worth£1,804,752
Cash£50,798
Current Liabilities£264,712

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Charges

8 March 2016Delivered on: 14 March 2016
Persons entitled: Mahmood Holdings Limited

Classification: A registered charge
Outstanding
6 August 2013Delivered 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

Filing History

30 October 2020Total exemption full accounts made up to 30 October 2019 (10 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 30 October 2018 (9 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 October 2017 (9 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
8 August 2017Total exemption small company accounts made up to 30 October 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
1 November 2016Total exemption small company accounts made up to 30 October 2015 (4 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
21 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
21 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
21 March 2016Registered 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 2016Company name changed direct accident & injury centre uk LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
21 March 2016Company name changed bespoke credt hire LTD\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
21 March 2016Company name changed bespoke credt hire LTD\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
21 March 2016Registered 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 2016Company name changed direct accident & injury centre uk LIMITED\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
14 March 2016Registration of charge 052468120002, created on 8 March 2016 (46 pages)
14 March 2016Registration of charge 052468120002, created on 8 March 2016 (46 pages)
27 October 2015Satisfaction of charge 052468120001 in full (1 page)
27 October 2015Satisfaction of charge 052468120001 in full (1 page)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(3 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(3 pages)
19 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
23 August 2013Registration of charge 052468120001 (7 pages)
23 August 2013Registration of charge 052468120001 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 August 2012Termination of appointment of Imjaid Mahmood as a director (1 page)
3 August 2012Termination of appointment of Imjaid Mahmood as a director (1 page)
24 May 2012Appointment of Mr Imjaid Mahmood as a director (2 pages)
24 May 2012Appointment of Mr Imjaid Mahmood as a director (2 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
28 October 2011Director's details changed for Mr Arif Mahmood on 28 October 2011 (2 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
28 October 2011Director's details changed for Mr Arif Mahmood on 28 October 2011 (2 pages)
17 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 July 2011Registered office address changed from 108 Spencer Street Keighley West-Yorkshire BD21 2QB on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 108 Spencer Street Keighley West-Yorkshire BD21 2QB on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 108 Spencer Street Keighley West-Yorkshire BD21 2QB on 4 July 2011 (1 page)
13 October 2010Termination of appointment of Rahila Manzoor as a secretary (1 page)
13 October 2010Termination of appointment of Rahila Manzoor as a secretary (1 page)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
1 July 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
1 July 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 July 2009Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page)
25 February 2009Return made up to 30/09/08; full list of members (3 pages)
25 February 2009Return made up to 30/09/08; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 March 2008Return made up to 30/09/07; full list of members (3 pages)
6 March 2008Return made up to 30/09/07; full list of members (3 pages)
20 August 2007Return made up to 30/09/06; full list of members (6 pages)
20 August 2007Return made up to 30/09/06; full list of members (6 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 March 2006Return made up to 30/09/05; full list of members (6 pages)
13 March 2006Return made up to 30/09/05; full list of members (6 pages)
30 September 2004Incorporation (19 pages)
30 September 2004Incorporation (19 pages)