Bolton
Lancashire
BL1 8JX
Director Name | Shafiq Ahmed |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 171 Arnold Street Bolton Lancashire BL1 3EX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.arkwrightinsurance.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 392525 |
Telephone region | Bolton |
Registered Address | 115 Blackburn Road Bolton Lancashire BL1 8HF |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Elyas Mogra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,137 |
Cash | £167,848 |
Current Liabilities | £200,562 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
3 June 2014 | Delivered on: 9 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
5 July 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
15 July 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
18 May 2022 | Amended accounts made up to 31 May 2021 (9 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
2 July 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
1 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
3 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
16 July 2018 | Amended total exemption full accounts made up to 31 May 2017 (5 pages) |
25 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
25 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 July 2015 | Amended total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 July 2015 | Amended total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
9 June 2014 | Registration of charge 054791620001 (8 pages) |
9 June 2014 | Registration of charge 054791620001 (8 pages) |
8 May 2014 | Amended accounts made up to 31 May 2013 (4 pages) |
8 May 2014 | Amended accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
29 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Elyas Mogra on 13 June 2010 (2 pages) |
14 October 2010 | Director's details changed for Elyas Mogra on 13 June 2010 (2 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Amended accounts made up to 31 May 2009 (4 pages) |
21 May 2010 | Amended accounts made up to 31 May 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
24 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 January 2009 | Return made up to 13/06/08; full list of members (3 pages) |
30 January 2009 | Return made up to 13/06/08; full list of members (3 pages) |
2 September 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
2 September 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from suite 2, sanderson house salter street preston lancashire PR1 1NT (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from suite 2, sanderson house salter street preston lancashire PR1 1NT (1 page) |
27 March 2008 | Appointment terminated director shafiq ahmed (1 page) |
27 March 2008 | Appointment terminated director shafiq ahmed (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
28 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
10 April 2007 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
10 April 2007 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
16 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 171 arnold street bolton lancashire BL1 3EX (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 171 arnold street bolton lancashire BL1 3EX (1 page) |
13 March 2006 | £ nc 100/5000 03/03/06 (1 page) |
13 March 2006 | £ nc 100/5000 03/03/06 (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 18 nottingham road preston lancashire PR1 6LE (1 page) |
27 June 2005 | New director appointed (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 18 nottingham road preston lancashire PR1 6LE (1 page) |
27 June 2005 | New director appointed (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Company name changed arkwright insurance services lim ited\certificate issued on 20/06/05 (2 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Company name changed arkwright insurance services lim ited\certificate issued on 20/06/05 (2 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 June 2005 | Incorporation (6 pages) |
13 June 2005 | Incorporation (6 pages) |