Salford
M6 5BZ
Secretary Name | Bhavnaben Paresh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Broad Street Salford M6 5BZ |
Director Name | Miss Janki Jagdish Chavda |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(14 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 132 Leigh Road Leigh WN7 1SJ |
Registered Address | 19 Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bhavnaben Paresh Patel 50.00% Ordinary |
---|---|
1 at £1 | Paresh Chhotubhai Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,532 |
Cash | £5,732 |
Current Liabilities | £16,636 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 4 weeks from now) |
2 October 2023 | Unaudited abridged accounts made up to 28 February 2023 (7 pages) |
---|---|
8 March 2023 | Confirmation statement made on 27 February 2023 with updates (5 pages) |
19 October 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
21 March 2022 | Confirmation statement made on 27 February 2022 with updates (5 pages) |
1 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
8 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
9 October 2020 | Termination of appointment of Janki Jagdish Chavda as a director on 1 July 2020 (1 page) |
1 October 2020 | Appointment of Miss Janki Jagdish Chavda as a director on 1 July 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
15 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
24 November 2015 | Micro company accounts made up to 28 February 2015 (7 pages) |
24 November 2015 | Micro company accounts made up to 28 February 2015 (7 pages) |
10 March 2015 | Registered office address changed from 140 Chorley Old Road Bolton Lancashire BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 140 Chorley Old Road Bolton Lancashire BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page) |
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 March 2010 | Director's details changed for Paresh Chhotubhai Patel on 27 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Paresh Chhotubhai Patel on 27 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
22 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
22 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
8 June 2007 | Return made up to 27/02/07; full list of members (6 pages) |
8 June 2007 | Return made up to 27/02/07; full list of members (6 pages) |
27 February 2006 | Incorporation (17 pages) |
27 February 2006 | Incorporation (17 pages) |