Company NameParesh's News Limited
DirectorParesh Chhotubhai Patel
Company StatusActive
Company Number05723205
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Paresh Chhotubhai Patel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleNews Agent
Country of ResidenceEngland
Correspondence Address68 Broad Street
Salford
M6 5BZ
Secretary NameBhavnaben Paresh Patel
NationalityBritish
StatusCurrent
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address68 Broad Street
Salford
M6 5BZ
Director NameMiss Janki Jagdish Chavda
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(14 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address132 Leigh Road
Leigh
WN7 1SJ

Location

Registered Address19 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bhavnaben Paresh Patel
50.00%
Ordinary
1 at £1Paresh Chhotubhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£5,532
Cash£5,732
Current Liabilities£16,636

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 4 weeks from now)

Filing History

2 October 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
8 March 2023Confirmation statement made on 27 February 2023 with updates (5 pages)
19 October 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
21 March 2022Confirmation statement made on 27 February 2022 with updates (5 pages)
1 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
8 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 28 February 2020 (6 pages)
9 October 2020Termination of appointment of Janki Jagdish Chavda as a director on 1 July 2020 (1 page)
1 October 2020Appointment of Miss Janki Jagdish Chavda as a director on 1 July 2020 (2 pages)
31 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
21 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
19 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
24 November 2015Micro company accounts made up to 28 February 2015 (7 pages)
24 November 2015Micro company accounts made up to 28 February 2015 (7 pages)
10 March 2015Registered 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 2015Registered 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 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 March 2010Director's details changed for Paresh Chhotubhai Patel on 27 February 2010 (2 pages)
11 March 2010Director's details changed for Paresh Chhotubhai Patel on 27 February 2010 (2 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 March 2009Return made up to 27/02/09; full list of members (3 pages)
6 March 2009Return made up to 27/02/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 April 2008Return made up to 27/02/08; full list of members (3 pages)
22 April 2008Return made up to 27/02/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 June 2007Return made up to 27/02/07; full list of members (6 pages)
8 June 2007Return made up to 27/02/07; full list of members (6 pages)
27 February 2006Incorporation (17 pages)
27 February 2006Incorporation (17 pages)