Bolton
BL3 4PP
Secretary Name | Mrs Nusrat Begum Malik |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Arran Close Bolton Lancashire BL3 4PP |
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 | Faisal Waseem Malik 50.00% Ordinary |
---|---|
1 at £1 | Nusrat Begum Malik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,790 |
Cash | £44,794 |
Current Liabilities | £156,749 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
2 May 2006 | Delivered on: 6 May 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
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) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
1 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Director's details changed for Mr Faisal Waseem Malik on 1 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Faisal Waseem Malik on 1 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
22 April 2008 | Secretary's change of particulars / nusrat malik / 01/03/2007 (2 pages) |
22 April 2008 | Director's change of particulars / faisal malik / 01/03/2008 (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 June 2007 | Return made up to 23/03/07; full list of members (6 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Incorporation (17 pages) |