Bolton
BL3 6NE
Secretary Name | Mrs Parveen Valli |
---|---|
Status | Current |
Appointed | 01 July 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Ground Floor, Unity House Fletcher Street Bolton BL3 6NE |
Director Name | Mr Risvan Mohmed |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 10 Sandridge Avenue Chorley Lancashire PR7 2PZ |
Secretary Name | Dr Sumayya Valli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Doctor |
Correspondence Address | 3 Greenway Horwich Bolton Lancashire BL6 6RP |
Director Name | Mr Dilaver Valli |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albert Road Bolton Lancashire BL1 5HE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ground Floor, Unity House Fletcher Street Bolton BL3 6NE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
50 at £1 | Mr Dilaver Valli 50.00% Ordinary |
---|---|
50 at £1 | Mr Perveen Dilaver Valli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£257,215 |
Cash | £375 |
Current Liabilities | £952,048 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
12 September 2007 | Delivered on: 25 September 2007 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 |
---|---|
16 June 2006 | Delivered on: 30 June 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 albert road bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 December 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
30 September 2023 | Current accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
14 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
14 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
25 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
25 April 2019 | Cessation of Parveen Valli as a person with significant control on 1 October 2018 (1 page) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 September 2015 | Registered office address changed from 1st Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE to Ground Floor, Unity House Fletcher Street Bolton BL3 6NE on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from 1st Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE to Ground Floor, Unity House Fletcher Street Bolton BL3 6NE on 30 September 2015 (1 page) |
1 July 2015 | Termination of appointment of Sumayya Valli as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Risvan Mohmed as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mrs Parveen Valli as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Sumayya Valli as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Risvan Mohmed as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Risvan Mohmed as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mrs Parveen Valli as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Sumayya Valli as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Dilaver Valli as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Dilaver Valli as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Parveen Valli as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Dilaver Valli as a director on 1 July 2015 (2 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (6 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 April 2009 | Director's change of particulars / risvan mohmed / 30/04/2008 (1 page) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 April 2009 | Appointment terminated director dilaver valli (1 page) |
2 April 2009 | Secretary's change of particulars / sumayya valli / 30/05/2008 (2 pages) |
2 April 2009 | Appointment terminated director dilaver valli (1 page) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 April 2009 | Director's change of particulars / risvan mohmed / 30/04/2008 (1 page) |
2 April 2009 | Secretary's change of particulars / sumayya valli / 30/05/2008 (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page) |
13 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
9 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Ad 31/03/06--------- £ si 99@1 (2 pages) |
6 July 2007 | Ad 31/03/06--------- £ si 99@1 (2 pages) |
19 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
19 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
31 March 2006 | Incorporation (19 pages) |
31 March 2006 | Incorporation (19 pages) |