Handel Street
Bolton
Lancashire
BL1 8BL
Director Name | Ahmet Zora |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 19 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Business Director |
Country of Residence | Turkey |
Correspondence Address | Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL |
Director Name | Onur Uyanik |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 19 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Business Director |
Country of Residence | United States |
Correspondence Address | Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL |
Secretary Name | Mr John Michael Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Website | chortex.com |
---|
Registered Address | Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
100k at £1 | Ahmet Zora 49.98% Preference |
---|---|
80k at £1 | John Storey 39.98% Preference |
20k at £1 | Onur Uyanik 10.00% Preference |
50 at £1 | Ahmet Zora 0.02% Ordinary B |
22 at £1 | John Michael Storey 0.01% Ordinary A |
19 at £1 | Onur Uyanik 0.01% Ordinary C |
1 at £1 | Fehmi Zora 0.00% Ordinary C |
8 at £1 | Nuala Mary Storey 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £438,361 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (3 days from now) |
29 October 2009 | Delivered on: 2 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 June 2007 | Delivered on: 20 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
19 July 2006 | Delivered on: 3 August 2006 Satisfied on: 25 August 2009 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
12 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
7 May 2020 | Satisfaction of charge 2 in full (1 page) |
7 May 2020 | Satisfaction of charge 3 in full (1 page) |
7 May 2020 | Director's details changed for Onur Uyanik on 1 April 2020 (2 pages) |
7 May 2020 | Director's details changed for Ahmet Zora on 1 April 2020 (2 pages) |
7 May 2020 | Change of details for Mr Ahmet Zora as a person with significant control on 1 April 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 July 2016 | Director's details changed for Ahmet Zora on 1 January 2016 (2 pages) |
29 July 2016 | Secretary's details changed for John Michael Storey on 1 July 2016 (1 page) |
29 July 2016 | Director's details changed for John Michael Storey on 1 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Onur Uyanik on 1 January 2015 (2 pages) |
29 July 2016 | Director's details changed for Onur Uyanik on 1 January 2015 (2 pages) |
29 July 2016 | Director's details changed for Ahmet Zora on 1 January 2016 (2 pages) |
29 July 2016 | Director's details changed for John Michael Storey on 1 July 2016 (2 pages) |
29 July 2016 | Secretary's details changed for John Michael Storey on 1 July 2016 (1 page) |
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
23 February 2016 | Registered office address changed from Asia Mill Carter Street Bolton Lancashire BL3 2HQ to Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Asia Mill Carter Street Bolton Lancashire BL3 2HQ to Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL on 23 February 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 October 2013 | Auditor's resignation (1 page) |
30 October 2013 | Auditor's resignation (1 page) |
10 October 2013 | Auditor's resignation (1 page) |
10 October 2013 | Auditor's resignation (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (8 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 September 2012 | Registered office address changed from Victoria House, Unit 2 Blackrod Mill, Station Road, Blackrod Bolton Lancashire BL6 5GP on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from Victoria House, Unit 2 Blackrod Mill, Station Road, Blackrod Bolton Lancashire BL6 5GP on 11 September 2012 (1 page) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
5 January 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
5 January 2011 | Memorandum and Articles of Association (16 pages) |
5 January 2011 | Memorandum and Articles of Association (16 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Ahmet Zora on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Ahmet Zora on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for John Michael Storey on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for John Michael Storey on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Ahmet Zora on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for John Michael Storey on 1 January 2010 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
13 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: victoria mill chorley new road horwich bolton lancashire BL6 6ER (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: victoria mill chorley new road horwich bolton lancashire BL6 6ER (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
20 June 2007 | Particulars of mortgage/charge (5 pages) |
20 June 2007 | Particulars of mortgage/charge (5 pages) |
22 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
14 August 2006 | Company name changed fleetness 489 LIMITED\certificate issued on 14/08/06 (2 pages) |
14 August 2006 | Company name changed fleetness 489 LIMITED\certificate issued on 14/08/06 (2 pages) |
9 August 2006 | Statement of affairs (4 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2006 | Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Statement of affairs (4 pages) |
4 August 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Particulars of mortgage/charge (6 pages) |
3 August 2006 | Particulars of mortgage/charge (6 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 123 deansgate manchester M3 2BU (1 page) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
1 August 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 123 deansgate manchester M3 2BU (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
24 April 2006 | Incorporation (23 pages) |
24 April 2006 | Incorporation (23 pages) |