Chorley New Road
Bolton
BL1 4AP
Secretary Name | Ms Ferhana Munshi |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 The White House Suite 6 Chorley New Road Bolton BL1 4AP |
Director Name | Mrs Ferhana Munshi |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-44 The White House Suite 6 Chorley New Road Bolton BL1 4AP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01925 710067 |
---|---|
Telephone region | Warrington |
Registered Address | 42-44 The White House Suite 6 Chorley New Road Bolton BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Altaf Patel 50.00% Ordinary |
---|---|
1 at £1 | Ferhana Munshi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £219,889 |
Cash | £18,190 |
Current Liabilities | £536,963 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
12 May 2017 | Delivered on: 17 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
29 March 2007 | Delivered on: 31 March 2007 Persons entitled: Clydesdale 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 |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
1 February 2023 | Confirmation statement made on 31 January 2023 with updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
13 December 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
21 December 2020 | Notification of Ferhana Munshi as a person with significant control on 18 December 2020 (2 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 December 2018 | Change of details for Mr Altaf Mohmed Patel as a person with significant control on 28 December 2018 (2 pages) |
16 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
4 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
4 January 2018 | Appointment of Ms Ferhana Munshi as a director on 1 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Mr Altaf Mohmed Patel on 1 December 2017 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 September 2017 | Satisfaction of charge 1 in full (4 pages) |
28 September 2017 | Satisfaction of charge 1 in full (4 pages) |
17 May 2017 | Registration of charge 060280960002, created on 12 May 2017 (23 pages) |
17 May 2017 | Registration of charge 060280960002, created on 12 May 2017 (23 pages) |
8 March 2017 | Secretary's details changed for Ms Ferhana Munshi on 23 February 2017 (1 page) |
8 March 2017 | Secretary's details changed for Ms Ferhana Munshi on 23 February 2017 (1 page) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 December 2016 | Registered office address changed from Suite 6 42 - 44 Chorley New Road Bolton BL1 4AP England to 42-44 the White House Suite 6 Chorley New Road Bolton BL1 4AP on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from Suite 6 42 - 44 Chorley New Road Bolton BL1 4AP England to 42-44 the White House Suite 6 Chorley New Road Bolton BL1 4AP on 21 December 2016 (1 page) |
16 December 2016 | Registered office address changed from City Services 121-129 Gt Howard Street Liverpool L3 7AT to Suite 6 42 - 44 Chorley New Road Bolton BL1 4AP on 16 December 2016 (1 page) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 December 2016 | Registered office address changed from City Services 121-129 Gt Howard Street Liverpool L3 7AT to Suite 6 42 - 44 Chorley New Road Bolton BL1 4AP on 16 December 2016 (1 page) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
23 January 2014 | Director's details changed for Mr Altaf Mohmed Patel on 1 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Altaf Mohmed Patel on 1 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Altaf Mohmed Patel on 1 January 2014 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Director's details changed for Altaf Patel on 1 July 2011 (2 pages) |
9 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
9 February 2012 | Secretary's details changed for Ms Ferhana Munshi on 1 July 2011 (2 pages) |
9 February 2012 | Director's details changed for Altaf Patel on 1 July 2011 (2 pages) |
9 February 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
9 February 2012 | Director's details changed for Altaf Patel on 1 July 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Ms Ferhana Munshi on 1 July 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Ms Ferhana Munshi on 1 July 2011 (2 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
24 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
22 July 2010 | Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
30 January 2010 | Director's details changed for Altaf Patel on 1 October 2009 (2 pages) |
30 January 2010 | Director's details changed for Altaf Patel on 1 October 2009 (2 pages) |
30 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
30 January 2010 | Director's details changed for Altaf Patel on 1 October 2009 (2 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
13 February 2009 | Secretary's change of particulars / farhana munshi / 01/01/2009 (1 page) |
13 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
13 February 2009 | Secretary's change of particulars / farhana munshi / 01/01/2009 (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from gemini retail park boulevard westbrook warrington cheshire WA5 7TY (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from gemini retail park boulevard westbrook warrington cheshire WA5 7TY (1 page) |
7 February 2008 | Return made up to 13/12/07; full list of members (6 pages) |
7 February 2008 | Return made up to 13/12/07; full list of members (6 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: 52 lancaster road knott end on sea lancashire FY6 0AQ (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 52 lancaster road knott end on sea lancashire FY6 0AQ (1 page) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 52 lancaster rd knott end on sea lancs SY6 0AQ (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 52 lancaster rd knott end on sea lancs SY6 0AQ (1 page) |
15 January 2007 | New director appointed (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
13 December 2006 | Incorporation (9 pages) |
13 December 2006 | Incorporation (9 pages) |