Company NameDerby Firelec Limited
DirectorsMumtaz Mohammadrafik Patel and Mohammadrafik Ibrahim Patel
Company StatusActive
Company Number06257458
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMumtaz Mohammadrafik Patel
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address19 Ribblesdale Road
Bolton
Lancashire
BL3 6TG
Director NameMr Mohammadrafik Ibrahim Patel
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Ribblesdale Road
Bolton
Lancashire
BL3 6TG
Secretary NameMumtaz Mohammadrafik Patel
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ribblesdale Road
Bolton
Lancashire
BL3 6TG

Contact

Websitederbyfirelec.com
Email address[email protected]
Telephone01204 395525
Telephone regionBolton

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

50 at £1Mohammadrafik Patel
50.00%
Ordinary
50 at £1Mumtaz Mohammadrafik Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£141,435
Cash£77,953
Current Liabilities£66,639

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

10 June 2014Delivered on: 12 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 April 2024Unaudited abridged accounts made up to 31 August 2023 (8 pages)
8 June 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
4 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
6 June 2022Confirmation statement made on 23 May 2022 with updates (5 pages)
16 May 2022Unaudited abridged accounts made up to 31 August 2021 (8 pages)
30 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
18 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
24 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
9 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
9 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 March 2015Registered office address changed from 140 Chorley Old Road Bolton Lancs 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 Lancs BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page)
12 June 2014Registration of charge 062574580001 (18 pages)
12 June 2014Registration of charge 062574580001 (18 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 July 2013Director's details changed for Mohammadrafik Patel on 1 October 2009 (2 pages)
25 July 2013Director's details changed for Mumtaz Mohammadrafik Patel on 1 October 2009 (2 pages)
25 July 2013Director's details changed for Mohammadrafik Patel on 1 October 2009 (2 pages)
25 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
25 July 2013Director's details changed for Mohammadrafik Patel on 1 October 2009 (2 pages)
25 July 2013Director's details changed for Mumtaz Mohammadrafik Patel on 1 October 2009 (2 pages)
25 July 2013Director's details changed for Mumtaz Mohammadrafik Patel on 1 October 2009 (2 pages)
25 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
12 July 2013Registered office address changed from 6-10 High Street Bolton Lancashire BL3 6TA on 12 July 2013 (2 pages)
12 July 2013Registered office address changed from 6-10 High Street Bolton Lancashire BL3 6TA on 12 July 2013 (2 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
21 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (14 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (14 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (14 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 June 2009Return made up to 23/05/09; full list of members (5 pages)
22 June 2009Return made up to 23/05/09; full list of members (5 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 February 2009Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
25 February 2009Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page)
23 June 2008Return made up to 23/05/08; full list of members
  • 363(287) ‐ Registered office changed on 23/06/08
(7 pages)
23 June 2008Return made up to 23/05/08; full list of members
  • 363(287) ‐ Registered office changed on 23/06/08
(7 pages)
25 July 2007Ad 23/05/07-13/07/07 £ si 100@1=100 £ ic 1/101 (2 pages)
25 July 2007Ad 23/05/07-13/07/07 £ si 100@1=100 £ ic 1/101 (2 pages)
23 May 2007Incorporation (10 pages)
23 May 2007Incorporation (10 pages)