Bolton
Lancashire
BL3 6TG
Director Name | Mr Mohammadrafik Ibrahim Patel |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2007(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ribblesdale Road Bolton Lancashire BL3 6TG |
Secretary Name | Mumtaz Mohammadrafik Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ribblesdale Road Bolton Lancashire BL3 6TG |
Website | derbyfirelec.com |
---|---|
Email address | [email protected] |
Telephone | 01204 395525 |
Telephone region | Bolton |
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 |
50 at £1 | Mohammadrafik Patel 50.00% Ordinary |
---|---|
50 at £1 | Mumtaz Mohammadrafik Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,435 |
Cash | £77,953 |
Current Liabilities | £66,639 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
10 June 2014 | Delivered on: 12 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
4 April 2024 | Unaudited abridged accounts made up to 31 August 2023 (8 pages) |
---|---|
8 June 2023 | Confirmation statement made on 23 May 2023 with updates (5 pages) |
4 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
6 June 2022 | Confirmation statement made on 23 May 2022 with updates (5 pages) |
16 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
30 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
2 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
9 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
9 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 March 2015 | Registered 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 2015 | Registered 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 2014 | Registration of charge 062574580001 (18 pages) |
12 June 2014 | Registration of charge 062574580001 (18 pages) |
5 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 July 2013 | Director's details changed for Mohammadrafik Patel on 1 October 2009 (2 pages) |
25 July 2013 | Director's details changed for Mumtaz Mohammadrafik Patel on 1 October 2009 (2 pages) |
25 July 2013 | Director's details changed for Mohammadrafik Patel on 1 October 2009 (2 pages) |
25 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Director's details changed for Mohammadrafik Patel on 1 October 2009 (2 pages) |
25 July 2013 | Director's details changed for Mumtaz Mohammadrafik Patel on 1 October 2009 (2 pages) |
25 July 2013 | Director's details changed for Mumtaz Mohammadrafik Patel on 1 October 2009 (2 pages) |
25 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Registered office address changed from 6-10 High Street Bolton Lancashire BL3 6TA on 12 July 2013 (2 pages) |
12 July 2013 | Registered office address changed from 6-10 High Street Bolton Lancashire BL3 6TA on 12 July 2013 (2 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (14 pages) |
21 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (14 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (14 pages) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
22 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
22 June 2009 | Return made up to 23/05/09; full list of members (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 February 2009 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
25 February 2009 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
23 June 2008 | Return made up to 23/05/08; full list of members
|
23 June 2008 | Return made up to 23/05/08; full list of members
|
25 July 2007 | Ad 23/05/07-13/07/07 £ si 100@1=100 £ ic 1/101 (2 pages) |
25 July 2007 | Ad 23/05/07-13/07/07 £ si 100@1=100 £ ic 1/101 (2 pages) |
23 May 2007 | Incorporation (10 pages) |
23 May 2007 | Incorporation (10 pages) |