Bolton
BL1 3QN
Secretary Name | Mr Faiyaz Ismail Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Independence House Adelaide Street Heywood Greater Manchester OL10 4HF |
Director Name | Mr Faiyaz Ismail Patel |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2007(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Halliwell Road Bolton BL1 3QN |
Director Name | Mr Ismail Mohmed Patel |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Halliwell Road Bolton Lancashire BL1 3QN |
Registered Address | Independence House Adelaide Street Heywood Greater Manchester OL10 4HF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
34 at £1 | Irfan Ismail Patel 34.00% Ordinary |
---|---|
33 at £1 | Faiyaz Ismail Patel 33.00% Ordinary |
33 at £1 | Ismail Mohmed Patel 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,494 |
Cash | £483 |
Current Liabilities | £190,129 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
4 October 2007 | Delivered on: 10 October 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
23 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
21 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
7 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
16 February 2021 | Satisfaction of charge 1 in full (1 page) |
27 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
21 May 2018 | Termination of appointment of Ismail Mohmed Patel as a director on 21 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
6 September 2017 | Secretary's details changed for Mr Faiyaz Ismail Patel on 1 September 2017 (1 page) |
6 September 2017 | Change of details for Mr Irfan Ismail Patel as a person with significant control on 1 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Ismail Mohmed Patel on 1 September 2017 (2 pages) |
6 September 2017 | Secretary's details changed for Mr Faiyaz Ismail Patel on 1 September 2017 (1 page) |
6 September 2017 | Change of details for Mr Irfan Ismail Patel as a person with significant control on 1 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Ismail Mohmed Patel on 1 September 2017 (2 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
8 July 2011 | Registered office address changed from 116 Halliwell Road Bolton BL1 3QN on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 116 Halliwell Road Bolton BL1 3QN on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 116 Halliwell Road Bolton BL1 3QN on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 April 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
1 April 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
30 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 27/06/08; full list of members (4 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
27 June 2007 | Incorporation (17 pages) |
27 June 2007 | Incorporation (17 pages) |