Bolton
Lancashire
BL2 2BG
Director Name | Mr Tariq Mahmood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 38 Bury New Road Bolton Lancashire BL2 2BG |
Director Name | Mr Mohsan Abas Butt |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(2 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Bradford Street Bolton Lancashire BL2 1JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(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 | 12 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | kinzafoods.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 17 Pilot Works Manchester Road Bolton BL3 2ND |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
50 at £1 | Moshin Abas Butt 50.00% Ordinary |
---|---|
50 at £1 | Tasneem Akhtar Mahmood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,421 |
Cash | £18,331 |
Current Liabilities | £9,297 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
27 April 2011 | Delivered on: 4 May 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 February 2010 | Delivered on: 10 March 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 27092844 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
21 April 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 May 2014 | Registered office address changed from Unit 17 Pilot Works Manchester Road Bolton BL3 2ND on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from Unit 2 Lark Street Bolton BL1 2UA on 23 May 2014 (1 page) |
23 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Director's details changed for Moshin Abas Butt on 13 May 2010 (2 pages) |
4 May 2010 | Director's details changed for Moshin Abas Butt on 12 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Tariq Mahmood on 12 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 38 bury new rd bolton lancs BL2 2BG (1 page) |
6 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
25 November 2008 | Director appointed tariq mahmood (2 pages) |
25 March 2008 | Director appointed moshin abas butt (2 pages) |
25 March 2008 | Secretary appointed tasneem akhtar mahmood (2 pages) |
12 March 2008 | Incorporation (9 pages) |
12 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
12 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |