Company NameMRH Financial Advisors Ltd
DirectorsMohammed Yasin Jiva and Mohmed Junaid Pathan
Company StatusActive - Proposal to Strike off
Company Number06823610
CategoryPrivate Limited Company
Incorporation Date18 February 2009(15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Mohammed Yasin Jiva
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sonning Drive
Bolton
Lancashire
BL3 3RA
Director NameMr Mohmed Junaid Pathan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(1 year, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCaroline House 115-125 Bradshawgate
Bolton
BL2 1BJ
Director NameMr Salim Musa
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252 Garstang Road
Fulwood
Preston
Lancashire
PR2 9QB
Secretary NameMr Salim Musa
NationalityBritish
StatusResigned
Appointed18 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Braeside Grove
Bolton
Lancashire
BL3 4TY
Secretary NameMr Usman Ahmed
StatusResigned
Appointed01 February 2011(1 year, 11 months after company formation)
Appointment Duration11 months (resigned 02 January 2012)
RoleCompany Director
Correspondence Address10 Braeside Grove
Bolton
BL3 4TY

Contact

Websitewww.mrhfinancial.co.uk/

Location

Registered AddressCaroline House
115-125 Bradshawgate
Bolton
BL2 1BJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mohammed Yasin Jiva
33.33%
Ordinary
1 at £1Mohmed Junaid Pathan
33.33%
Ordinary
1 at £1Salim Musa
33.33%
Ordinary

Financials

Year2014
Net Worth£30,716
Cash£23,569
Current Liabilities£21,046

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Filing History

19 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
5 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (1 page)
8 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (1 page)
8 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
21 February 2018Registered office address changed from Atria House Spa Road Bolton Lancashire BL1 4AG to Caroline House 115-125 Bradshawgate Bolton BL2 1BJ on 21 February 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(5 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(5 pages)
12 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(5 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
8 March 2012Termination of appointment of Usman Ahmed as a secretary (1 page)
8 March 2012Register(s) moved to registered office address (1 page)
8 March 2012Termination of appointment of Usman Ahmed as a secretary (1 page)
8 March 2012Register(s) moved to registered office address (1 page)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
22 February 2011Termination of appointment of Salim Musa as a director (1 page)
22 February 2011Appointment of Mr Usman Ahmed as a secretary (2 pages)
22 February 2011Appointment of Mr Usman Ahmed as a secretary (2 pages)
22 February 2011Termination of appointment of Salim Musa as a director (1 page)
21 February 2011Termination of appointment of Salim Musa as a secretary (1 page)
21 February 2011Termination of appointment of Salim Musa as a secretary (1 page)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
4 June 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
14 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
(2 pages)
14 May 2010Appointment of Mr Mohmed Junaid Pathan as a director (2 pages)
14 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
(2 pages)
14 May 2010Appointment of Mr Mohmed Junaid Pathan as a director (2 pages)
11 March 2010Director's details changed for Salim Musa on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Salim Musa on 18 February 2010 (2 pages)
11 March 2010Director's details changed for Mohammed Yasin Jiva on 11 March 2010 (2 pages)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Registered office address changed from Atria House Spa Road Bolton Lancashire BL1 4AG on 11 March 2010 (1 page)
11 March 2010Register inspection address has been changed (1 page)
11 March 2010Director's details changed for Mohammed Yasin Jiva on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Atria House Spa Road Bolton Lancashire BL1 4AG on 11 March 2010 (1 page)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Salim Musa on 18 February 2010 (2 pages)
11 March 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Director's details changed for Salim Musa on 11 March 2010 (2 pages)
18 February 2010Registered office address changed from 42 Mawdsley Street Bolton BL1 1LF on 18 February 2010 (2 pages)
18 February 2010Registered office address changed from 42 Mawdsley Street Bolton BL1 1LF on 18 February 2010 (2 pages)
18 February 2009Incorporation (18 pages)
18 February 2009Incorporation (18 pages)