Bolton
Lancashire
BL3 3RA
Director Name | Mr Mohmed Junaid Pathan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Mortgage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Caroline House 115-125 Bradshawgate Bolton BL2 1BJ |
Director Name | Mr Salim Musa |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 252 Garstang Road Fulwood Preston Lancashire PR2 9QB |
Secretary Name | Mr Salim Musa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Braeside Grove Bolton Lancashire BL3 4TY |
Secretary Name | Mr Usman Ahmed |
---|---|
Status | Resigned |
Appointed | 01 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 02 January 2012) |
Role | Company Director |
Correspondence Address | 10 Braeside Grove Bolton BL3 4TY |
Website | www.mrhfinancial.co.uk/ |
---|
Registered Address | Caroline House 115-125 Bradshawgate Bolton BL2 1BJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mohammed Yasin Jiva 33.33% Ordinary |
---|---|
1 at £1 | Mohmed Junaid Pathan 33.33% Ordinary |
1 at £1 | Salim Musa 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,716 |
Cash | £23,569 |
Current Liabilities | £21,046 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
19 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
5 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
8 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
21 February 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Termination of appointment of Usman Ahmed as a secretary (1 page) |
8 March 2012 | Register(s) moved to registered office address (1 page) |
8 March 2012 | Termination of appointment of Usman Ahmed as a secretary (1 page) |
8 March 2012 | Register(s) moved to registered office address (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Termination of appointment of Salim Musa as a director (1 page) |
22 February 2011 | Appointment of Mr Usman Ahmed as a secretary (2 pages) |
22 February 2011 | Appointment of Mr Usman Ahmed as a secretary (2 pages) |
22 February 2011 | Termination of appointment of Salim Musa as a director (1 page) |
21 February 2011 | Termination of appointment of Salim Musa as a secretary (1 page) |
21 February 2011 | Termination of appointment of Salim Musa as a secretary (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 June 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
4 June 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
14 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 May 2010 | Appointment of Mr Mohmed Junaid Pathan as a director (2 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 May 2010 | Appointment of Mr Mohmed Junaid Pathan as a director (2 pages) |
11 March 2010 | Director's details changed for Salim Musa on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Salim Musa on 18 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mohammed Yasin Jiva on 11 March 2010 (2 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Registered office address changed from Atria House Spa Road Bolton Lancashire BL1 4AG on 11 March 2010 (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for Mohammed Yasin Jiva on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Atria House Spa Road Bolton Lancashire BL1 4AG on 11 March 2010 (1 page) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for Salim Musa on 18 February 2010 (2 pages) |
11 March 2010 | Register(s) moved to registered inspection location (1 page) |
11 March 2010 | Director's details changed for Salim Musa on 11 March 2010 (2 pages) |
18 February 2010 | Registered office address changed from 42 Mawdsley Street Bolton BL1 1LF on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from 42 Mawdsley Street Bolton BL1 1LF on 18 February 2010 (2 pages) |
18 February 2009 | Incorporation (18 pages) |
18 February 2009 | Incorporation (18 pages) |