Bolton
Lancashire
BL3 6DS
Director Name | Mr Abdul Ahmed |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Park Road Bolton Greater Manchester BL1 4RX |
Director Name | Mr Craig William Barlow |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High View 353 Moss Bank Way Bolton BL1 3LR |
Secretary Name | Mr Craig Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High View 353 Moss Bank Way Bolton BL1 3LR |
Director Name | Mr Abdul Quddoos Ahmed |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 214 St Georges Road Bolton Greater Manchester BL1 2PH |
Website | www.campuscribs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 535400 |
Telephone region | Bolton |
Registered Address | 92 Great Moor Street Bolton Lancashire BL3 6DS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
500 at £0.001 | Abdulquddoos Ahmed 50.00% Ordinary |
---|---|
500 at £0.001 | Craig Barlow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382,897 |
Cash | £110,542 |
Current Liabilities | £108,832 |
Latest Accounts | 27 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 27 May 2024 (3 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 27 August |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
12 December 2016 | Delivered on: 11 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 269 blackburn road bolton title number: GM542876. Outstanding |
---|---|
17 June 2015 | Delivered on: 2 July 2015 Persons entitled: Auction Finance Limited Classification: A registered charge Particulars: 269 blackburn road, egerton, bolton. Outstanding |
17 March 2014 | Delivered on: 19 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property 92 great moor street bolton title number GM596368. Notification of addition to or amendment of charge. Outstanding |
14 January 2014 | Delivered on: 16 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 November 2010 | Delivered on: 20 November 2010 Satisfied on: 13 May 2014 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 92 great moor street bolton t/no GM596368 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
8 November 2010 | Delivered on: 16 November 2010 Satisfied on: 10 September 2014 Persons entitled: Clydesdale 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 February 2024 | Confirmation statement made on 7 February 2024 with updates (4 pages) |
---|---|
7 February 2024 | Cancellation of shares. Statement of capital on 31 August 2023
|
6 February 2024 | Cessation of Craig William Barlow as a person with significant control on 31 August 2023 (1 page) |
6 February 2024 | Termination of appointment of Craig Barlow as a secretary on 31 August 2023 (1 page) |
6 February 2024 | Termination of appointment of Craig William Barlow as a director on 31 August 2023 (1 page) |
6 February 2024 | Change of details for Mr Abdul Basit Ahmed as a person with significant control on 31 August 2023 (2 pages) |
28 August 2023 | Micro company accounts made up to 27 August 2022 (3 pages) |
19 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
28 May 2023 | Previous accounting period shortened from 28 August 2022 to 27 August 2022 (1 page) |
27 August 2022 | Micro company accounts made up to 28 August 2021 (3 pages) |
7 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
28 August 2021 | Micro company accounts made up to 28 August 2020 (3 pages) |
8 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 28 August 2019 (3 pages) |
18 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 28 August 2018 (2 pages) |
10 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
10 June 2019 | Registered office address changed from 214 st Georges Road Bolton Greater Manchester BL1 2PH to 92 Great Moor Street Bolton Lancashire BL3 6DS on 10 June 2019 (1 page) |
29 May 2019 | Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page) |
30 November 2018 | Micro company accounts made up to 29 August 2017 (2 pages) |
27 November 2018 | Amended total exemption full accounts made up to 31 August 2016 (5 pages) |
27 November 2018 | Satisfaction of charge 069150520005 in full (1 page) |
30 August 2018 | Current accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
5 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
31 May 2018 | Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 May 2017 | Registration of a charge with Charles court order to extend. Charge code 069150520006, created on 12 December 2016 (10 pages) |
11 May 2017 | Registration of a charge with Charles court order to extend. Charge code 069150520006, created on 12 December 2016 (10 pages) |
15 November 2016 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 November 2016 | Amended total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
3 March 2016 | Secretary's details changed for Mr Craig Barlow on 22 January 2016 (1 page) |
3 March 2016 | Secretary's details changed for Mr Craig Barlow on 22 January 2016 (1 page) |
3 March 2016 | Director's details changed for Mr Craig Barlow on 22 January 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Craig Barlow on 22 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Abdul Basit Ahmed as a director on 1 September 2015 (2 pages) |
18 January 2016 | Termination of appointment of Abdul Quddoos Ahmed as a director on 1 September 2015 (1 page) |
18 January 2016 | Appointment of Mr Abdul Basit Ahmed as a director on 1 September 2015 (2 pages) |
18 January 2016 | Termination of appointment of Abdul Quddoos Ahmed as a director on 1 September 2015 (1 page) |
2 July 2015 | Registration of charge 069150520005, created on 17 June 2015 (8 pages) |
2 July 2015 | Registration of charge 069150520005, created on 17 June 2015 (8 pages) |
31 May 2015 | Micro company accounts made up to 31 August 2014 (7 pages) |
31 May 2015 | Micro company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
10 September 2014 | Satisfaction of charge 1 in full (1 page) |
10 September 2014 | Satisfaction of charge 1 in full (1 page) |
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 May 2014 | Satisfaction of charge 2 in full (4 pages) |
13 May 2014 | Satisfaction of charge 2 in full (4 pages) |
19 March 2014 | Registration of charge 069150520004 (41 pages) |
19 March 2014 | Registration of charge 069150520004 (41 pages) |
16 January 2014 | Registration of charge 069150520003 (42 pages) |
16 January 2014 | Registration of charge 069150520003 (42 pages) |
17 July 2013 | Appointment of Mr Abdul Quddoos Ahmed as a director (2 pages) |
17 July 2013 | Appointment of Mr Abdul Quddoos Ahmed as a director (2 pages) |
10 July 2013 | Termination of appointment of Abdul Ahmed as a director (1 page) |
10 July 2013 | Termination of appointment of Abdul Ahmed as a director (1 page) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (12 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (12 pages) |
10 August 2011 | Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
10 August 2011 | Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
12 July 2011 | Secretary's details changed for Mr Craig Barlow on 26 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Craig Barlow on 26 June 2011 (2 pages) |
12 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Secretary's details changed for Mr Craig Barlow on 26 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Craig Barlow on 26 June 2011 (2 pages) |
12 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2010 | Secretary's details changed for Mr Craig Barlow on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Mr Craig Barlow on 1 October 2009 (2 pages) |
6 August 2010 | Secretary's details changed for Mr Craig Barlow on 1 October 2009 (2 pages) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Craig Barlow on 26 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Craig Barlow on 26 May 2010 (1 page) |
18 June 2010 | Director's details changed for Craig Barlow on 26 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Craig Barlow on 26 May 2010 (1 page) |
18 June 2010 | Director's details changed for Abdul Ahmed on 26 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Abdul Ahmed on 26 May 2010 (2 pages) |
26 May 2009 | Incorporation (12 pages) |
26 May 2009 | Incorporation (12 pages) |