Bolton
BL3 6SR
Director Name | Mr Mohamed Shahid Malek |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bowness Road Bolton Lancashire BL3 6TF |
Website | directcarclaims.co.uk |
---|
Registered Address | 113a High Street Bolton BL3 6SR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1000 at £1 | Mohamed Malek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,373 |
Cash | £14,142 |
Current Liabilities | £8,894 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
25 April 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
23 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
13 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with updates (3 pages) |
22 June 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
7 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
16 March 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
11 March 2016 | Appointment of Mr Abdul-Salam Malek as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Abdul-Salam Malek as a director on 11 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Termination of appointment of Mohamed Shahid Malek as a director on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Mohamed Shahid Malek as a director on 7 March 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
10 November 2011 | Registered office address changed from Unit-1 Adelaide Street Bolton BL3 3NY United Kingdom on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from Unit-1 Adelaide Street Bolton BL3 3NY United Kingdom on 10 November 2011 (1 page) |
30 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
30 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
30 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
29 November 2010 | Registered office address changed from Unit 1 St Marks St. Marks Street Bolton Lancashire BL3 6NR on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from Unit 1 St Marks St. Marks Street Bolton Lancashire BL3 6NR on 29 November 2010 (1 page) |
2 September 2010 | Director's details changed for Mr Mohamed Shahid Malek on 6 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Mr Mohamed Shahid Malek on 6 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Mr Mohamed Shahid Malek on 6 October 2009 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from unit 1 st marks st. Marks street bolton lancashire BL3 6NR (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from unit 1 st marks st. Marks street bolton lancashire BL3 6NR (1 page) |
21 July 2009 | Company name changed direct auto claims LTD\certificate issued on 21/07/09 (2 pages) |
21 July 2009 | Company name changed direct auto claims LTD\certificate issued on 21/07/09 (2 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from unity house fletcher street bolton lancashire BL3 6NE united kingdom (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from unity house fletcher street bolton lancashire BL3 6NE united kingdom (1 page) |
5 June 2009 | Incorporation (17 pages) |
5 June 2009 | Incorporation (17 pages) |