Bolton
BL2 1BJ
Director Name | Mrs Rajni Kadir |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 90 Milking Way Lane Lower Darwen Darwen BB3 0RB |
Director Name | Ahmed Hasan Qamruddin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Winterfield Drive Bolton Lancashire BL3 4TE |
Director Name | Mr Ahmed Hasan Qamruddin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Winterfield Drive Bolton Lancashire BL3 4TE |
Secretary Name | Mrs Rajni Kadir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Milking Way Lane Lower Darwen Darwen BB3 0RB |
Director Name | Nicholas Andrew Berry |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 July 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Atria House Spa Road Bolton Lancashire BL1 4AG |
Director Name | Lisa Jane Cooney |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(1 year, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 April 2024) |
Role | Solicitors |
Country of Residence | England |
Correspondence Address | Caroline House 115-125 Bradshawgate Bolton BL2 1BJ |
Website | www.mrhsolicitors.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 535333 |
Telephone region | Bolton |
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 |
120 at £1 | Mrh Corporate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,727,487 |
Gross Profit | £2,886,878 |
Net Worth | £2,183,713 |
Cash | £1,156,361 |
Current Liabilities | £2,204,102 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (9 months ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 2 weeks from now) |
2 November 2020 | Delivered on: 14 November 2020 Persons entitled: Ashiq Husen Patel Classification: A registered charge Outstanding |
---|---|
29 October 2020 | Delivered on: 12 November 2020 Persons entitled: Mohammed Yusuf Patel Classification: A registered charge Outstanding |
3 February 2018 | Delivered on: 9 February 2018 Persons entitled: Mr Ahmed Hasan Qamruddin Classification: A registered charge Outstanding |
24 June 2014 | Delivered on: 2 July 2014 Persons entitled: Ahmed Hasan Qamruddin Classification: A registered charge Outstanding |
11 June 2010 | Delivered on: 25 June 2010 Persons entitled: Burntwood 2000 (Nw Regen) Limited (the "Supplier") Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The customer agrees to charge the deposit and all sums paid under the terms of the deed initial deposit "25,000.00 plus vat under a lease of a property k/a part ground floor atria spa road bolton. Outstanding |
23 December 2009 | Delivered on: 30 December 2009 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 |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
14 November 2020 | Registration of charge 069830580006, created on 2 November 2020 (24 pages) |
12 November 2020 | Registration of charge 069830580005, created on 29 October 2020 (24 pages) |
9 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 September 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
30 April 2018 | Satisfaction of charge 2 in full (1 page) |
9 February 2018 | Registration of charge 069830580004, created on 3 February 2018 (24 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
13 December 2017 | Registered office address changed from Atria Spa Road Bolton Greater Manchester BL1 4AG to Caroline House 115-125 Bradshawgate Bolton BL2 1BJ on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Atria Spa Road Bolton Greater Manchester BL1 4AG to Caroline House 115-125 Bradshawgate Bolton BL2 1BJ on 13 December 2017 (1 page) |
1 December 2017 | Satisfaction of charge 1 in full (1 page) |
1 December 2017 | Satisfaction of charge 1 in full (1 page) |
11 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
29 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
18 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
27 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
27 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
2 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
4 August 2014 | Termination of appointment of Nicholas Andrew Berry as a director on 25 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Nicholas Andrew Berry as a director on 25 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Ahmed Hasan Qamruddin as a director on 23 June 2014 (2 pages) |
4 August 2014 | Termination of appointment of Ahmed Hasan Qamruddin as a director on 23 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Ahmed Hasan Qamruddin as a director on 23 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Ahmed Hasan Qamruddin as a director on 23 June 2014 (1 page) |
2 July 2014 | Registration of charge 069830580003 (25 pages) |
2 July 2014 | Registration of charge 069830580003 (25 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
17 October 2013 | Director's details changed for Mohammed Yusuf Patel on 1 October 2013 (3 pages) |
17 October 2013 | Director's details changed for Mohammed Yusuf Patel on 1 October 2013 (3 pages) |
17 October 2013 | Director's details changed for Mohammed Yusuf Patel on 1 October 2013 (3 pages) |
17 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
10 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Termination of appointment of Ahmed Qamruddin as a director (1 page) |
7 October 2011 | Termination of appointment of Ahmed Qamruddin as a director (1 page) |
3 February 2011 | Appointment of Lisa Jane Cooney as a director (3 pages) |
3 February 2011 | Appointment of Lisa Jane Cooney as a director (3 pages) |
3 February 2011 | Appointment of Nicholas Andrew Berry as a director (3 pages) |
3 February 2011 | Appointment of Nicholas Andrew Berry as a director (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Appointment of Ahmed Hasan Qamruddin as a director (2 pages) |
5 October 2010 | Appointment of Ahmed Hasan Qamruddin as a director (2 pages) |
5 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Ahmed Hasan Qamruddin on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mohammed Yusuf Patel on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Mohammed Yusuf Patel on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Ahmed Hasan Qamruddin on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Ahmed Hasan Qamruddin on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mohammed Yusuf Patel on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Registered office address changed from C/O Mrh Solicitors Commercial Union 42 Mawdsley Street Bolton BL1 1LF on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from C/O Mrh Solicitors Commercial Union 42 Mawdsley Street Bolton BL1 1LF on 12 August 2010 (2 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
12 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2009 | Termination of appointment of Rajni Kadir as a secretary (1 page) |
8 December 2009 | Termination of appointment of Rajni Kadir as a director (1 page) |
8 December 2009 | Termination of appointment of Rajni Kadir as a director (1 page) |
8 December 2009 | Termination of appointment of Rajni Kadir as a secretary (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from c/o mrh solicitors LLP commercial union house 43 mawdsley street bolton BL1 1LF (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from c/o mrh solicitors LLP commercial union house 43 mawdsley street bolton BL1 1LF (1 page) |
6 August 2009 | Incorporation (20 pages) |
6 August 2009 | Incorporation (20 pages) |