Westhoughton
Bolton
BL5 3XH
Director Name | Mr Keith Freer |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2012(2 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H Farsley Park Wingates Industrial Park Westhoughton Bolton BL5 3XH |
Director Name | Keith Freer |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H Farsley Park Wingates Industrial Park Westhoughton Bolton BL5 3XH |
Director Name | Mr Hitesh Kumar Vegad |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H Farsley Park Wingates Industrial Park Westhoughton Bolton BL5 3XH |
Telephone | 01942 841224 |
---|---|
Telephone region | Wigan |
Registered Address | Unit H Farsley Park Wingates Industrial Park Westhoughton Bolton BL5 3XH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Selim Unlu 66.67% Ordinary |
---|---|
50 at £1 | Ahmet Unlu 16.67% Ordinary |
50 at £1 | Ayse Unlu 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,642 |
Cash | £390 |
Current Liabilities | £932,412 |
Latest Accounts | 31 August 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 6 August 2022 (10 months ago) |
---|---|
Next Return Due | 20 August 2023 (2 months, 2 weeks from now) |
25 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
---|---|
29 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
31 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
8 August 2016 | Register(s) moved to registered inspection location Warings 60 Chorley New Road Bolton BL1 4DA (1 page) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 August 2016 | Register(s) moved to registered inspection location Warings 60 Chorley New Road Bolton BL1 4DA (1 page) |
8 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 March 2016 | Register(s) moved to registered inspection location Warings 60 Chorley New Road Bolton BL1 4DA (1 page) |
1 March 2016 | Register(s) moved to registered inspection location Warings 60 Chorley New Road Bolton BL1 4DA (1 page) |
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Termination of appointment of Hitesh Vegad as a director (2 pages) |
26 June 2012 | Appointment of Mr Keith Freer as a director (3 pages) |
26 June 2012 | Termination of appointment of Hitesh Vegad as a director (2 pages) |
26 June 2012 | Appointment of Mr Keith Freer as a director (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Register inspection address has been changed from Hazlemere, 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Register inspection address has been changed from Hazlemere, 70 Chorley New Road Bolton BL1 4BY United Kingdom (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 March 2011 | Appointment of Hitesh Kumar Vegad as a director (3 pages) |
28 March 2011 | Termination of appointment of Keith Freer as a director (2 pages) |
28 March 2011 | Appointment of Hitesh Kumar Vegad as a director (3 pages) |
28 March 2011 | Termination of appointment of Keith Freer as a director (2 pages) |
16 November 2010 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY on 16 November 2010 (1 page) |
1 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Director's details changed for Keith Freer on 6 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Keith Freer on 6 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Register inspection address has been changed (1 page) |
1 October 2010 | Director's details changed for Keith Freer on 6 August 2010 (2 pages) |
19 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
19 November 2009 | Appointment of Mr Selim Unlu as a director (2 pages) |
19 November 2009 | Statement of capital following an allotment of shares on 19 November 2009
|
19 November 2009 | Appointment of Mr Selim Unlu as a director (2 pages) |
6 August 2009 | Incorporation (17 pages) |
6 August 2009 | Incorporation (17 pages) |