Bolton
Lancashire
BL1 5AN
Director Name | Mrs Yasmin Patel |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wenderholme Victoria Road Bolton Lancashire BL1 5AN |
Director Name | Mr Maqbool Patel |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 693 Blackburn Road Bolton Greater Manchester BL1 7AB |
Secretary Name | Mr Asif Patel |
---|---|
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Azalea Road Blackburn Lancashire BB2 6LB |
Director Name | Mr Mubarak Dawood Patel |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PG |
Director Name | Mr Asif Iqbal Gulam Mohmed Patel |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Preston Road Whittle-Le-Woods Chorley Lancashire PR6 7PG |
Director Name | Mr Maqsud Dawood Patel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Suite 2 1 Merchants Place River Street Bolton BL2 1BX |
Telephone | 01257 270688 |
---|---|
Telephone region | Coppull |
Registered Address | Wenderholme Victoria Road Bolton Lancashire BL1 5AN |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Asif Patel 50.00% Ordinary |
---|---|
205 at £1 | Maqsud Patel 20.50% Ordinary |
170 at £1 | Mubaraq Patel 17.00% Ordinary |
125 at £1 | Sidiq Patel 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,557 |
Cash | £158,151 |
Current Liabilities | £295,380 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
7 April 2020 | Delivered on: 9 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
12 February 2020 | Delivered on: 18 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
27 May 2019 | Delivered on: 3 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
19 November 2009 | Delivered on: 21 November 2009 Persons entitled: Alliance & Leicester 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. Outstanding |
1 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
---|---|
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
22 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Registered office address changed from 65 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PG United Kingdom on 21 September 2013 (1 page) |
20 December 2012 | Termination of appointment of Mubarak Patel as a director (1 page) |
20 December 2012 | Appointment of Mr Asif Patel as a director (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 February 2012 | Previous accounting period shortened from 31 August 2011 to 28 February 2011 (1 page) |
14 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
2 September 2010 | Termination of appointment of Maqbool Patel as a director (1 page) |
2 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Appointment of Mr Mubarak Dawood Patel as a director (2 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 August 2009 | Incorporation (19 pages) |