Atherton
Manchester
M46 0RS
Director Name | Mrs Razwana Sajid |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2020(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 3 Linstock Way Atherton Manchester M46 0RS |
Website | athertonautoparts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 895165 |
Telephone region | Wigan |
Registered Address | Unit 3 Linstock Way Atherton Manchester M46 0RS |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | M. Khalil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £859 |
Cash | £1,079 |
Current Liabilities | £14,460 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
2 April 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
30 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 April 2020 | Appointment of Mrs Razwana Sajid as a director on 7 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
19 March 2019 | Director's details changed for Mr Mohammed Khalil on 20 December 2018 (2 pages) |
20 December 2018 | Registered office address changed from Atherton Auto Parts Bolton Road Atherton M46 9JG to Unit 3 Linstock Way Atherton Manchester M46 0RS on 20 December 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Mohammed Khalil on 20 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
20 March 2017 | Director's details changed for Mr Mohammed Khalil on 20 March 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|