Bolton
BL1 4LH
Secretary Name | Vinod Premji Rabadia |
---|---|
Status | Current |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Gilnow Road Bolton BL1 4LH |
Telephone | 01204 214381 |
---|---|
Telephone region | Bolton |
Registered Address | 11 Gilnow Road Bolton BL1 4LL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£72,111 |
Cash | £5,774 |
Current Liabilities | £133,916 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 16 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 3 weeks from now) |
6 August 2018 | Delivered on: 22 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1. 321-323 warrington road, wigan,WN2 5RJ. 2. 11 gilnow road, bolton, BL1 4LL. 3. 7 gilnow road, bolton , BL1 4LH. Outstanding |
---|---|
6 August 2018 | Delivered on: 22 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 3 ernest street. Bolton. BL1 4RZ. Outstanding |
10 May 2018 | Delivered on: 10 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 October 2010 | Delivered on: 23 October 2010 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 |
9 February 2021 | Part of the property or undertaking has been released and no longer forms part of charge 071911050004 (1 page) |
---|---|
29 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
16 July 2020 | Satisfaction of charge 1 in full (1 page) |
24 June 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
25 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
17 January 2019 | Registered office address changed from 7 Gilnow Road Bolton Lancashire BL1 4LH to 11 Gilnow Road Bolton BL1 4LL on 17 January 2019 (1 page) |
22 August 2018 | Registration of charge 071911050004, created on 6 August 2018 (40 pages) |
22 August 2018 | Registration of charge 071911050003, created on 6 August 2018 (38 pages) |
10 May 2018 | Registration of charge 071911050002, created on 10 May 2018 (37 pages) |
3 May 2018 | Change of details for Mr Premvati Rabadia as a person with significant control on 3 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Mrs Premvati Rabadia on 3 May 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
5 December 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
5 December 2011 | Previous accounting period extended from 31 March 2011 to 31 July 2011 (1 page) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|