Farnworth
Bolton
Lancashire
BL4 0AJ
Director Name | Mr Mukesh Patel |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Chorley Road Heath Charnock Chorley Lancashire PR6 9JT |
Director Name | Ms Lois Littlefair |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 69 Lever Street Bolton Greater Manchester BL3 2AB |
Registered Address | 69 Lever Street Bolton BL3 2AB |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
1 at £1 | Anthony Dixon 50.00% Ordinary |
---|---|
1 at £1 | Mukesh Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £334 |
Cash | £1,115 |
Current Liabilities | £7,280 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
23 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
23 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 9 October 2012 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 9 October 2012 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 9 October 2012 (1 page) |
10 July 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
16 May 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
16 May 2012 | Appointment of Mr Mukesh Patel as a director (2 pages) |
16 May 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
16 May 2012 | Appointment of Mr Mukesh Patel as a director (2 pages) |
8 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
3 June 2011 | Termination of appointment of Lois Littlefair as a director (1 page) |
3 June 2011 | Appointment of Anthony Dixon as a director (2 pages) |
3 June 2011 | Appointment of Anthony Dixon as a director (2 pages) |
3 June 2011 | Termination of appointment of Lois Littlefair as a director (1 page) |
17 January 2011 | Incorporation (20 pages) |
17 January 2011 | Incorporation (20 pages) |