Bury
Lancashire
BL9 6AS
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Avinash Kumar Mishra |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wash Lane Bury Lancashire BL9 6AS |
Director Name | Mr Sharjeel Shah |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 December 2019) |
Role | Drirector |
Country of Residence | United Kingdom |
Correspondence Address | 50 Wash Lane Bury Lancashire BL9 6AS |
Website | bvrtc1.wix.com |
---|
Registered Address | 50 Wash Lane Bury Lancashire BL9 6AS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Avinash Kumar Mishra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,737 |
Cash | £1,526 |
Current Liabilities | £6,014 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
1 December 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
10 October 2022 | Notification of Sharjeel Shah as a person with significant control on 10 October 2022 (2 pages) |
10 October 2022 | Cessation of Naim Shah as a person with significant control on 10 October 2022 (1 page) |
10 October 2022 | Appointment of Mr Sharjeel Shah as a director on 10 October 2022 (2 pages) |
10 October 2022 | Termination of appointment of Naim Shah as a director on 10 October 2022 (1 page) |
10 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
21 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
10 February 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
13 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
9 January 2020 | Notification of Naim Shah as a person with significant control on 27 December 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
9 January 2020 | Cessation of Sharjeel Shah as a person with significant control on 27 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Naim Shah as a director on 27 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of Sharjeel Shah as a director on 27 December 2019 (1 page) |
9 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 August 2016 | Termination of appointment of Avinash Kumar Mishra as a director on 1 March 2016 (1 page) |
8 August 2016 | Appointment of Mr Sharjeel Shah as a director on 1 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of Avinash Kumar Mishra as a director on 1 March 2016 (1 page) |
8 August 2016 | Appointment of Mr Sharjeel Shah as a director on 1 March 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
5 May 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 May 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 October 2011 | Company name changed cornhall trading LTD\certificate issued on 07/10/11
|
7 October 2011 | Company name changed cornhall trading LTD\certificate issued on 07/10/11
|
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Registered office address changed from 16a Queen Street Bury Lancashire BL9 7BF United Kingdom on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 16a Queen Street Bury Lancashire BL9 7BF United Kingdom on 28 September 2011 (1 page) |
23 September 2011 | Change of name notice (3 pages) |
23 September 2011 | Change of name notice (3 pages) |
12 September 2011 | Registered office address changed from 321 Dickenson Road Manchester M13 0NR United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 September 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from 321 Dickenson Road Manchester M13 0NR United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Appointment of Mr Avinash Kumar Mishra as a director (2 pages) |
12 September 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 12 September 2011 (1 page) |
12 September 2011 | Appointment of Mr Avinash Kumar Mishra as a director (2 pages) |
12 September 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 July 2011 | Incorporation (20 pages) |
25 July 2011 | Incorporation (20 pages) |