Bolton
BL3 6NN
Director Name | Mr Mohammed Tanvir Musa |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 46 Temple Road Bolton BL1 3LT |
Telephone | 07 805084389 |
---|---|
Telephone region | Mobile |
Registered Address | The Crescent Banqueting Hall Lever Street Bolton BL3 6NN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Farzana Patel 50.00% Ordinary |
---|---|
1 at £1 | Zubeir Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£366,134 |
Cash | £230,907 |
Current Liabilities | £324,112 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
3 September 2014 | Delivered on: 3 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 January 2014 | Delivered on: 15 January 2014 Satisfied on: 15 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
1 June 2020 | Amended total exemption full accounts made up to 30 March 2019 (5 pages) |
---|---|
31 March 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
3 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 September 2018 | Registered office address changed from Churchgate House, 3rd Floor 30 Churchgate Bolton Lancashire BL1 1HL England to Churchgate House 1st Floor 30 Churchgate Bolton Lancashire BL1 1HL on 17 September 2018 (1 page) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (3 pages) |
19 April 2018 | Director's details changed for Mr Zubeir Ahmed Moosa Issa Patel on 18 April 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Registered office address changed from Suite 2C Atria House Spa Road Bolton BL1 4AG to Churchgate House, 3rd Floor 30 Churchgate Bolton Lancashire BL1 1HL on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Suite 2C Atria House Spa Road Bolton BL1 4AG to Churchgate House, 3rd Floor 30 Churchgate Bolton Lancashire BL1 1HL on 27 November 2017 (1 page) |
7 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
5 June 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2017 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 December 2015 | Amended total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
15 April 2015 | Satisfaction of charge 077537510001 in full (4 pages) |
15 April 2015 | Satisfaction of charge 077537510001 in full (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton BL3 6NE to Suite 2C Atria House Spa Road Bolton BL1 4AG on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton BL3 6NE to Suite 2C Atria House Spa Road Bolton BL1 4AG on 19 December 2014 (1 page) |
4 September 2014 | Director's details changed for Zubeir Patel on 10 October 2013 (2 pages) |
4 September 2014 | Director's details changed for Zubeir Patel on 10 October 2013 (2 pages) |
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
3 September 2014 | Registration of charge 077537510002, created on 3 September 2014 (23 pages) |
3 September 2014 | Registration of charge 077537510002, created on 3 September 2014 (23 pages) |
3 September 2014 | Registration of charge 077537510002, created on 3 September 2014 (23 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 February 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
19 February 2014 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
15 January 2014 | Registration of charge 077537510001 (8 pages) |
15 January 2014 | Registration of charge 077537510001 (8 pages) |
17 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
24 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Incorporation
|
26 August 2011 | Incorporation
|