Company NameIANS Fish & Chips Limited
DirectorsIan Stuart Cunningham and Mukesh Patel
Company StatusActive
Company Number07772889
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Ian Stuart Cunningham
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Lever Street
Bolton
BL3 2AB
Director NameMr Mukesh Patel
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(9 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Lever Street
Bolton
BL3 2AB

Location

Registered Address71 Lever Street
Bolton
BL3 2AB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Ian Stuart Cunningham
50.00%
Ordinary
1 at £1Mukesh Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,525
Cash£573
Current Liabilities£15,922

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

29 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
14 September 2023Change of details for Mr Ian Stuart Cunningham as a person with significant control on 14 September 2023 (2 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
26 September 2022Director's details changed for Mr Ian Stuart Cunningham on 31 August 2022 (2 pages)
26 September 2022Change of details for Mr Ian Stuart Cunningham as a person with significant control on 31 August 2022 (2 pages)
26 September 2022Confirmation statement made on 14 September 2022 with updates (4 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
3 November 2021Appointment of Mr Mukesh Patel as a director on 1 October 2020 (2 pages)
15 September 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
16 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
17 May 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 71 Lever Street Bolton BL3 2AB on 17 May 2021 (1 page)
13 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
30 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
2 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
17 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
18 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 October 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 3 October 2012 (1 page)
3 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
3 October 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 3 October 2012 (1 page)
14 September 2011Incorporation (20 pages)
14 September 2011Incorporation (20 pages)