Westhoughton
Bolton
BL5 3AJ
Director Name | Mr Kanwarpreet Singh |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wood Road Sale Cheshire M33 3RS |
Registered Address | 1 Pavilion Square Westhoughton Bolton BL5 3AJ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,841 |
Cash | £375,521 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
9 July 2020 | Delivered on: 20 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 November 2011 | Delivered on: 2 December 2011 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 November 2022 | Change of details for Mr Kanwarpreet Singh as a person with significant control on 21 November 2022 (2 pages) |
---|---|
28 November 2022 | Confirmation statement made on 25 November 2022 with updates (4 pages) |
25 November 2022 | Cessation of Naina Puneet Kaur as a person with significant control on 21 November 2022 (1 page) |
19 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
6 July 2022 | Change of details for Mr Kanwarpreet Singh as a person with significant control on 15 January 2022 (2 pages) |
5 July 2022 | Notification of Naina Kaur as a person with significant control on 15 January 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with updates (5 pages) |
27 April 2022 | Change of details for Mr Kanwarpreet Singh as a person with significant control on 26 April 2022 (2 pages) |
26 April 2022 | Change of details for Mr Kanwarpreet Singh as a person with significant control on 14 January 2022 (2 pages) |
25 April 2022 | Cessation of Naina Kaur as a person with significant control on 14 January 2022 (1 page) |
24 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
27 August 2021 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 (1 page) |
15 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
20 July 2020 | Registration of charge 078298560002, created on 9 July 2020 (41 pages) |
15 April 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 December 2018 | Notification of Naina Kaur as a person with significant control on 11 January 2017 (2 pages) |
21 December 2018 | Cessation of Sital Holdings Limited as a person with significant control on 11 January 2017 (1 page) |
21 December 2018 | Notification of Kanwarpreet Singh as a person with significant control on 11 January 2017 (2 pages) |
2 October 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
29 January 2018 | Change of details for Sital Holdings Limited as a person with significant control on 26 January 2018 (2 pages) |
29 January 2018 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 1 Pavilion Square Westhoughton Bolton BL5 3AJ on 29 January 2018 (1 page) |
13 September 2017 | Cessation of Naina Kaur as a person with significant control on 10 January 2017 (1 page) |
13 September 2017 | Cessation of Kanwarpreet Singh as a person with significant control on 10 January 2017 (1 page) |
13 September 2017 | Cessation of Naina Kaur as a person with significant control on 10 January 2017 (1 page) |
13 September 2017 | Termination of appointment of Kanwarpreet Singh as a director on 10 January 2017 (1 page) |
13 September 2017 | Notification of Sital Holdings Limited as a person with significant control on 10 January 2017 (1 page) |
13 September 2017 | Termination of appointment of Kanwarpreet Singh as a director on 10 January 2017 (1 page) |
13 September 2017 | Notification of Sital Holdings Limited as a person with significant control on 10 January 2017 (1 page) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Appointment of Mr Kanwarpreet Singh as a director on 10 January 2017 (2 pages) |
13 September 2017 | Appointment of Mr Kanwarpreet Singh as a director on 10 January 2017 (2 pages) |
13 September 2017 | Cessation of Kanwarpreet Singh as a person with significant control on 10 January 2017 (1 page) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
1 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
19 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 February 2015 | Director's details changed for Mr Kanwarpreet Singh on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Kanwarpreet Singh on 17 February 2015 (2 pages) |
12 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
17 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
17 January 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 42-44 Chorley New Road Bolton Lancs BL1 4AP England on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 November 2011 | Incorporation (20 pages) |
1 November 2011 | Incorporation (20 pages) |