Derby Street
Bolton
BL3 6JF
Director Name | Mr Jason Russell Mortimer |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Cambrian Business Park Derby Street Bolton BL3 6JF |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(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 |
Website | www.koolmaxgroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 01204 389465 |
Telephone region | Bolton |
Registered Address | Unit 1 Cambrian Business Park Derby Street Bolton BL3 6JF |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
100 at £1 | Naseem Ahmed Fazal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,859 |
Current Liabilities | £125,906 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
5 August 2019 | Delivered on: 8 August 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|
24 January 2024 | Appointment of Mr Jason Russell Mortimer as a director on 24 January 2024 (2 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
4 October 2023 | Registered office address changed from 10 Grandale St Rusholme Manchester Lancashire M14 5WG to Unit 1 Cambrian Business Park Derby Street Bolton BL3 6JF on 4 October 2023 (1 page) |
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
12 August 2021 | Satisfaction of charge 079544220001 in full (4 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with updates (4 pages) |
2 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
8 August 2019 | Registration of charge 079544220001, created on 5 August 2019 (9 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
21 December 2018 | Change of details for Mr Naseer Ahmed Fazal as a person with significant control on 21 December 2018 (2 pages) |
21 December 2018 | Notification of Mohammed Waseem Khalid as a person with significant control on 21 December 2018 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
31 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
3 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 October 2013 | Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page) |
14 October 2013 | Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page) |
3 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
28 February 2012 | Appointment of Mr Naseer Ahmed Fazal as a director (2 pages) |
28 February 2012 | Appointment of Mr Naseer Ahmed Fazal as a director (2 pages) |
17 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 February 2012 | Incorporation (29 pages) |
17 February 2012 | Incorporation (29 pages) |