Farnworth
Bolton
BL4 8EX
Director Name | Mrs Sumbal Shahzadi |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3 Bolton Road Farnworth Bolton BL4 7JU |
Director Name | Mr Nadeem Butt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2023(11 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 December 2023) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 147a-149 Market Street Farnworth Bolton BL4 8EX |
Website | mybikesolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0114 1004902 |
Telephone region | Sheffield |
Registered Address | 147a-149 Market Street Farnworth Bolton BL4 8EX |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Tasadduq Hussain 71.43% Ordinary |
---|---|
20k at £1 | Sumbal Shahzadi 28.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,579 |
Cash | £32,278 |
Current Liabilities | £105,799 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
5 July 2019 | Delivered on: 10 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 December 2023 | Cessation of Nadeem Butt as a person with significant control on 18 December 2023 (1 page) |
20 December 2023 | Confirmation statement made on 20 December 2023 with updates (4 pages) |
20 December 2023 | Termination of appointment of Nadeem Butt as a director on 18 December 2023 (1 page) |
5 December 2023 | Appointment of Mr Nadeem Butt as a director on 23 May 2023 (2 pages) |
5 December 2023 | Confirmation statement made on 5 December 2023 with updates (4 pages) |
5 December 2023 | Notification of Nadeem Butt as a person with significant control on 6 May 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
20 April 2023 | Director's details changed for Mr Tasadduq Hussain on 20 April 2023 (2 pages) |
20 April 2023 | Change of details for Mr Tasadduq Hussain as a person with significant control on 20 April 2023 (2 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 June 2022 | Confirmation statement made on 6 May 2022 with updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 July 2021 | Change of details for Mr Tasadduq Hussain as a person with significant control on 13 May 2021 (2 pages) |
13 July 2021 | Registered office address changed from 3 Bolton Road Farnworth Bolton BL4 7JU England to 147a-149 Market Street Farnworth Bolton BL4 8EX on 13 July 2021 (1 page) |
13 July 2021 | Confirmation statement made on 6 May 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 June 2020 | Termination of appointment of Sumbal Shahzadi as a director on 1 May 2020 (1 page) |
23 June 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
10 July 2019 | Registration of charge 079668490001, created on 5 July 2019 (9 pages) |
9 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
6 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
1 April 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 July 2018 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
22 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
19 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
21 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
30 January 2016 | Registered office address changed from 124 Stockport Road Timperley Altrincham Manchester WA15 7SR England to 3 Bolton Road Farnworth Bolton BL4 7JU on 30 January 2016 (1 page) |
30 January 2016 | Registered office address changed from 124 Stockport Road Timperley Altrincham Manchester WA15 7SR England to 3 Bolton Road Farnworth Bolton BL4 7JU on 30 January 2016 (1 page) |
16 November 2015 | Registered office address changed from 79 Arundel Road Luton LU4 8DY to 124 Stockport Road Timperley Altrincham Manchester WA15 7SR on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from 79 Arundel Road Luton LU4 8DY to 124 Stockport Road Timperley Altrincham Manchester WA15 7SR on 16 November 2015 (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 October 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 October 2015 | Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
29 October 2015 | Current accounting period shortened from 28 February 2015 to 31 August 2014 (1 page) |
13 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 October 2013 | Registered office address changed from 28 Humberstone Close Luton LU4 9ST on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 28 Humberstone Close Luton LU4 9ST on 31 October 2013 (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2013 | Director's details changed for Mrs Sumbal Shahzadi on 4 October 2012 (2 pages) |
11 July 2013 | Director's details changed for Mr Tasadduq Hussain on 4 October 2012 (2 pages) |
11 July 2013 | Director's details changed for Mrs Sumbal Shahzadi on 4 October 2012 (2 pages) |
11 July 2013 | Director's details changed for Mr Tasadduq Hussain on 4 October 2012 (2 pages) |
11 July 2013 | Director's details changed for Mr Tasadduq Hussain on 4 October 2012 (2 pages) |
11 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Director's details changed for Mrs Sumbal Shahzadi on 4 October 2012 (2 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Registered office address changed from 12 Kitchener Road Forest Gate London E7 8JL England on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from 12 Kitchener Road Forest Gate London E7 8JL England on 23 October 2012 (2 pages) |
28 February 2012 | Incorporation
|
28 February 2012 | Incorporation
|