Company NameCampus Cribs (Bolton) Limited
DirectorAbdul Basit Ahmed
Company StatusActive
Company Number08195240
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abdul Basit Ahmed
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(8 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Great Moor Street
Bolton
Lancashire
BL3 6DS
Director NameMr Abdul Ahmed
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Park Road
Bolton
BL1 4RX
Director NameMr Craig William Barlow
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh View 353 Moss Bank Way
Bolton
BL1 3LR
Director NameMr Abdul Quddoos Ahmed
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 St Georges Road
Bolton
BL1 2PH

Contact

Websitecampuscribs.co.uk
Email address[email protected]
Telephone01204 535400
Telephone regionBolton

Location

Registered Address92 Great Moor Street
Bolton
Lancashire
BL3 6DS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Abdulqudoos Ahmed
50.00%
Ordinary
5 at £1Craig Barlow
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

27 October 2016Delivered on: 17 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 671 chorley old road bolton title number GM177109.
Outstanding
13 October 2016Delivered on: 18 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 November 2023Cessation of Craig William Barlow as a person with significant control on 31 August 2023 (1 page)
28 November 2023Termination of appointment of Craig William Barlow as a director on 31 August 2023 (1 page)
28 November 2023Confirmation statement made on 28 November 2023 with updates (4 pages)
28 November 2023Change of details for Mr Abdul Basit Ahmed as a person with significant control on 31 August 2023 (2 pages)
31 August 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
19 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
31 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
20 October 2022Appointment of Mr Abdul Basit Ahmed as a director on 1 September 2020 (2 pages)
30 August 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
25 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
21 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
24 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
2 May 2019Registered office address changed from 214 st Georges Road Bolton BL1 2PH to 92 Great Moor Street Bolton Lancashire BL3 6DS on 2 May 2019 (1 page)
2 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
20 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
17 November 2016Registration of charge 081952400002, created on 27 October 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
17 November 2016Registration of charge 081952400002, created on 27 October 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
18 October 2016Registration of charge 081952400001, created on 13 October 2016 (8 pages)
18 October 2016Registration of charge 081952400001, created on 13 October 2016 (8 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(3 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(3 pages)
3 March 2016Director's details changed for Mr Craig Barlow on 22 January 2016 (2 pages)
3 March 2016Director's details changed for Mr Craig Barlow on 22 January 2016 (2 pages)
26 October 2015Termination of appointment of Abdul Quddoos Ahmed as a director on 28 August 2015 (1 page)
26 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10
(3 pages)
26 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10
(3 pages)
26 October 2015Termination of appointment of Abdul Quddoos Ahmed as a director on 28 August 2015 (1 page)
26 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
(4 pages)
10 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 10
(4 pages)
4 September 2014Appointment of Mr Abdulqudoos Ahmed as a director on 1 September 2013 (2 pages)
4 September 2014Appointment of Mr Abdulqudoos Ahmed as a director on 1 September 2013 (2 pages)
4 September 2014Appointment of Mr Abdulqudoos Ahmed as a director on 1 September 2013 (2 pages)
4 September 2014Termination of appointment of Abdul Ahmed as a director on 31 August 2013 (1 page)
4 September 2014Termination of appointment of Abdul Ahmed as a director on 31 August 2013 (1 page)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(4 pages)
11 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10
(4 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)