Bella Street
Bolton
BL3 4DU
Director Name | Mr Usman Gani Patel |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Portland Street Bolton BL1 3NY |
Website | autoassistnw.co.uk |
---|---|
Telephone | 01204 665544 |
Telephone region | Bolton |
Registered Address | Office 1 3d Centre Bella Street Bolton BL3 4DU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
51 at £1 | Rizwan Patel 51.00% Ordinary |
---|---|
49 at £1 | Rizwana Laskari 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,374 |
Cash | £20,559 |
Current Liabilities | £110,065 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
27 January 2016 | Delivered on: 1 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
27 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
26 February 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
10 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
27 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
18 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
16 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
30 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
21 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
7 November 2016 | Director's details changed for Mr Rizwan Patel on 27 October 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr Rizwan Patel on 27 October 2016 (2 pages) |
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
1 February 2016 | Registration of charge 085054230001, created on 27 January 2016 (8 pages) |
1 February 2016 | Registration of charge 085054230001, created on 27 January 2016 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
22 April 2015 | Termination of appointment of Usman Gani Patel as a director on 1 December 2014 (1 page) |
22 April 2015 | Termination of appointment of Usman Gani Patel as a director on 1 December 2014 (1 page) |
22 April 2015 | Termination of appointment of Usman Gani Patel as a director on 1 December 2014 (1 page) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 March 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
17 March 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
2 May 2013 | Registered office address changed from Office 1 3D Centre Bella Street Bolton BL3 6DU England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Office 1 3D Centre Bella Street Bolton BL3 6DU England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Office 1 3D Centre Bella Street Bolton BL3 6DU England on 2 May 2013 (1 page) |
26 April 2013 | Incorporation
|
26 April 2013 | Incorporation
|