Company NameBolton Cab Solutions Ltd
DirectorsUsman Gani Patel and Nicholas Astley
Company StatusActive
Company Number08582548
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Usman Gani Patel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3 3d Centre
Bella Street
Bolton
BL3 4DU
Director NameMr Nicholas Astley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3 3d Centre
Bella Street
Bolton
BL3 4DU
Director NameMr Rizwan Patel
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-36 Chorley New Road
Bolton
BL1 4AP
Director NameNorma Astley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-36 Chorley New Road
Bolton
BL1 4AP

Location

Registered AddressOffice 3 3d Centre
Bella Street
Bolton
BL3 4DU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Aaa Specialist Hire LTD
50.00%
Ordinary
25 at £1Rizwan Patel
25.00%
Ordinary
25 at £1Usman Gani Patel
25.00%
Ordinary

Financials

Year2014
Net Worth-£47,244
Cash£14,655
Current Liabilities£153,255

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

6 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
24 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
22 November 2019Termination of appointment of Norma Astley as a director on 22 November 2019 (1 page)
5 August 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 August 2018Termination of appointment of Rizwan Patel as a director on 6 August 2018 (1 page)
4 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
3 July 2018Director's details changed for Mr Nicholas Astley on 3 July 2018 (2 pages)
3 July 2018Registered office address changed from Office 3 D Centre Bella Street Bolton BL3 4DU England to Office 3 3D Centre Bella Street Bolton BL3 4DU on 3 July 2018 (1 page)
3 July 2018Director's details changed for Mr Nicholas Astley on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Mr Rizwan Patel on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Norma Astley on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Mr Usman Gani Patel on 3 July 2018 (2 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
17 July 2017Notification of Akil Properties Limited as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Aaa Specialist Hire Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Akil Properties Limited as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Aaa Specialist Hire Limited as a person with significant control on 17 July 2017 (2 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Registered office address changed from Office 3 3D Centre Bolton Lancs BL3 4DU to Office 3 D Centre Bella Street Bolton BL3 4DU on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Office 3 3D Centre Bolton Lancs BL3 4DU to Office 3 D Centre Bella Street Bolton BL3 4DU on 1 December 2016 (1 page)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(6 pages)
14 November 2014Registered office address changed from 370 Derby Street Bolton BL3 6LS to Office 3 3D Centre Bolton Lancs BL3 4DU on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 370 Derby Street Bolton BL3 6LS to Office 3 3D Centre Bolton Lancs BL3 4DU on 14 November 2014 (1 page)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
1 July 2013Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 1 July 2013 (1 page)
26 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
26 June 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(38 pages)
25 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(38 pages)