Bolton
BL4 0RF
Director Name | Mrs Priscilla Fadzanai Chuma |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Whinslee Drive Lostock Bolton BL6 4NB |
Secretary Name | Priscilla Fadzanai Chuma |
---|---|
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Kingfisher Drive Bolton BL4 0RF |
Registered Address | 341 Chorley New Road Horwich Bolton BL6 5PP |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Jefter Chuma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,518 |
Cash | £6,873 |
Current Liabilities | £1,355 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
24 June 2016 | Delivered on: 5 July 2016 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. Outstanding |
---|
6 December 2023 | Total exemption full accounts made up to 31 August 2023 (6 pages) |
---|---|
30 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
13 June 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
4 January 2023 | Change of details for Mr Jefter Chuma as a person with significant control on 1 September 2021 (3 pages) |
4 January 2023 | Change of details for Mr Jefter Chuma as a person with significant control on 1 September 2021 (3 pages) |
3 January 2023 | Notification of Priscilla Chuma as a person with significant control on 1 September 2021 (2 pages) |
14 December 2022 | Cessation of Jefter Chuma as a person with significant control on 14 December 2022 (1 page) |
8 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
27 June 2022 | Registered office address changed from Office 3 105a Chorley Old Road Haslam House Bolton BL1 3AS England to 341 Chorley New Road Horwich Bolton BL6 5PP on 27 June 2022 (1 page) |
20 September 2021 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
19 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
6 August 2021 | Resolutions
|
1 March 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
23 February 2021 | Director's details changed for Mrs Priscilla Fadzanai Priscilla on 4 August 2020 (2 pages) |
9 October 2020 | Appointment of Mrs Priscilla Fadzanai Priscilla as a director on 4 August 2020 (2 pages) |
9 October 2020 | Termination of appointment of Priscilla Fadzanai Chuma as a secretary on 4 August 2018 (1 page) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
27 April 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
27 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
4 October 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
26 September 2018 | Satisfaction of charge 091902830001 in full (4 pages) |
20 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Notification of Jefter Chuma as a person with significant control on 28 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
4 September 2017 | Notification of Jefter Chuma as a person with significant control on 4 September 2017 (2 pages) |
4 July 2017 | Registered office address changed from Bolton Enterprise Centre Washington Street Bolton BL3 5EY England to Office 3 105a Chorley Old Road Haslam House Bolton BL1 3AS on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from Bolton Enterprise Centre Washington Street Bolton BL3 5EY England to Office 3 105a Chorley Old Road Haslam House Bolton BL1 3AS on 4 July 2017 (1 page) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
5 July 2016 | Registration of charge 091902830001, created on 24 June 2016 (25 pages) |
5 July 2016 | Registration of charge 091902830001, created on 24 June 2016 (25 pages) |
7 December 2015 | Registered office address changed from 100 Kingfisher Drive Bolton BL4 0RF to Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 100 Kingfisher Drive Bolton BL4 0RF to Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 7 December 2015 (1 page) |
12 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|