Manchester
M8 8EB
Director Name | Mr Lalit Mohan Maria |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1-6 Euro Centre 116-118 Bury New Road Manchester M8 8EB |
Director Name | Mr Amarjit Singh Grewal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1-6 Euro Centre 116-118 Bury New Road Manchester M8 8EB |
Website | boitrading.co.uk |
---|
Registered Address | Units 1-6 Euro Centre 116-118 Bury New Road Manchester M8 8EB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
59 at £1 | Amarjit Singh 59.00% Ordinary A |
---|---|
5 at £1 | Serena Bellamy 5.00% Ordinary A |
18 at £1 | Lalit Mohan Maria 18.00% Ordinary B |
18 at £1 | Melvyn Devilliers 18.00% Ordinary B |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
12 October 2020 | Delivered on: 13 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
12 October 2020 | Delivered on: 13 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
28 August 2015 | Delivered on: 15 September 2015 Persons entitled: Mr Amarjit Singh Classification: A registered charge Particulars: All the undertaking, property, assets and rights of the borrower at any time not effectively mortgaged, charged or assigned pursuant to clause 3.1 to clause 3.3 inclusive of the debenture dated 28 august 2015. Outstanding |
17 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
16 October 2020 | Satisfaction of charge 093509640001 in full (1 page) |
13 October 2020 | Registration of charge 093509640003, created on 12 October 2020 (24 pages) |
13 October 2020 | Registration of charge 093509640002, created on 12 October 2020 (11 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
7 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 February 2016 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
4 February 2016 | Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
1 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 October 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
1 October 2015 | Change of share class name or designation (2 pages) |
1 October 2015 | Statement of capital following an allotment of shares on 28 August 2015
|
1 October 2015 | Resolutions
|
1 October 2015 | Change of share class name or designation (2 pages) |
1 October 2015 | Resolutions
|
15 September 2015 | Registration of charge 093509640001, created on 28 August 2015 (63 pages) |
15 September 2015 | Registration of charge 093509640001, created on 28 August 2015 (63 pages) |
30 July 2015 | Resolutions
|
11 December 2014 | Incorporation Statement of capital on 2014-12-11
|
11 December 2014 | Incorporation Statement of capital on 2014-12-11
|