High Street
Bolton
Lancashire
BL3 6JZ
Director Name | Mrs Hazra Dakri |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Unit 6 Pike Nook Workshops High Street Bolton Lancashire BL3 6JZ |
Secretary Name | Mrs Hazra Dakri |
---|---|
Status | Current |
Appointed | 04 January 2020(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 6 Pike Nook Workshops High Street Bolton Lancashire BL3 6JZ |
Director Name | Mr Siraaj Muneer Sidat |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Isabel Walk Bolton BL3 5LF |
Director Name | Mr Ismail Sidat |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Pike Nook Workshops High Street Bolton Lancashire BL3 6JZ |
Secretary Name | Mr Ismail Sidat |
---|---|
Status | Resigned |
Appointed | 18 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 Pike Nook Workshops High Street Bolton Lancashire BL3 6JZ |
Registered Address | Unit 6 Pike Nook Workshops High Street Bolton Lancashire BL3 6JZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
11 June 2020 | Delivered on: 16 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
10 January 2021 | Notification of Hazra Dakri as a person with significant control on 1 January 2020 (2 pages) |
---|---|
10 January 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
16 June 2020 | Registration of charge 095949560001, created on 11 June 2020 (24 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
16 January 2020 | Director's details changed for Mrs Hazra Dakri on 16 January 2020 (2 pages) |
16 January 2020 | Secretary's details changed for Mr Mohammed Hamid Dakri on 16 January 2020 (1 page) |
16 January 2020 | Appointment of Mrs Hazra Dakri as a director on 16 January 2019 (2 pages) |
16 January 2020 | Secretary's details changed for Mrs Hazra Dakri on 16 January 2020 (1 page) |
4 January 2020 | Termination of appointment of Ismail Sidat as a secretary on 4 January 2020 (1 page) |
4 January 2020 | Confirmation statement made on 4 January 2020 with updates (5 pages) |
4 January 2020 | Termination of appointment of Ismail Sidat as a director on 4 January 2020 (1 page) |
4 January 2020 | Change of details for Mr Mohammed Dakri as a person with significant control on 4 January 2020 (2 pages) |
4 January 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
4 January 2020 | Cessation of Ismail Sidat as a person with significant control on 4 January 2020 (1 page) |
4 January 2020 | Appointment of Mr Mohammed Hamid Dakri as a secretary on 4 January 2020 (2 pages) |
4 January 2020 | Director's details changed for Mr Mohammed Dakri on 4 January 2020 (2 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
20 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
7 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
7 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
12 July 2016 | Registered office address changed from 30 Isabel Walk Bolton BL3 5LF England to Unit 6 Pike Nook Workshops High Street Bolton Lancashire BL3 6JZ on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 30 Isabel Walk Bolton BL3 5LF England to Unit 6 Pike Nook Workshops High Street Bolton Lancashire BL3 6JZ on 12 July 2016 (1 page) |
29 May 2016 | Termination of appointment of Siraaj Muneer Sidat as a director on 25 May 2016 (1 page) |
29 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Termination of appointment of Siraaj Muneer Sidat as a director on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Siraaj Muneer Sidat as a director on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Siraaj Muneer Sidat as a director on 25 May 2016 (1 page) |
18 April 2016 | Registered office address changed from 120 Bark Street 6th Floor Bolton BL1 2AX England to 30 Isabel Walk Bolton BL3 5LF on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 120 Bark Street 6th Floor Bolton BL1 2AX England to 30 Isabel Walk Bolton BL3 5LF on 18 April 2016 (1 page) |
5 February 2016 | Registered office address changed from 30 Isabel Walk Bolton BL3 5LF United Kingdom to 120 Bark Street 6th Floor Bolton BL1 2AX on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 30 Isabel Walk Bolton BL3 5LF United Kingdom to 120 Bark Street 6th Floor Bolton BL1 2AX on 5 February 2016 (1 page) |
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|
18 May 2015 | Incorporation Statement of capital on 2015-05-18
|