Bolton
BL3 4PD
Director Name | Ms Yasmin Akhtar |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Church Bank Bolton BL1 1HX |
Registered Address | 3 Church Bank Bolton BL1 1HX |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
18 January 2019 | Delivered on: 25 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 325 wigan road bolton BL3 5QU. Outstanding |
---|---|
26 September 2018 | Delivered on: 26 September 2018 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The leasehold property known as 421 chorley old road, bolton BL1 6AH title to which is registered at the land registry under title number LA121470. Outstanding |
26 September 2016 | Delivered on: 27 September 2016 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The leasehold property known as 14 marlborough street, bolton title to which is registered at the land registry under title number LA347658. Outstanding |
24 August 2020 | Registered office address changed from 3 Church Bank Bolton BL1 1HX England to 3 Church Bank Bolton BL1 1HX on 24 August 2020 (2 pages) |
---|---|
20 August 2020 | Amended total exemption full accounts made up to 30 June 2019 (7 pages) |
9 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
20 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
20 July 2019 | Notification of Alisha Kiran Ali as a person with significant control on 1 July 2017 (2 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 January 2019 | Registration of charge 102510750003, created on 18 January 2019 (7 pages) |
26 September 2018 | Registration of charge 102510750002, created on 26 September 2018 (41 pages) |
11 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Registration of charge 102510750001, created on 26 September 2016 (38 pages) |
27 September 2016 | Registration of charge 102510750001, created on 26 September 2016 (38 pages) |
25 June 2016 | Incorporation Statement of capital on 2016-06-25
|
25 June 2016 | Incorporation Statement of capital on 2016-06-25
|