Bradford
West Yorkshire
BD7 3DL
Secretary Name | Mr Kantilal Patel |
---|---|
Status | Current |
Appointed | 01 November 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 467 Great Horton Road Bradford West Yorkshire BD7 3DL |
Secretary Name | Dharmesh Kantilal Patel |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 467 Great Horton Road Bradford West Yorkshire BD7 3DL |
Website | kantipatel.co.uk |
---|
Registered Address | 467 Great Horton Road Bradford West Yorkshire BD7 3DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Great Horton |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Kantilal Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,047 |
Cash | £26,015 |
Current Liabilities | £130,592 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 April 2021 (3 years ago) |
---|---|
Next Return Due | 27 April 2022 (overdue) |
23 October 2012 | Delivered on: 31 October 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
8 November 2017 | Termination of appointment of Dharmesh Kantilal Patel as a secretary on 1 November 2017 (1 page) |
---|---|
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Appointment of Mr Kantilal Patel as a secretary on 1 November 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2008 | Incorporation (19 pages) |