ACCOUNTANCY SERVICES (BOLTON) LIMITED

Register to unlock more data on OkredoRegister

ACCOUNTANCY SERVICES (BOLTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04960273

Incorporation date

11/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Loxham Street, Bolton BL3 2PZCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon12/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon31/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon31/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon25/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/03/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/02/2020
Compulsory strike-off action has been discontinued
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon03/02/2020
Confirmation statement made on 2019-11-11 with no updates
dot icon31/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/02/2019
Registered office address changed from 79 Market Street Market Street Farnworth Bolton BL4 7NS United Kingdom to 47 Loxham Street Bolton BL3 2PZ on 2019-02-26
dot icon14/01/2019
Confirmation statement made on 2018-11-11 with no updates
dot icon02/10/2018
Registered office address changed from 58 Starcliffe Street Bolton BL3 2PT to 79 Market Street Market Street Farnworth Bolton BL4 7NS on 2018-10-02
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon06/12/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/01/2017
Confirmation statement made on 2016-11-11 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/03/2016
Compulsory strike-off action has been discontinued
dot icon07/03/2016
Annual return made up to 2015-11-11 with full list of shareholders
dot icon07/03/2016
Director's details changed for Shugutja Parveen Hussain on 2014-12-01
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon30/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/01/2015
Annual return made up to 2014-11-11 with full list of shareholders
dot icon03/12/2014
Compulsory strike-off action has been discontinued
dot icon02/12/2014
First Gazette notice for compulsory strike-off
dot icon30/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/03/2014
Annual return made up to 2013-11-11 with full list of shareholders
dot icon10/02/2014
Secretary's details changed for Mrs Shugufta Parveen Hussain on 2013-11-12
dot icon08/02/2014
Secretary's details changed for Shugutja Parveen Hussain on 2013-11-12
dot icon08/02/2014
Appointment of Mr Mohammed Shabir Hussain as a director
dot icon08/02/2014
Termination of appointment of Mohammed Hussain as a director
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/03/2013
Compulsory strike-off action has been discontinued
dot icon25/03/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon05/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/03/2012
Annual return made up to 2011-11-11 with full list of shareholders
dot icon02/03/2012
Director's details changed for Shugutja Parveen Hussain on 2011-01-01
dot icon02/03/2012
Director's details changed for Mohammed Shabir Hussain on 2011-01-01
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/03/2011
Compulsory strike-off action has been discontinued
dot icon16/03/2011
Annual return made up to 2010-12-09
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/03/2010
Compulsory strike-off action has been discontinued
dot icon22/03/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon16/03/2010
First Gazette notice for compulsory strike-off
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/05/2009
Return made up to 11/11/08; full list of members
dot icon29/12/2008
Return made up to 11/11/07; no change of members
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/12/2007
New secretary appointed;new director appointed
dot icon05/12/2007
Secretary resigned;director resigned
dot icon05/12/2007
Return made up to 11/11/06; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/02/2006
Return made up to 11/11/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/12/2004
Return made up to 11/11/04; full list of members
dot icon11/11/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-2.15 % *

* during past year

Cash in Bank

£133,797.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
179.37K
-
0.00
136.74K
-
2022
4
188.54K
-
0.00
133.80K
-
2022
4
188.54K
-
0.00
133.80K
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

188.54K £Ascended5.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.80K £Descended-2.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Mohammed Sarfar
Secretary
11/11/2003 - 01/06/2007
-
Hussain, Shugufta Parveen
Secretary
01/06/2007 - Present
-
Hussain, Mohammed Shabir
Director
11/11/2003 - 12/11/2013
1
Hussain, Mohammed Sarfar
Director
11/11/2003 - 01/06/2007
-
Hussain, Shugufta Parveen
Director
01/06/2007 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACCOUNTANCY SERVICES (BOLTON) LIMITED

ACCOUNTANCY SERVICES (BOLTON) LIMITED is an(a) Active company incorporated on 11/11/2003 with the registered office located at 47 Loxham Street, Bolton BL3 2PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOUNTANCY SERVICES (BOLTON) LIMITED?

toggle

ACCOUNTANCY SERVICES (BOLTON) LIMITED is currently Active. It was registered on 11/11/2003 .

Where is ACCOUNTANCY SERVICES (BOLTON) LIMITED located?

toggle

ACCOUNTANCY SERVICES (BOLTON) LIMITED is registered at 47 Loxham Street, Bolton BL3 2PZ.

What does ACCOUNTANCY SERVICES (BOLTON) LIMITED do?

toggle

ACCOUNTANCY SERVICES (BOLTON) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ACCOUNTANCY SERVICES (BOLTON) LIMITED have?

toggle

ACCOUNTANCY SERVICES (BOLTON) LIMITED had 4 employees in 2022.

What is the latest filing for ACCOUNTANCY SERVICES (BOLTON) LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-11 with no updates.