BOOZE OUTLET LIMITED

Register to unlock more data on OkredoRegister

BOOZE OUTLET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06012830

Incorporation date

29/11/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Hilltop, Atherton, Manchester M46 9QNCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2006)
dot icon20/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon02/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon21/11/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon17/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon20/02/2024
Registered office address changed from 341-343 Bury Road Bolton BL2 6BB to 1 Hilltop Atherton Manchester M46 9QN on 2024-02-20
dot icon29/09/2023
Confirmation statement made on 2023-09-29 with updates
dot icon28/08/2023
Micro company accounts made up to 2022-11-30
dot icon06/02/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon28/08/2022
Micro company accounts made up to 2021-11-30
dot icon29/01/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon16/07/2021
Micro company accounts made up to 2020-11-30
dot icon23/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon30/08/2020
Micro company accounts made up to 2019-11-30
dot icon07/01/2020
Confirmation statement made on 2019-11-29 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon14/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon27/08/2018
Micro company accounts made up to 2017-11-30
dot icon10/01/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon16/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon26/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon09/12/2015
Director's details changed for Mayaben Patel on 2015-12-09
dot icon09/12/2015
Secretary's details changed for Mayaben Patel on 2015-12-09
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon08/01/2014
Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2014-01-08
dot icon03/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/03/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon26/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mayaben Patel on 2009-10-01
dot icon08/08/2009
Appointment terminated director amrat patel
dot icon01/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon18/03/2009
Return made up to 29/11/08; full list of members
dot icon02/07/2008
Director appointed amrat patel
dot icon02/07/2008
Appointment terminated director rita patel
dot icon13/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon02/01/2008
Return made up to 29/11/07; full list of members
dot icon05/02/2007
Secretary's particulars changed;director's particulars changed
dot icon05/01/2007
New secretary appointed;new director appointed
dot icon05/01/2007
New director appointed
dot icon05/01/2007
Registered office changed on 05/01/07 from: 1ST floor, windsor house, 1270 london road, norbury, london SW16 4DH
dot icon05/01/2007
Ad 08/12/06--------- £ si 100@1=100 £ ic 2/102
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
Director resigned
dot icon29/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/09/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
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
4
13.03K
-
0.00
-
-
2022
2
12.19K
-
0.00
-
-
2022
2
12.19K
-
0.00
-
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

12.19K £Descended-6.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Patel, Amrat
Director
16/06/2008 - 29/07/2009
2
Patel, Mayaben
Director
08/12/2006 - Present
7
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
29/11/2006 - 29/11/2006
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
29/11/2006 - 29/11/2006
5153
Patel, Rita Bhagwandass
Director
08/12/2006 - 16/06/2008
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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOZE OUTLET LIMITED

BOOZE OUTLET LIMITED is an(a) Active company incorporated on 29/11/2006 with the registered office located at 1 Hilltop, Atherton, Manchester M46 9QN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOZE OUTLET LIMITED?

toggle

BOOZE OUTLET LIMITED is currently Active. It was registered on 29/11/2006 .

Where is BOOZE OUTLET LIMITED located?

toggle

BOOZE OUTLET LIMITED is registered at 1 Hilltop, Atherton, Manchester M46 9QN.

What does BOOZE OUTLET LIMITED do?

toggle

BOOZE OUTLET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BOOZE OUTLET LIMITED have?

toggle

BOOZE OUTLET LIMITED had 2 employees in 2022.

What is the latest filing for BOOZE OUTLET LIMITED?

toggle

The latest filing was on 20/01/2026: Compulsory strike-off action has been suspended.