UKBizDB.co.uk

BOLLYWOOD NW LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bollywood Nw Ltd. The company was founded 17 years ago and was given the registration number 05829418. The firm's registered office is in MANCHESTER. You can find them at 651a Mauldeth Road West, Chorlton, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BOLLYWOOD NW LTD
Company Number:05829418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:651a Mauldeth Road West, Chorlton, Manchester, M21 7SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Lowside Drive, Oldham, England, OL4 1AS

Director27 January 2020Active
16 Kingsbridge Road, Oldham, OL8 2BT

Secretary16 June 2007Active
28 Lowside Drive, Oldham, OL4 1AS

Secretary25 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 May 2006Active
28 Nether Hey Street, Oldham, OL8 2BU

Director25 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 May 2006Active

People with Significant Control

Mr Muhammad Tanveer
Notified on:27 January 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:28, Lowside Drive, Oldham, England, OL4 1AS
Nature of control:
  • Voting rights 75 to 100 percent
Mr Ghulam Fareed
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:651a Mauldeth Road West, Manchester, M21 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shabir Hussain
Notified on:06 April 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:651a Mauldeth Road West, Manchester, M21 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Tanveer
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Address:651a Mauldeth Road West, Manchester, M21 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.