About

Registered Number: 04816316
Date of Incorporation: 01/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 29 Baysdale Avenue, Ladybridge, Bolton, Lancashire, BL3 4XP,

 

Having been setup in 2003, Fahim Youssouf Ltd has its registered office in Bolton in Lancashire. We don't know the number of employees at this company. This company has 3 directors listed as Youssouf, Fahim, Baulik, Kevin, Bedford, Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUSSOUF, Fahim 01 August 2010 - 1
BAULIK, Kevin 01 July 2003 01 January 2010 1
BEDFORD, Brian 01 July 2003 01 January 2010 1

Filing History

Document Type Date
PSC04 - N/A 15 July 2020
CS01 - N/A 15 July 2020
CH01 - Change of particulars for director 15 July 2020
AD01 - Change of registered office address 15 July 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 29 April 2019
CH01 - Change of particulars for director 10 July 2018
PSC04 - N/A 10 July 2018
AD01 - Change of registered office address 10 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 July 2011
CERTNM - Change of name certificate 01 March 2011
RESOLUTIONS - N/A 23 February 2011
RESOLUTIONS - N/A 25 October 2010
CONNOT - N/A 25 October 2010
AD01 - Change of registered office address 19 October 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 27 July 2010
AP01 - Appointment of director 26 July 2010
TM01 - Termination of appointment of director 17 July 2010
TM01 - Termination of appointment of director 17 July 2010
TM02 - Termination of appointment of secretary 17 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 08 August 2007
363a - Annual Return 04 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
287 - Change in situation or address of Registered Office 12 August 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.