Shoaib Trading Limited BOLTON


Founded in 2014, Shoaib Trading, classified under reg no. 09165761 is an active company. Currently registered at 14 Carlton Street BL4 7PS, Bolton the company has been in the business for ten years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

The company has one director. Irfan A., appointed on 1 April 2021. There are currently no secretaries appointed. As of 23 May 2024, there were 12 ex directors - Irfan A., Azhar I. and others listed below. There were no ex secretaries.

Shoaib Trading Limited Address / Contact

Office Address 14 Carlton Street
Office Address2 Farnworth
Town Bolton
Post code BL4 7PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09165761
Date of Incorporation Thu, 7th Aug 2014
Industry Retail sale via stalls and markets of textiles, clothing and footwear
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Irfan A.

Position: Director

Appointed: 01 April 2021

Irfan A.

Position: Director

Appointed: 31 March 2021

Resigned: 01 January 2023

Azhar I.

Position: Director

Appointed: 01 December 2020

Resigned: 04 July 2022

Irfan A.

Position: Director

Appointed: 24 November 2020

Resigned: 25 March 2021

Azhar I.

Position: Director

Appointed: 24 August 2020

Resigned: 01 December 2020

Imran K.

Position: Director

Appointed: 30 May 2020

Resigned: 08 September 2020

Muhammad C.

Position: Director

Appointed: 30 May 2020

Resigned: 30 May 2020

Muhammad S.

Position: Director

Appointed: 20 October 2017

Resigned: 08 May 2020

Muhammad C.

Position: Director

Appointed: 20 September 2017

Resigned: 01 October 2017

Imran K.

Position: Director

Appointed: 01 January 2017

Resigned: 30 May 2020

Muhammad S.

Position: Director

Appointed: 25 July 2016

Resigned: 25 September 2017

Muhammad C.

Position: Director

Appointed: 21 November 2015

Resigned: 01 October 2017

Muhammad S.

Position: Director

Appointed: 07 August 2014

Resigned: 21 November 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As BizStats established, there is Irfan A. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Azhar I. This PSC owns 75,01-100% shares. Then there is Irfan A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Irfan A.

Notified on 1 January 2023
Nature of control: 75,01-100% shares

Azhar I.

Notified on 18 March 2021
Ceased on 1 December 2021
Nature of control: 75,01-100% shares

Irfan A.

Notified on 1 December 2020
Ceased on 1 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Azhar I.

Notified on 24 August 2020
Ceased on 12 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Muhammad C.

Notified on 14 June 2020
Ceased on 14 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Muhammad S.

Notified on 21 November 2016
Ceased on 1 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 1201 0001 000      
Balance Sheet
Current Assets35 960   187 503223 19815 90878 96095 000
Net Assets Liabilities  1 0001 000101 792116 5548 07724 42760 537
Cash Bank In Hand6 570        
Debtors13 890        
Intangible Fixed Assets10 000        
Net Assets Liabilities Including Pension Asset Liability1 1201 0001 000      
Stocks Inventory15 500        
Tangible Fixed Assets31 560        
Reserves/Capital
Called Up Share Capital1 000        
Profit Loss Account Reserve120        
Shareholder Funds1 1201 0001 000      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 2583 4805801 5601 560
Average Number Employees During Period    31322
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 0001 0001 0001 0001 0001 0001 000
Creditors    81 489101 26416 98065 87055 000
Fixed Assets44 560   3 12015 38911 20917 80025 000
Net Current Assets Liabilities40 650   106 394126 51012816 09045 000
Number Shares Allotted1 0001 0001 0001 000     
Par Value Share1111     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 190   3804 5761 2003 0005 000
Provisions For Liabilities Balance Sheet Subtotal    7001 5002302 0002 000
Total Assets Less Current Liabilities85 210  1 000110 514142 89912 33734 89071 000
Accruals Deferred Income345        
Creditors Due After One Year82 421        
Creditors Due Within One Year500        
Intangible Fixed Assets Cost Or Valuation10 000        
Intangible Fixed Assets Increase Decrease From Transfers Between Items10 000        
Investments Fixed Assets3 000        
Other Debtors Due After One Year1 100        
Provisions For Liabilities Charges1 324        
Secured Debts500        
Share Capital Allotted Called Up Paid1 0001 0001 000      
Tangible Fixed Assets Additions3 000        
Tangible Fixed Assets Cost Or Valuation33 560        
Tangible Fixed Assets Depreciation2 000        
Tangible Fixed Assets Depreciation Charged In Period2 000        
Tangible Fixed Assets Disposals1 000        
Tangible Fixed Assets Increase Decrease From Transfers Between Items31 560        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 26th, July 2023
Free Download (3 pages)

Company search