This company is commonly known as Bolcormar Limited. The company was founded 22 years ago and was given the registration number 04280270. The firm's registered office is in WEST YORKSHIRE. You can find them at The Salt Warehouse, Sowerby Bridge, West Yorkshire, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | BOLCORMAR LIMITED |
---|---|---|
Company Number | : | 04280270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 2001 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Salt Warehouse, Sowerby Bridge, West Yorkshire, England, HX6 2AG | Director | 31 July 2015 | Active |
9 Brinksway, Bolton, BL1 5XG | Secretary | 03 September 2001 | Active |
105 Markland Hill, Heaton, Bolton, BL1 5EQ | Secretary | 13 October 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 September 2001 | Active |
4th Floor, 2 Commercial Street, Manchester, England, M15 4RQ | Director | 15 July 2014 | Active |
9 Brinksway, Bolton, BL1 5XG | Director | 03 September 2001 | Active |
9 Brinksway, Bolton, BL1 5XG | Director | 03 September 2001 | Active |
4th Floor, 2 Commercial Street, Manchester, England, M15 4RQ | Director | 15 July 2014 | Active |
105 Markland Hill, Heaton, Bolton, BL1 5EQ | Director | 16 October 2003 | Active |
22-23, Third Street, Bolton, United Kingdom, BL1 7NN | Director | 03 September 2001 | Active |
4th Floor, 2 Commercial Street, Manchester, England, M15 4RQ | Director | 15 July 2014 | Active |
14, Blairmore Drive, Ladybridge, Bolton, United Kingdom, BL3 4UE | Director | 16 October 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 September 2001 | Active |
Strandhall Management Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Salt Warehouse, The Salt Warehouse, Sowerby Bridge, England, HX6 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-11-25 | Incorporation | Memorandum articles. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-02 | Accounts | Accounts with accounts type small. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Auditors | Auditors resignation company. | Download |
2019-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-11 | Mortgage | Mortgage charge part both with charge number. | Download |
2018-12-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.