This company is commonly known as Bold Limited. The company was founded 21 years ago and was given the registration number 04633220. The firm's registered office is in COLCHESTER. You can find them at Centre Park Clacton Road, Frating, Colchester, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | BOLD LIMITED |
---|---|---|
Company Number | : | 04633220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2003 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centre Park Clacton Road, Frating, Colchester, Essex, CO7 7DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centre Park, Clacton Road, Frating, Colchester, CO7 7DL | Director | 21 May 2018 | Active |
Centre Park, Clacton Road, Frating, Colchester, CO7 7DL | Director | 21 December 2018 | Active |
Centre Park, Clacton Road, Frating, Colchester, CO7 7DL | Director | 01 March 2004 | Active |
Barton House, The Park, Great Barton, Bury St. Edmunds, IP31 2SU | Secretary | 10 January 2003 | Active |
10 Woodland Rise, London, N10 3UG | Secretary | 07 September 2004 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 10 January 2003 | Active |
Centre Park, Clacton Road, Frating, Colchester, CO7 7DL | Director | 07 April 2005 | Active |
Centre Park, Clacton Road, Frating, Colchester, CO7 7DL | Director | 10 January 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 10 January 2003 | Active |
Mr Simon Mark Barrington Hare | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Centre Park, Clacton Road, Colchester, CO7 7DL |
Nature of control | : |
|
Mr Michael Hugh Corduff | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | Centre Park, Clacton Road, Colchester, CO7 7DL |
Nature of control | : |
|
Mr Simon Mark Barrington Hare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Centre Park, Clacton Road, Colchester, CO7 7DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-06-04 | Address | Change sail address company with old address new address. | Download |
2021-06-01 | Officers | Termination secretary company with name termination date. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type group. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type group. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-12 | Auditors | Auditors resignation company. | Download |
2018-07-23 | Capital | Capital allotment shares. | Download |
2018-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-03-16 | Resolution | Resolution. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type group. | Download |
2017-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.