UKBizDB.co.uk

BOLDASSET LIMITED

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

This company is commonly known as Boldasset Limited. The company was founded 18 years ago and was given the registration number 05581433. The firm's registered office is in MAIDSTONE. You can find them at Parkwood, Sutton Road, Maidstone, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:BOLDASSET LIMITED
Company Number:05581433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Parkwood, Sutton Road, Maidstone, England, ME15 9NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkwood, Sutton Road, Maidstone, England, ME15 9NE

Secretary07 November 2016Active
The Old Pump House, 40 Hillydeal Road, Otford, Sevenoaks, England, TN14 5RU

Director07 November 2016Active
Warren House, Warren Road, Kingston Upon Thames, KT2 7HY

Secretary23 January 2006Active
7 Leonard Street, London, EC2A 4AQ

Corporate Secretary03 October 2005Active
Warren House, Warren Road, Kingston Upon Thames, KT2 7HY

Director23 January 2006Active
Warren House, Warren Road, Kingston Upon Thames, KT2 7HY

Director23 January 2006Active
Warren House, Warren Road, Kingston Upon Thames, KT2 7HY

Director14 September 2014Active
Warren House, Warren Road, Kingston Upon Thames, KT2 7HY

Director14 September 2014Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director03 October 2005Active

People with Significant Control

Paydens Limited
Notified on:06 November 2016
Status:Active
Country of residence:England
Address:Parkwood, Sutton Road, Maidstone, England, ME15 9NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Philip Joseph Brown
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:England
Address:Parkwood, Sutton Road, Maidstone, England, ME15 9NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Mary Brown
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:England
Address:Parkwood, Sutton Road, Maidstone, England, ME15 9NE
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type dormant.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type dormant.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type dormant.

Download
2019-12-25Gazette

Gazette filings brought up to date.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type dormant.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2016-12-21Incorporation

Memorandum articles.

Download
2016-12-21Resolution

Resolution.

Download
2016-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-01Auditors

Auditors resignation company.

Download
2016-11-08Address

Change registered office address company with date old address new address.

Download
2016-11-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.