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.
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 | : |
|
Registered Address | : | Parkwood, Sutton Road, Maidstone, England, ME15 9NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkwood, Sutton Road, Maidstone, England, ME15 9NE | Secretary | 07 November 2016 | Active |
The Old Pump House, 40 Hillydeal Road, Otford, Sevenoaks, England, TN14 5RU | Director | 07 November 2016 | Active |
Warren House, Warren Road, Kingston Upon Thames, KT2 7HY | Secretary | 23 January 2006 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Secretary | 03 October 2005 | Active |
Warren House, Warren Road, Kingston Upon Thames, KT2 7HY | Director | 23 January 2006 | Active |
Warren House, Warren Road, Kingston Upon Thames, KT2 7HY | Director | 23 January 2006 | Active |
Warren House, Warren Road, Kingston Upon Thames, KT2 7HY | Director | 14 September 2014 | Active |
Warren House, Warren Road, Kingston Upon Thames, KT2 7HY | Director | 14 September 2014 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Director | 03 October 2005 | Active |
Paydens Limited | ||
Notified on | : | 06 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parkwood, Sutton Road, Maidstone, England, ME15 9NE |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-25 | Gazette | Gazette filings brought up to date. | Download |
2019-12-24 | Gazette | Gazette notice compulsory. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type small. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-21 | Incorporation | Memorandum articles. | Download |
2016-12-21 | Resolution | Resolution. | Download |
2016-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-01 | Auditors | Auditors resignation company. | Download |
2016-11-08 | Address | Change registered office address company with date old address new address. | Download |
2016-11-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.