UKBizDB.co.uk

BOLDSCAN LIMITED

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

This company is commonly known as Boldscan Limited. The company was founded 38 years ago and was given the registration number 01971299. The firm's registered office is in CLIFTON. You can find them at C/o Pcr (bristol) Llp The Basement, 77a Alma Road, Clifton, Bristol. This company's SIC code is 13922 - manufacture of canvas goods, sacks, etc..

Company Information

Name:BOLDSCAN LIMITED
Company Number:01971299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 December 1985
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 13922 - manufacture of canvas goods, sacks, etc.

Office Address & Contact

Registered Address:C/o Pcr (bristol) Llp The Basement, 77a Alma Road, Clifton, Bristol, BS8 2DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Tabernacle Street, London, EC2A 4BA

Secretary31 October 2014Active
6 Cotlake Close, Sherford, Taunton, TA1 3RD

Director01 December 2003Active
17 Church Close, Stoke St Gregory, Taunton, TA3 6HA

Director30 May 1992Active
93, Tabernacle Street, London, EC2A 4BA

Director31 October 2014Active
38, Somerville Road, Sandford, Winscombe, England, BS25 5RR

Secretary01 August 2005Active
16 Tone Hill, Tonedale, Wellington, TA21 0AX

Secretary-Active
17 Church Close, Stoke St Gregory, Taunton, TA3 6HA

Secretary01 July 1995Active
45 Waterloo Road, Wellington, TA21 8JQ

Director-Active
38, Somerville Road, Sandford, Winscombe, England, BS25 5RR

Director01 August 2005Active
16 Tone Hill, Tonedale, Wellington, TA21 0AX

Director-Active
Crossways Gore Road, Burnham On Sea, TA8 2HL

Director01 January 2000Active

People with Significant Control

Mr Stephen Ernest Charles Hansford
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:93, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Susan Archer
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:93, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Significant influence or control
Mrs Edwina Lindley-Hansford
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:93, Tabernacle Street, London, EC2A 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved liquidation.

Download
2023-03-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-19Address

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

Download
2022-11-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-09Address

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

Download
2021-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-27Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-08-31Insolvency

Liquidation in administration progress report.

Download
2019-08-15Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-04-17Insolvency

Liquidation in administration proposals.

Download
2019-04-09Insolvency

Liquidation voluntary arrangement completion.

Download
2019-02-11Address

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

Download
2019-02-09Insolvency

Liquidation in administration appointment of administrator.

Download
2018-03-06Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Accounts

Change account reference date company current shortened.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Change account reference date company current extended.

Download
2016-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.