UKBizDB.co.uk

BOLHAM VALUE LTD

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

This company is commonly known as Bolham Value Ltd. The company was founded 9 years ago and was given the registration number 09550019. The firm's registered office is in GRIMSBY. You can find them at 58 Yarborough Road, , Grimsby, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:BOLHAM VALUE LTD
Company Number:09550019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:58 Yarborough Road, Grimsby, United Kingdom, DN34 4DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director11 March 2023Active
6, Sunny Avenue, South Elmsall, Pontefract, United Kingdom, WF9 2JJ

Director16 July 2015Active
Apartment 6, Foss Place, Foss Islands Road, York, United Kingdom, YO31 7AF

Director25 February 2019Active
10 Lindby Road, Liverpool, England, L32 6SJ

Director14 February 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
19, Henderson Avenue, Normanton, United Kingdom, WF6 1DQ

Director16 November 2016Active
18 Gale Close, Lutterworth, England, LE17 4LL

Director11 July 2017Active
71 Hazelwood Drive, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8GX

Director10 July 2018Active
320 Abbey Lane, Leicester, United Kingdom, LE4 2AB

Director12 March 2020Active
Chinook, Ricketts Hill Road, Tatsfield, United Kingdom, TN16 2NG

Director01 May 2015Active
58 Yarborough Road, Grimsby, United Kingdom, DN34 4DJ

Director17 September 2020Active
105, Trevino Drive, Leicester, United Kingdom, LE4 7PH

Director28 July 2016Active
5 Feversham Drive, York, United Kingdom, YO62 6DH

Director19 December 2019Active
3 Beech Drive, Daventry, United Kingdom, NN11 3RY

Director02 July 2021Active
2 Mowbray Crescent, York, United Kingdom, YO62 4LE

Director16 June 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 March 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andy Russell
Notified on:02 July 2021
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:3 Beech Drive, Daventry, United Kingdom, NN11 3RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andy Mallinson
Notified on:17 September 2020
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:58 Yarborough Road, Grimsby, United Kingdom, DN34 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Turner
Notified on:16 June 2020
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:2 Mowbray Crescent, York, United Kingdom, YO62 4LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rama Kriffnam
Notified on:12 March 2020
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:320 Abbey Lane, Leicester, United Kingdom, LE4 2AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Reeves
Notified on:19 December 2019
Status:Active
Date of birth:June 1976
Nationality:English
Country of residence:United Kingdom
Address:5 Feversham Drive, York, United Kingdom, YO62 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Clark
Notified on:25 February 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Apartment 6, Foss Place, Foss Islands Road, York, United Kingdom, YO31 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Mcqueen Kelly
Notified on:10 July 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:71 Hazelwood Drive, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Paula Anne Doyle
Notified on:14 February 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:10 Lindby Road, Liverpool, England, L32 6SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jame Henry Julian
Notified on:11 July 2017
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:England
Address:18 Gale Close, Lutterworth, England, LE17 4LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Michael Fisher
Notified on:16 November 2016
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:10 Lindby Road, Liverpool, England, L32 6SJ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-25Dissolution

Dissolution application strike off company.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Address

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

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Address

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

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-14Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Address

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

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-07-08Address

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

Download

Copyright © 2024. All rights reserved.