UKBizDB.co.uk

BOLLING INVESTMENTS LIMITED

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

This company is commonly known as Bolling Investments Limited. The company was founded 115 years ago and was given the registration number 00100651. The firm's registered office is in ALTRINCHAM. You can find them at Lookers House 3 Etchells Road, West Timperley, Altrincham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BOLLING INVESTMENTS LIMITED
Company Number:00100651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1908
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director10 January 2024Active
Clifton House, Southport Road, Chorley, PR7 1NT

Secretary-Active
776 Chester Rd., Stretford, Manchester, M32 0GE

Secretary31 December 2009Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary20 December 2019Active
125 Andrew Lane, High Lane, Stockport, SK6 8JD

Secretary02 January 2007Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Secretary01 October 2011Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 February 2021Active
Clifton House, Southport Road, Chorley, PR7 1NT

Director23 May 1995Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director22 May 2009Active
The Barn, Moorside Farm, Hobson Moor Road, Mottram, SK14 6SG

Director04 December 1998Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director09 June 2009Active
776, Chester Road, Stretford, Manchester, M32 0QH

Director11 May 2009Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director15 November 2021Active
Llyndir Cottage, Llyndir Lane, Burton, Rossett, Wrexham, LL12 0AY

Director31 March 1997Active
4 Rosemary Drive, Littleborough, OL15 8RZ

Director-Active
504 Chorley New Road, Heaton, Bolton, BL1 5DR

Director-Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director19 August 2013Active
Harop Green Farm, Whitecroft Heath Road, Lower Withington, SK11 9DF

Director23 May 1995Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director13 July 2020Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director15 July 2019Active
776 Chester Rd., Stretford, Manchester, M32 0GE

Director01 June 2011Active
776 Chester Rd., Stretford, Manchester, M32 0GE

Director01 May 2010Active
776 Chester Rd., Stretford, Manchester, M32 0GE

Director14 August 2003Active
62 Tuppeny Road, Amoghia, Ballymena, Northern Ireland, BT42 2NW

Director29 September 1998Active
62 Tuppeny Road, Amoghia, Ballymena, Northern Ireland, BT42 2NW

Director27 September 1996Active
Lookers House, 3 Etchells Road, West Timperley, Altrincham, United Kingdom, WA14 5XS

Director31 December 2019Active

People with Significant Control

Lookers Motor Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lookers House, 3 Etchells Road, Altrincham, United Kingdom, WA14 5XS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-10Officers

Termination director company with name termination date.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-03-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination secretary company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.