This company is commonly known as Bollington Consultancy Services Ltd. The company was founded 25 years ago and was given the registration number 03737642. The firm's registered office is in HIGH PEAK. You can find them at Bank House Market Street, Whaley Bridge, High Peak, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BOLLINGTON CONSULTANCY SERVICES LTD |
---|---|---|
Company Number | : | 03737642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank House Market Street, Whaley Bridge, High Peak, England, SK23 7AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank House, Market Street, Whaley Bridge, High Peak, England, SK23 7AA | Director | 01 February 2023 | Active |
218 Buxton Roade, Macclesfield, SK10 1NF | Secretary | 23 March 1999 | Active |
Bank House, Market Street, Whaley Bridge, High Peak, United Kingdom, SK23 7AA | Corporate Secretary | 01 July 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 March 1999 | Active |
1, The Bungalow, Whiteley Green, Macclesfield, England, SK10 5SJ | Director | 12 May 2005 | Active |
Bank House, Market Street Whaley Bridge, High Peak, SK23 7AA | Director | 05 September 2013 | Active |
The Bungalow Whiteley Green, Bollington, Macclesfield, SK10 5SJ | Director | 23 March 1999 | Active |
The Bungalow Whiteley Green, Bollington, Macclesfield, SK10 5SJ | Director | 23 March 1999 | Active |
Bank House, Market Street, Whaley Bridge, High Peak, England, SK23 7AA | Director | 09 May 2017 | Active |
Handley Clough Farm, Lyme Handley, Stockport, SK23 7BT | Director | 01 September 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 March 1999 | Active |
Mr Simon Kirk | ||
Notified on | : | 28 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank House, Market Street, High Peak, England, SK23 7AA |
Nature of control | : |
|
Mr Frederick Paul Kirk | ||
Notified on | : | 11 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bank House, Market Street, High Peak, England, SK23 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2023-02-16 | Officers | Change person director company with change date. | Download |
2023-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.