UKBizDB.co.uk

BOLLINGTON CONSULTANCY SERVICES LTD

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bank House, Market Street, Whaley Bridge, High Peak, England, SK23 7AA

Director01 February 2023Active
218 Buxton Roade, Macclesfield, SK10 1NF

Secretary23 March 1999Active
Bank House, Market Street, Whaley Bridge, High Peak, United Kingdom, SK23 7AA

Corporate Secretary01 July 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 March 1999Active
1, The Bungalow, Whiteley Green, Macclesfield, England, SK10 5SJ

Director12 May 2005Active
Bank House, Market Street Whaley Bridge, High Peak, SK23 7AA

Director05 September 2013Active
The Bungalow Whiteley Green, Bollington, Macclesfield, SK10 5SJ

Director23 March 1999Active
The Bungalow Whiteley Green, Bollington, Macclesfield, SK10 5SJ

Director23 March 1999Active
Bank House, Market Street, Whaley Bridge, High Peak, England, SK23 7AA

Director09 May 2017Active
Handley Clough Farm, Lyme Handley, Stockport, SK23 7BT

Director01 September 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 March 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Persons with significant control

Change to a person with significant control.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Persons with significant control

Change to a person with significant control.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Address

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

Download
2019-07-10Persons with significant control

Change to a person with significant control.

Download
2019-07-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.