UKBizDB.co.uk

BOLLINGTON STORAGE COMPANY LIMITED

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

This company is commonly known as Bollington Storage Company Limited. The company was founded 53 years ago and was given the registration number 00985025. The firm's registered office is in KNUTSFORD. You can find them at Oak Tree House School Lane, Ollerton, Knutsford, . This company's SIC code is 77400 - Leasing of intellectual property and similar products, except copyright works.

Company Information

Name:BOLLINGTON STORAGE COMPANY LIMITED
Company Number:00985025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77400 - Leasing of intellectual property and similar products, except copyright works

Office Address & Contact

Registered Address:Oak Tree House School Lane, Ollerton, Knutsford, England, WA16 8SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oak Tree House, School Lane, Ollerton, Knutsford, England, WA16 8SD

Secretary20 November 2018Active
Oak Tree House, School Lane, Ollerton, Knutsford, England, WA16 8SD

Director16 February 1993Active
Oak Tree House, School Lane, Ollerton, Knutsford, England, WA16 8SD

Director16 February 1993Active
Verona Spuley Lane, Rainow, Macclesfield, SK10 5RR

Secretary-Active
201, Birtles Road, Macclesfield, SK10 3JH

Secretary26 October 1994Active
Verona Spuley Lane, Rainow, Macclesfield, SK10 5RR

Director-Active
Oak Tree House, School Lane, Ollerton, Knutsford, England, WA16 8SD

Director-Active

People with Significant Control

Mrs Jean Margaret Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:England
Address:Clough Bank, Grimshaw Lane, Macclesfield, England, SK10 5NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Ann Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Clough Bank, Grimshaw Lane, Macclesfield, England, SK10 5NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms. Joanna Margaret Woolf
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Clough Bank, Grimshaw Lane, Macclesfield, England, SK10 5NZ
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
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Address

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

Download
2018-11-21Officers

Appoint person secretary company with name date.

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2018-01-17Mortgage

Mortgage satisfy charge full.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Mortgage

Mortgage satisfy charge full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-02-23Address

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

Download

Copyright © 2024. All rights reserved.