UKBizDB.co.uk

BOLLINGWOOD LIMITED

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

This company is commonly known as Bollingwood Limited. The company was founded 20 years ago and was given the registration number 05080509. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOLLINGWOOD LIMITED
Company Number:05080509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25a, St Clements Road, Bournemouth, United Kingdom, BH1 4DU

Secretary01 March 2016Active
25a, St Clements Road, Bournemouth, United Kingdom, BH1 4DU

Director04 January 2005Active
25a, St Clements Road, Bournemouth, United Kingdom, BH1 4DU

Director04 January 2005Active
4, Herschel Grange, Warfield, Bracknell, RG42 6AT

Secretary07 September 2004Active
36 Westfield Road, Bournemouth, BH6 3AR

Secretary04 January 2005Active
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW

Corporate Secretary22 March 2004Active
80h Eaton Square, London, SW1W 9AP

Director07 September 2004Active
25a, St Clements Road, Bournemouth, United Kingdom, BH1 4DU

Director04 January 2005Active
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH

Corporate Director22 March 2004Active

People with Significant Control

Shane Robert Wells
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:25a, St Clements Road, Bournemouth, United Kingdom, BH1 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
David Laurence John Wells
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:25a, St Clements Road, Bournemouth, United Kingdom, BH1 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven John Wells
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:25a, St Clements Road, Bournemouth, United Kingdom, BH1 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-15Persons with significant control

Change to a person with significant control.

Download
2019-01-14Officers

Change person director company with change date.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Officers

Change person secretary company with change date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.