UKBizDB.co.uk

BOLT HEAD MANAGEMENT LIMITED

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

This company is commonly known as Bolt Head Management Limited. The company was founded 19 years ago and was given the registration number 05457971. The firm's registered office is in KINGSBRIDGE. You can find them at 38 Knowle House Close, , Kingsbridge, Devon. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:BOLT HEAD MANAGEMENT LIMITED
Company Number:05457971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:38 Knowle House Close, Kingsbridge, Devon, England, TQ7 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Knowle House Close, Kingsbridge, England, TQ7 1AN

Secretary07 August 2015Active
38, Knowle House Close, Kingsbridge, England, TQ7 1AN

Director19 May 2012Active
High Barn House, Spring Lane, Langley, Stratford-Upon-Avon, CV37 0HW

Director31 January 2009Active
Applegarth, Stocks Road, Aldbury, Tring, United Kingdom, HP23 5RT

Director19 May 2012Active
Carpenters Cottage, South Pool, Kingsbridge, TQ7 2RW

Secretary14 December 2006Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Secretary20 May 2005Active
Buttville House, Derby Road, Kingsbridge, TQ7 1JL

Secretary20 May 2005Active
Cards House Woodhurst Park, Oxted, RH8 9HA

Director20 May 2005Active
Moat Farm, Pershore Road, Earls Croome, WR8 9DH

Director20 May 2005Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Director20 May 2005Active
Ramsbury House 23 Badgers Hill, Wentworth, Virginia Water, GU25 4SA

Director03 March 2007Active
Watling Garth Old Watling Street, Flamstead, St Albans, AL3 8HJ

Director03 March 2007Active
Grant Thornton House, 22 Melton Street, London, NW1 2EP

Director03 March 2007Active

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
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-13Accounts

Accounts with accounts type micro entity.

Download
2017-09-20Accounts

Accounts with accounts type micro entity.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Accounts

Accounts with accounts type micro entity.

Download
2015-12-30Officers

Termination secretary company with name termination date.

Download
2015-09-13Address

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

Download
2015-09-06Officers

Appoint person secretary company with name date.

Download
2015-06-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-12Accounts

Accounts with accounts type total exemption small.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.