UKBizDB.co.uk

BOLTON BATHROOMS LIMITED

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

This company is commonly known as Bolton Bathrooms Limited. The company was founded 46 years ago and was given the registration number 01324475. The firm's registered office is in BOLTON. You can find them at Nelson Mill, Gaskell St, Bolton, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BOLTON BATHROOMS LIMITED
Company Number:01324475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1977
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Nelson Mill, Gaskell St, Bolton, BL1 2QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelson Mill, Gaskell St, Bolton, BL1 2QE

Director24 June 2022Active
31, New Church Road, Bolton, England, BL1 5QQ

Secretary-Active
9 Norden Road, Rochdale, OL11 5NT

Director03 January 1997Active
Ente G-11 Nelson View, Rosia Parades, Gibraltar, Gibraltar,

Director-Active
8 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director-Active
31, New Church Road, Bolton, England, BL1 5QQ

Director-Active

People with Significant Control

Mr Paul Charles Goodman
Notified on:24 June 2022
Status:Active
Date of birth:December 1974
Nationality:British
Address:Nelson Mill, Bolton, BL1 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
David Gary Wild
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:United Kingdom
Address:9, New Church Road, Bolton, United Kingdom, BL1 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Leslie Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:Gibraltar
Address:Ente G-11, Nelson View, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Jane Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Eden Hall, 9 Norden Road, Rochdale, United Kingdom, OL11 5NT
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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Termination secretary company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-06-24Officers

Change person secretary company with change date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.