UKBizDB.co.uk

BOLTON BUSINESS VENTURES LIMITED

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

This company is commonly known as Bolton Business Ventures Limited. The company was founded 40 years ago and was given the registration number 01722163. The firm's registered office is in BOLTON. You can find them at Laurel House, 173 Chorley New Road, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOLTON BUSINESS VENTURES LIMITED
Company Number:01722163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1983
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Laurel House, 173 Chorley New Road, Bolton, England, BL1 4QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Lodge Wood Lane, Heskin, Chorley, PR7 5NS

Secretary16 February 1996Active
22, Ridgmont Road, Bramhall, Stockport, England, SK7 1JY

Director28 November 2001Active
Brook Lodge Wood Lane, Heskin, Chorley, PR7 5NS

Director28 November 2001Active
C/O Warburtons Limited, Back Othbank House Blackburn Road, Bolton, BL1 8HJ

Secretary-Active
Beecham House, Hilltop, Hale, WA15 0NN

Director27 November 2002Active
15 Oakley Park, Heaton, Bolton, BL1 5XL

Director-Active
8 Homer Drive, Marple Bridge, Stockport, England, SK6 5DR

Director10 September 1996Active
2 Manor Villas, Manor Gate Road, Bolton, BL2 6PS

Director15 May 2002Active
17 Slaidburn Drive, Walshaw, Bury, BL8 3DG

Director17 June 1992Active
Bourbles Farm, Bourbles Lane, Preesall, Poulton Le Fylde, FY6 0PE

Director-Active
22 Stanneylands Drive, Wilmslow, SK9 4ET

Director17 June 1992Active
Vernacare Ltd, Slater Street, Bolton, BL1 1HP

Director-Active
4 Ravensholme Ravenswood, Bolton, BL1 5TN

Director30 June 2004Active
29 Great Stone Close, Egerton, Bolton, BL7 9UY

Director19 September 1994Active
80 Applecross Drive, The Deerpark, Burnley, BB10 4JR

Director10 December 1996Active
C/O Norweb Plc, Cheetwood Road, Manchester, M8 8BA

Director-Active
28 Brook Hey Avenue, Bolton, BL3 2EQ

Director-Active
68 Dene Bank, Bradshaw, Bolton, BL2 3EA

Director16 February 1996Active
Wenderholme Lodge, Victoria Road, Bolton, BL1 5AN

Director22 June 1995Active
Wenderholme Lodge, Victoria Road, Bolton, BL1 5AN

Director-Active
32 Albert Road, Bolton, BL1 5HF

Director-Active
C/O Abal Engineering Limited Unit 1, Mellors Road Trafford Park, Manchester, M17 1HB

Director-Active
3 Lower Fold, Bolton, BL2 4EE

Director30 September 1999Active
30 Cuckstool Road, Denby Dale, Huddersfield, HD8 8RB

Director28 November 2001Active
Flat 14 Regency House, Whitworth Street, Manchester, M1 3NR

Director16 February 1996Active
393 Crewe Road, Wistaston, Nantwich, CW5 6NW

Director17 February 1993Active
1 Ivy Bank Close, Bolton, BL1 7EF

Director11 June 2003Active
1 Dentdale Close, Lostock, Bolton, BL1 5XD

Director-Active
2 Threadfold Way, Eagley, Bolton, BL7 9DN

Director21 September 2005Active
20 Broadway, Farnworth, Bolton, BL4 0HQ

Director28 November 2001Active
62 Bolton Road, Edgworth, Bolton, BL7 0DR

Director10 September 1996Active
2 Armadale Road, Ladybridge, Bolton, BL3 4QE

Director30 June 2004Active
2 Armadale Road, Ladybridge, Bolton, BL3 4QE

Director26 May 1998Active
4 Breckland Drive, Heaton, Bolton, BL1 5BQ

Director14 November 2006Active
Meadowcroft 705 Chorley New Road, Lostock, Bolton, BL6 4AQ

Director-Active

People with Significant Control

Mrs Sylvia Philips
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Laurel House, 173 Chorley New Road, Bolton, England, BL1 4QZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Russell Davidson
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:Laurel House, 173 Chorley New Road, Bolton, England, BL1 4QZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Accounts

Change account reference date company previous shortened.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Change account reference date company previous extended.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Accounts

Change account reference date company previous shortened.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-14Persons with significant control

Change to a person with significant control.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-02-27Address

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

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.