This company is commonly known as Bolton Carpet Services Ltd. The company was founded 21 years ago and was given the registration number 04821660. The firm's registered office is in BOLTON. You can find them at 325 Bury Road, , Bolton, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.
Name | : | BOLTON CARPET SERVICES LTD |
---|---|---|
Company Number | : | 04821660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2003 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 325 Bury Road, Bolton, United Kingdom, BL2 6BB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Wrennall Court, Darcy Lever, Bolton, England, BL3 1FQ | Secretary | 04 July 2003 | Active |
27 Ainsworth Road, Little Lever, Bolton, United Kingdom, BL3 1RG | Director | 02 September 2015 | Active |
2 Wrennall Court, Darcy Lever, Bolton, England, BL3 1FQ | Director | 04 July 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 04 July 2003 | Active |
44, Brindley Close, Farnworth, Bolton, BL4 OAG | Director | 25 September 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 04 July 2003 | Active |
Mr Paul Critchley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynworth 104a Tong Road, Little Lever, Bolton, England, BL3 1PU |
Nature of control | : |
|
Mrs Michelle Esther Critchley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynworth 104a Tong Road, Little Lever, Bolton, England, BL3 1PU |
Nature of control | : |
|
Mrs Michelle Esther Critchley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynworth 104a Tong Road, Little Lever, Bolton, England, BL3 1PU |
Nature of control | : |
|
Mr Paul Critchley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynworth 104a Tong Road, Little Lever, Bolton, England, BL3 1PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Officers | Change person director company with change date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Address | Change registered office address company with date old address new address. | Download |
2017-10-10 | Address | Change registered office address company with date old address new address. | Download |
2017-10-10 | Officers | Change person director company with change date. | Download |
2017-10-10 | Officers | Change person secretary company with change date. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-09 | Officers | Change person director company with change date. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.