UKBizDB.co.uk

BOLTON CARPET SERVICES LTD

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

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.

Company Information

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:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:325 Bury Road, Bolton, United Kingdom, BL2 6BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Wrennall Court, Darcy Lever, Bolton, England, BL3 1FQ

Secretary04 July 2003Active
27 Ainsworth Road, Little Lever, Bolton, United Kingdom, BL3 1RG

Director02 September 2015Active
2 Wrennall Court, Darcy Lever, Bolton, England, BL3 1FQ

Director04 July 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary04 July 2003Active
44, Brindley Close, Farnworth, Bolton, BL4 OAG

Director25 September 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director04 July 2003Active

People with Significant 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or 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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Address

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

Download
2017-10-10Address

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

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-10-10Officers

Change person secretary company with change date.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-05-09Officers

Change person director company with change date.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Confirmation statement

Confirmation statement with updates.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.