UKBizDB.co.uk

BOLTON COACHWAYS & TRAVEL LIMITED

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

This company is commonly known as Bolton Coachways & Travel Limited. The company was founded 49 years ago and was given the registration number 01203038. The firm's registered office is in . You can find them at Wallshaw Street, Oldham, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BOLTON COACHWAYS & TRAVEL LIMITED
Company Number:01203038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 March 1975
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Wallshaw Street, Oldham, OL1 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunslet Park Depot, Donisthorpe Street, Leeds, United Kingdom, LS10 1PL

Director19 July 2010Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director16 April 2018Active
The Cottage Park Lane, Brocton, Stafford, ST17 0TS

Secretary09 April 1996Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary05 January 2010Active
7 Helmsdale Close, Holcombe Brook, Bury, BL0 9YR

Secretary25 May 1995Active
20 Langcliffe Close, Culcheth, Warrington, WA3 4LR

Secretary01 July 2001Active
20 Langcliffe Close, Culcheth, Warrington, WA3 4LR

Secretary26 September 1997Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary22 July 2016Active
No 8 Broadstraik Gardens, Elrick, AB32 6JH

Secretary31 March 2004Active
5 Bar Croft, Newbold, Chesterfield, S40 4YG

Secretary13 May 1999Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
3 Teddington Close, Dudlows Green, Warrington, WA4 5QG

Secretary22 August 1994Active
636 Chorley Old Road, Bolton, BL1 6BH

Secretary-Active
15 Caldwell Close, Astley, Manchester, M29 7FN

Secretary10 February 1998Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
Wallshaw Street, Oldham, OL1 3TR

Secretary21 December 2004Active
Trent House Royce Way, West Wittering, Chichester, PO20 8LN

Director13 May 1999Active
The Cottage Park Lane, Brocton, Stafford, ST17 0TS

Director09 April 1996Active
7 Helmsdale Close, Holcombe Brook, Bury, BL0 9YR

Director25 May 1995Active
54 High Street, Hale Village, Liverpool, L24 4AF

Director31 August 1994Active
20 Langcliffe Close, Culcheth, Warrington, WA3 4LR

Director01 July 2001Active
Bus Depot, Wallshaw Street, Oldham, United Kingdom, OL1 3TR

Director16 May 2011Active
1 Burnleys Court, Methley, Leeds, LS26 9BP

Director02 January 2003Active
6 Conway Close, Rawcliffe, York, YO30 5WF

Director03 July 2000Active
7 Mclauchlan Rise, Aberdour, Burntisland, Scotland, KY3 0SS

Director22 August 1994Active
4 Green Meadows, Marple, Stockport, SK6 6QF

Director25 May 1995Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director09 April 1996Active
412 Kings Road, Ashton Under Lyne, OL6 9AT

Director13 May 1999Active
No 8 Broadstraik Gardens, Elrick, AB32 6JH

Director13 May 1999Active
3 Juniper House, 140 Narrow Street, London, E14 8BP

Director12 December 2001Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director02 January 2017Active
3 Teddington Close, Dudlows Green, Warrington, WA4 5QG

Director22 August 1994Active
23 Earlspark Crescent, Bieldside, Aberdeen, AB15 9AY

Director07 March 1997Active
5 St Johns Drive, North Rigton Harrogate, Leeds, LS17 0HD

Director09 April 1996Active

People with Significant Control

First Manchester Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bus Depot, Wallshaw Street, Oldham, United Kingdom, OL1 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-24Dissolution

Dissolution application strike off company.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-05-28Capital

Legacy.

Download
2020-05-28Capital

Capital statement capital company with date currency figure.

Download
2020-05-28Insolvency

Legacy.

Download
2020-05-28Resolution

Resolution.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-10-24Address

Move registers to sail company with new address.

Download
2019-10-24Address

Change sail address company with new address.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type dormant.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Appoint person director company with name date.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type dormant.

Download
2017-01-19Officers

Appoint person director company with name date.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.