UKBizDB.co.uk

BOLTON FOODS LIMITED

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

This company is commonly known as Bolton Foods Limited. The company was founded 4 years ago and was given the registration number 12480448. The firm's registered office is in BOLTON. You can find them at 27 Plodder Lane Plodder Lane, Farnworth, Bolton, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:BOLTON FOODS LIMITED
Company Number:12480448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:27 Plodder Lane Plodder Lane, Farnworth, Bolton, England, BL4 0BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98, Malham Road, London, United Kingdom, SE23 1AN

Secretary25 February 2020Active
27 Plodder Lane, Plodder Lane, Farnworth, Bolton, England, BL4 0BZ

Director11 August 2020Active
14, Tiree Court, Cumbernauld, Glasgow, Scotland, G67 1NS

Director29 October 2020Active
14, Tiree Court, Cumbernauld, Glasgow, Scotland, G67 1NS

Director18 May 2020Active
98, Malham Road, London, United Kingdom, SE23 1AN

Director25 February 2020Active
44, Westwood Close, Farnworth, Bolton, England, BL4 9EZ

Director28 May 2020Active

People with Significant Control

Mr Deepak Kumar
Notified on:29 October 2020
Status:Active
Date of birth:January 1980
Nationality:Indian
Country of residence:Scotland
Address:14, Tiree Court, Glasgow, Scotland, G67 1NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Bashir Hussain Aamir
Notified on:11 August 2020
Status:Active
Date of birth:July 1982
Nationality:Irish
Country of residence:England
Address:27 Plodder Lane, Plodder Lane, Bolton, England, BL4 0BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Miss Farzana Toor
Notified on:28 May 2020
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:44, Westwood Close, Bolton, England, BL4 9EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Deepak Kumar
Notified on:18 May 2020
Status:Active
Date of birth:January 1980
Nationality:Indian
Country of residence:Scotland
Address:14, Tiree Court, Glasgow, Scotland, G67 1NS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Catalin Raileanu
Notified on:25 February 2020
Status:Active
Date of birth:August 1995
Nationality:Romanian
Country of residence:United Kingdom
Address:98, Malham Road, London, United Kingdom, SE23 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-07-19Gazette

Gazette dissolved compulsory.

Download
2022-01-01Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-08-13Address

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

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Address

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

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Address

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

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.