This company is commonly known as Bolton Heating Ltd. The company was founded 4 years ago and was given the registration number 12043733. The firm's registered office is in OLDHAM. You can find them at 31 Kingsbridge Road, , Oldham, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | BOLTON HEATING LTD |
---|---|---|
Company Number | : | 12043733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Kingsbridge Road, Oldham, England, OL8 2BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Kingsbridge Road, Oldham, England, OL8 2BT | Director | 01 November 2019 | Active |
94, Pitt Street, Oldham, England, OL4 1AN | Director | 02 September 2019 | Active |
8 Bignor Street, Manchester, England, M8 0SE | Director | 11 June 2019 | Active |
Mr Isa Eyas Ali | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Kingsbridge Road, Oldham, England, OL8 2BT |
Nature of control | : |
|
Mr Tahir Ali Shuhab Mohamed | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 94, Pitt Street, Oldham, England, OL4 1AN |
Nature of control | : |
|
Mr Bipin Chandra Patel | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Bignor Street, Manchester, England, M8 0SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-23 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Officers | Appoint person director company with name date. | Download |
2020-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-29 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Address | Change registered office address company with date old address new address. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.