Warning: file_put_contents(c/6a24cd0cf048d4215cfb5c67603e8075.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bolton Ndt & Inspection Limited, M28 2NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOLTON NDT & INSPECTION LIMITED

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

This company is commonly known as Bolton Ndt & Inspection Limited. The company was founded 26 years ago and was given the registration number 03553569. The firm's registered office is in MANCHESTER. You can find them at Unit B1 Fallons Road, Wardley Industrial Estate, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOLTON NDT & INSPECTION LIMITED
Company Number:03553569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit B1 Fallons Road, Wardley Industrial Estate, Manchester, M28 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 - 5 College Street, Nottingham, England, NG1 5AQ

Secretary19 October 2021Active
3 - 5 College Street, Nottingham, England, NG1 5AQ

Director19 January 2021Active
3 - 5 College Street, Nottingham, England, NG1 5AQ

Director26 January 2021Active
Phenna Group,, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW

Director30 November 2023Active
71 Limefield Road, Smithills, Bolton, BL1 6LA

Secretary27 April 1998Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary27 April 1998Active
Unit B1, Fallons Road, Wardley Industrial Estate, Manchester, United Kingdom, M28 2NY

Director27 April 1998Active
14 The Rushes, Gotham, Nottingham, United Kingdom, NG11 0HY

Director18 October 2021Active
3 - 5 College Street, Nottingham, England, NG1 5AQ

Director19 January 2021Active
Unit B1, Fallons Road, Wardley Industrial Estate, Manchester, United Kingdom, M28 2NY

Director28 March 2013Active

People with Significant Control

Bohapa Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 - 5 College Street, Nottingham, England, NG1 5AQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Address

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

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-09-30Accounts

Accounts with accounts type small.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Accounts

Accounts with accounts type audited abridged.

Download
2022-06-30Officers

Change person secretary company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Address

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

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Appoint person secretary company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-10-18Change of name

Certificate change of name company.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.