UKBizDB.co.uk

BOLTON PLASTIC COMPONENTS LIMITED

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

This company is commonly known as Bolton Plastic Components Limited. The company was founded 40 years ago and was given the registration number 01770442. The firm's registered office is in NOTTINGHAM. You can find them at Environment House, 1 St. Marks Street, Nottingham, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:BOLTON PLASTIC COMPONENTS LIMITED
Company Number:01770442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Environment House, 1 St. Marks Street, Nottingham, United Kingdom, NG3 1DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Environment House, 6 Union Road, Nottingham, United Kingdom, NG3 1FH

Corporate Secretary-Active
Environment House, 1 St. Marks Street, Nottingham, United Kingdom, NG3 1DE

Director17 January 2023Active
Environment House, 1 St. Marks Street, Nottingham, United Kingdom, NG3 1DE

Director01 January 2021Active
Environment House, 1 St. Marks Street, Nottingham, United Kingdom, NG3 1DE

Director01 October 2000Active
Environment House, 1 St. Marks Street, Nottingham, United Kingdom, NG3 1DE

Director17 January 2023Active
Environment House, 1 St. Marks Street, Nottingham, United Kingdom, NG3 1DE

Director16 August 2021Active
7 Elsham Close, Bolton, BL1 7BL

Director01 October 1996Active
Hillside New Chapel Lane, Horwich, Bolton, BL6 6QX

Director-Active
Environment House, 1 St. Marks Street, Nottingham, United Kingdom, NG3 1DE

Director01 March 2013Active
4 Engledene, Sharples, Bolton, BL1 7DU

Director-Active
5 Keats Road, Greenmount, Bury, BL8 4EP

Director01 July 2000Active
53 Cromwell Road, Stretford, Manchester, M32 8GH

Director06 February 1996Active
Arden Dell 2a Quineys Road, Shottery, Stratford Upon Avon, CV37 9BW

Director-Active
27 Mossdale Avenue, Lostock, Bolton, BL1 5YA

Director-Active

People with Significant Control

Blugilt Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Environment House, 6 Union Road, Nottingham, NG3 1FH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type full.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Mortgage

Mortgage satisfy charge full.

Download
2020-09-18Address

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

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-03-19Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.