UKBizDB.co.uk

BOLTON REGENERATION LIMITED

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

This company is commonly known as Bolton Regeneration Limited. The company was founded 6 years ago and was given the registration number 11016542. The firm's registered office is in LIVERPOOL. You can find them at Suite 2.08 Edward Pavilion, Albert Dock, Liverpool, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BOLTON REGENERATION LIMITED
Company Number:11016542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 2.08 Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silver House, St Lukes, 33 Leicester Road, Market Harborough, England, LE16 7AX

Director11 April 2020Active
Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DP

Director18 September 2020Active
Voyager House, Chicago Avenue, Manchester Airport, Manchester, England, M90 3DP

Director18 September 2020Active
No. 1, The Beeches, Wilmslow, United Kingdom, SK9 5ER

Director07 December 2017Active
No. 1, The Beeches, Wilmslow, United Kingdom, SK9 5ER

Director17 October 2017Active
Bushbury House, 435 Wilmslow Road, Manchester, United Kingdom, M20 4AF

Director07 December 2017Active
Suite 2.08, Edward Pavilion, Albert Dock, Liverpool, England, L3 4AF

Director18 April 2019Active

People with Significant Control

Bceg International (Uk) Limited
Notified on:18 September 2020
Status:Active
Country of residence:England
Address:Ground Floor Voyager, Chicago Avenue, Manchester, England, M90 3DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Granite Turner Brl Limited
Notified on:22 November 2019
Status:Active
Country of residence:England
Address:Suite 2.08, Albert Dock, Liverpool, England, L3 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Midia Group Ltd
Notified on:17 October 2017
Status:Active
Country of residence:England
Address:No1 The Beeches, Beech Lane, Wilmslow, England, SK9 5ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Midia Group Ltd
Notified on:17 October 2017
Status:Active
Country of residence:United Kingdom
Address:196 High Road, Wood Green, London, United Kingdom, N22 8HH
Nature of control:
  • Ownership of shares 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
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-07Dissolution

Dissolution application strike off company.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2020-12-16Resolution

Resolution.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download
2020-11-02Incorporation

Memorandum articles.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Address

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

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-07-01Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.