This company is commonly known as Bolton Surgical Limited. The company was founded 42 years ago and was given the registration number 01638982. The firm's registered office is in CHAPELTOWN. You can find them at 16 Churchill House, 16 Churchill Way, Chapeltown, Sheffield. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.
Name | : | BOLTON SURGICAL LIMITED |
---|---|---|
Company Number | : | 01638982 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Churchill House, 16 Churchill Way, Chapeltown, Sheffield, United Kingdom, S35 2PY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Churchill House, 16 Churchill Way, Chapeltown, Sheffield, United Kingdom, S35 2PY | Director | 06 December 2019 | Active |
655 Manchester Road, Sheffield, S10 5PR | Secretary | - | Active |
33 Mason Crescent, Richmond, Sheffield, S13 8LH | Secretary | 12 May 2001 | Active |
28 St Mary Crescent, Sheffield, S36 2TL | Secretary | 01 June 2006 | Active |
2, Scarsea Way, Bempton, Bridlington, England, YO15 1HT | Director | - | Active |
16, Churchill House, 16 Churchill Way, Chapeltown, United Kingdom, S35 2PY | Director | 04 December 2013 | Active |
32 Scarsea Way, Bempton, Bridlington, YO15 1HT | Director | - | Active |
Churchill House, 16 Churchill Way, Chapeltown, S35 2PY | Director | 01 November 2010 | Active |
10 Macnaughton Road, Tankersley, Barnsley, S75 3DD | Director | 28 July 1997 | Active |
33 Mason Crescent, Richmond, Sheffield, S13 8LH | Director | 22 July 1998 | Active |
Bolton Group Holdings Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Churchill House, 16 Churchill Way, Sheffield, England, S35 2PY |
Nature of control | : |
|
Mr William Seedhouse Bolton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1928 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Churchill House, Chapeltown, United Kingdom, S35 2PY |
Nature of control | : |
|
Mr Peter William Bolton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Churchill House, Chapeltown, United Kingdom, S35 2PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Capital | Capital cancellation shares. | Download |
2023-06-06 | Capital | Capital return purchase own shares. | Download |
2023-05-26 | Incorporation | Memorandum articles. | Download |
2023-05-26 | Resolution | Resolution. | Download |
2023-05-26 | Capital | Capital name of class of shares. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.