Warning: file_put_contents(c/9598ab98a1ffab6d41ef36e9851fe35d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bolton Utc, BL3 5AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOLTON UTC

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

This company is commonly known as Bolton Utc. The company was founded 11 years ago and was given the registration number 08292380. The firm's registered office is in BOLTON. You can find them at Senate House, Deane Road, Bolton, Greater Manchester. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:BOLTON UTC
Company Number:08292380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2012
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Senate House, Deane Road, Bolton, Greater Manchester, BL3 5AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senate House, Deane Road, Bolton, BL3 5AB

Secretary25 November 2016Active
Senate House, Deane Road, Bolton, BL3 5AB

Director06 June 2016Active
Senate House, Deane Road, Bolton, England, BL3 5AB

Secretary13 November 2012Active
Building 1000, Kings Reach, Yew Street, Stockport, SK4 2HG

Corporate Secretary04 August 2014Active
Senate House, Deane Road, Bolton, BL3 5AB

Director12 January 2016Active
The Stoller Building, Deane Road, Bolton, England, BL3 5AG

Director21 November 2016Active
Senate House, Deane Road, Bolton, BL3 5AB

Director06 June 2016Active
The Stoller Building, Deane Road, Bolton, England, BL3 5AG

Director21 November 2016Active
Senate House, Deane Road, Bolton, BL3 5AB

Director14 March 2018Active
Building 1000, Kings Reach, Yew Street, SK4 2NG

Director23 June 2014Active
Senate House, Deane Road, Bolton, BL3 5AB

Director01 September 2015Active
Univerity Of Bolton, University Way, Deane Road, Bolton, England Uk, BL3 5AB

Director23 June 2014Active
Senate House, Deane Road, Bolton, BL3 5AB

Director14 September 2015Active
Senate House, Deane Road, Bolton, BL3 5AB

Director12 January 2016Active
Senate House, Deane Road, Bolton, BL3 5AB

Director14 September 2015Active
Senate House, Deane Road, Bolton, BL3 5AB

Director14 March 2018Active
The University Of Bolton, Deane Road, Bolton, BL3 5AB

Director30 June 2014Active
Senate House, Deane Road, Bolton, BL3 5AB

Director26 August 2014Active
The Stoller Building, Deane Road, Bolton, England, BL3 5AG

Director26 September 2016Active
Senate House, Deane Road, Bolton, BL3 5AB

Director14 September 2015Active
Senate House, Deane Road, Bolton, BL3 5AB

Director14 September 2015Active
Senate House, Deane Road, Bolton, BL3 5AB

Director29 February 2016Active
Senate House, Deane Road, Bolton, BL3 5AB

Director15 May 2017Active
Senate House, Deane Road, Bolton, BL3 5AB

Director05 November 2018Active
Senate House, Deane Road, Bolton, BL3 5AB

Director12 January 2016Active
Senate House, Deane Road, Bolton, England, BL3 5AB

Director13 November 2012Active

People with Significant Control

Professor George Edward Thomas Holmes
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Senate House, Deane Road, Bolton, BL3 5AB
Nature of control:
  • Voting rights 25 to 50 percent
Dr Anthony Joseph Keating
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:Senate House, Deane Road, Bolton, BL3 5AB
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael Dwan
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Senate House, Deane Road, Bolton, BL3 5AB
Nature of control:
  • Voting rights 25 to 50 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 (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
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-07Dissolution

Dissolution application strike off company.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-03-07Accounts

Accounts with accounts type full.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.