UKBizDB.co.uk

BOLTRO NOMINEES LIMITED

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

This company is commonly known as Boltro Nominees Limited. The company was founded 25 years ago and was given the registration number 03718756. The firm's registered office is in . You can find them at 25 Gresham Street, London, , . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BOLTRO NOMINEES LIMITED
Company Number:03718756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:25 Gresham Street, London, EC2V 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary04 April 2013Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director17 April 2020Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director09 November 2023Active
Springfield, 24 Drovers Way, Bishops Stortford, CM23 4GF

Secretary05 March 1999Active
25, Gresham Street, London, EC2V 7HN

Secretary19 July 2002Active
29 South Street, Manningtree, CO11 1BG

Secretary15 September 2000Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Secretary08 February 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 February 1999Active
Culworth, Lower Station Road, Newick, BN8 4HU

Director13 September 1999Active
28 Sergison Road, Haywards Heath, RH16 1HX

Director05 March 1999Active
105 Woodlands Lane, Chichester, PO19 5PF

Director03 December 2002Active
Charlton Place, Charlton Road, Andover, United Kingdom, SP10 1RE

Director03 June 2014Active
7 Huntingdon Way, Burgess Hill, RH15 0NR

Director05 March 1999Active
20 Multon Road, London, SW18 3LH

Director27 April 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 February 1999Active
Three City Park, The Droveway, Hove, England, BN3 7AU

Director16 November 2015Active
Apple Tree Cottage, The Street, Framfield, TN22 5NY

Director09 May 2002Active
31/33, Perrymount Road, Haywards Heath, RH16 3SP

Director31 August 2010Active
Pentland House, 8 Lochside Avenue, Edinburgh, Scotland, EH12 9DJ

Director02 December 2013Active
1, Lovell Park Road, Leeds, United Kingdom, LS1 1NS

Director16 November 2015Active
5 Roseleigh Gardens, Scaynes Hill, Haywards Heath, RH17 7PU

Director05 March 1999Active
36 Leylands Park, Burgess Hill, RH15 8AH

Director05 March 1999Active
Oaklands, Moorhall Drive, Ninfield, TN33 9JT

Director05 March 1999Active
19 Abigail House, Hazelgrove Road, Haywards Heath, RH16 3UR

Director18 May 2001Active
31/33, Perrymount Road, Haywards Heath, West Sussex, England, RH16 3SP

Director18 February 2010Active
Lowlands Farm School Lane, Blackboys, Uckfield, TN22 5LN

Director05 March 1999Active
31-33, Perrymount Road, Haywards Heath, West Sussex, England, RH16 3SP

Director31 August 2010Active
31/33, Perrymount Road, Haywardsheath, West Sussex, United Kingdom, RH16 3SP

Director18 February 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 February 1999Active

People with Significant Control

Lloyds Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-08-17Accounts

Accounts with accounts type dormant.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-07-31Accounts

Accounts with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Address

Change sail address company with new address.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type dormant.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type dormant.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Officers

Appoint person director company with name date.

Download
2015-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.