UKBizDB.co.uk

BOLVENTOR LTD

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

This company is commonly known as Bolventor Ltd. The company was founded 8 years ago and was given the registration number 09767340. The firm's registered office is in RUGBY. You can find them at 30 Timber Court, , Rugby, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:BOLVENTOR LTD
Company Number:09767340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:30 Timber Court, Rugby, United Kingdom, CV22 5AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director01 September 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director23 July 2020Active
56, Old Rectory Drive, Hatfield, United Kingdom, AL10 8AE

Director03 August 2017Active
Flat 10, 40 Wellingborough Road, Finedon, United Kingdom, NN9 5JS

Director12 November 2015Active
108 Hatchett Road, Feltham, United Kingdom, TW14 8DY

Director04 December 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director10 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
8 Bayliss Close, Southall, United Kingdom, UB1 3RD

Director28 September 2018Active
91 Larch Crescent, Hayes, United Kingdom, UB4 9EB

Director14 October 2021Active
50 Lawrence Avenue, London, United Kingdom, NW10 8EW

Director15 March 2019Active
36 Dorset Street, Leicester, United Kingdom, LE4 6BE

Director30 September 2019Active
30 Timber Court, Rugby, United Kingdom, CV22 5AZ

Director18 September 2020Active
6 Elizabethan Close, Staines-Upon-Thames, United Kingdom, TW19 7QL

Director14 January 2020Active
2, The Old Woodyard, Wingfield, Tebworth, Leighton Buzzard, United Kingdom, LU7 9QQ

Director05 April 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:01 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hari Bahadur Gurung
Notified on:14 October 2021
Status:Active
Date of birth:March 1982
Nationality:Nepalese
Country of residence:United Kingdom
Address:91 Larch Crescent, Hayes, United Kingdom, UB4 9EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joao Da Encarnacao
Notified on:04 December 2020
Status:Active
Date of birth:August 2002
Nationality:Portuguese
Country of residence:United Kingdom
Address:108 Hatchett Road, Feltham, United Kingdom, TW14 8DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Olivia Mcewan
Notified on:18 September 2020
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:United Kingdom
Address:30 Timber Court, Rugby, United Kingdom, CV22 5AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:23 July 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samir Rai
Notified on:14 January 2020
Status:Active
Date of birth:January 1995
Nationality:Nepalese
Country of residence:United Kingdom
Address:6 Elizabethan Close, Staines-Upon-Thames, United Kingdom, TW19 7QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anjali Macan
Notified on:30 September 2019
Status:Active
Date of birth:September 1992
Nationality:Indian
Country of residence:United Kingdom
Address:36 Dorset Street, Leicester, United Kingdom, LE4 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Jeffers
Notified on:15 March 2019
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:50 Lawrence Avenue, London, United Kingdom, NW10 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Chataigner Elisabeth
Notified on:28 September 2018
Status:Active
Date of birth:July 1969
Nationality:French
Country of residence:United Kingdom
Address:8 Bayliss Close, Southall, United Kingdom, UB1 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ogadinma Julius Chinyere
Notified on:03 August 2017
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:56, Old Rectory Drive, Hatfield, United Kingdom, AL10 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeff Robinson
Notified on:30 June 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:56, Old Rectory Drive, Hatfield, United Kingdom, AL10 8AE
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
2024-04-09Accounts

Accounts with accounts type micro entity.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-11Address

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

Download
2022-09-26Address

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

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Address

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

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Address

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

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.