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.
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 | : |
|
Registered Address | : | 30 Timber Court, Rugby, United Kingdom, CV22 5AZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 01 September 2022 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 23 July 2020 | Active |
56, Old Rectory Drive, Hatfield, United Kingdom, AL10 8AE | Director | 03 August 2017 | Active |
Flat 10, 40 Wellingborough Road, Finedon, United Kingdom, NN9 5JS | Director | 12 November 2015 | Active |
108 Hatchett Road, Feltham, United Kingdom, TW14 8DY | Director | 04 December 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 10 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
8 Bayliss Close, Southall, United Kingdom, UB1 3RD | Director | 28 September 2018 | Active |
91 Larch Crescent, Hayes, United Kingdom, UB4 9EB | Director | 14 October 2021 | Active |
50 Lawrence Avenue, London, United Kingdom, NW10 8EW | Director | 15 March 2019 | Active |
36 Dorset Street, Leicester, United Kingdom, LE4 6BE | Director | 30 September 2019 | Active |
30 Timber Court, Rugby, United Kingdom, CV22 5AZ | Director | 18 September 2020 | Active |
6 Elizabethan Close, Staines-Upon-Thames, United Kingdom, TW19 7QL | Director | 14 January 2020 | Active |
2, The Old Woodyard, Wingfield, Tebworth, Leighton Buzzard, United Kingdom, LU7 9QQ | Director | 05 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-24 | Address | Change registered office address company with date old address new address. | Download |
2021-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-30 | Address | Change registered office address company with date old address new address. | Download |
2020-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.