This company is commonly known as Bootle Containers Limited. The company was founded 47 years ago and was given the registration number 01299127. The firm's registered office is in WIDNES. You can find them at Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | BOOTLE CONTAINERS LIMITED |
---|---|---|
Company Number | : | 01299127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1977 |
End of financial year | : | 30 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes, England, WA8 8XW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes, England, WA8 8XW | Secretary | 09 February 2022 | Active |
Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes, England, WA8 8XW | Director | - | Active |
1494 Ashton Old Road, Manchester, M11 1HL | Director | 01 April 2000 | Active |
34 Darby Road, Liverpool, L19 9DF | Secretary | 09 February 2005 | Active |
The Britannia Suite, St James Buildings, 79 Oxford Street, M1 6FQ | Secretary | 21 October 1996 | Active |
14 Buerton Close, Noctorum, CH43 9EA | Secretary | 06 February 2001 | Active |
211 Buxton Road, Disley, Stockport, SK12 2LH | Secretary | - | Active |
5 Winifred Road, Farnworth, Bolton, BL4 0HH | Secretary | - | Active |
72, St. Johns Road, Bootle, L20 8BH | Secretary | 19 July 2010 | Active |
16 Brooklands Avenue, Waterloo, L22 3XZ | Secretary | 21 April 1998 | Active |
34 Darby Road, Liverpool, L19 9DF | Director | 01 May 2009 | Active |
34 Darby Road, Liverpool, L19 9DF | Director | 09 February 2005 | Active |
Unit 1 Pickerings Road, Hale Bank Industrial Estate, Widnes, England, WA8 8XW | Director | 11 November 2022 | Active |
414, Sherdley Road, St. Helens, England, WA9 5JF | Director | 11 May 2021 | Active |
211 Buxton Road, Disley, Stockport, SK12 2LH | Director | 01 July 1994 | Active |
Rr1 Boutiliers Point, Box 160, Halifax, Canada, | Director | - | Active |
Rr1 Boutiliers Point, Box 160, Halifax Co, Canada, BOJ 1GO | Director | - | Active |
Winlie Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 72, St. Johns Road, Bootle, United Kingdom, L20 8BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Change person secretary company with change date. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Officers | Change person director company with change date. | Download |
2022-02-10 | Officers | Appoint person secretary company with name date. | Download |
2022-02-09 | Officers | Termination secretary company with name termination date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.