UKBizDB.co.uk

BORTONHALL LIMITED

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

This company is commonly known as Bortonhall Limited. The company was founded 43 years ago and was given the registration number 01520720. The firm's registered office is in NUNEATON. You can find them at Unit 5 Anker Court Alliance Close, Attleborough Fields Ind Estate, Nuneaton, . This company's SIC code is 28132 - Manufacture of compressors.

Company Information

Name:BORTONHALL LIMITED
Company Number:01520720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1980
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28132 - Manufacture of compressors
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 5 Anker Court Alliance Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Anker Court, Alliance Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6SD

Secretary25 November 2014Active
Unit 5 Anker Court, Alliance Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6SD

Director17 May 2006Active
Unit 5 Anker Court, Alliance Close, Attleborough Fields Ind Estate, Nuneaton, England, CV11 6SD

Director06 April 2015Active
98, Warwick Road, Broughton Astley, Leicester, United Kingdom, LE9 6SB

Secretary19 February 2009Active
75 Wooton Village, Boars Hill, Oxford, OX2 5HP

Secretary-Active
76 Moat Farm Drive, Hillmorton, Rugby, CV21 4HG

Director-Active
162 Attleborough Road, Nuneaton, CV11 4JW

Director17 May 2006Active
Stembrook House, Stemborough Lane, Leire, LE17 5EX

Director-Active
16 Mulberry Close, Lutterworth, LE17 4DF

Director01 April 2003Active

People with Significant Control

Mr Keith Arnold Brown
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Unit 5 Anker Court, Alliance Close, Nuneaton, England, CV11 6SD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Roy Emmett
Notified on:06 April 2016
Status:Active
Date of birth:August 1937
Nationality:British
Country of residence:England
Address:Unit 5 Anker Court, Alliance Close, Nuneaton, England, CV11 6SD
Nature of control:
  • Ownership of shares 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 (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
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Officers

Change person director company with change date.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2016-10-12Officers

Change person secretary company with change date.

Download
2016-10-11Address

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

Download
2016-10-11Officers

Change person secretary company with change date.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-10-11Officers

Change person director company with change date.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.