This company is commonly known as Boulder Hut Limited. The company was founded 7 years ago and was given the registration number 10360820. The firm's registered office is in ELLESMERE PORT. You can find them at Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | BOULDER HUT LIMITED |
---|---|---|
Company Number | : | 10360820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST | Director | 06 September 2016 | Active |
Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST | Director | 26 January 2021 | Active |
Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST | Director | 25 March 2024 | Active |
8, Audleigh Place, Chigwell, England, IG7 5QT | Director | 14 November 2018 | Active |
Cae Glas, Lon Cae Glas, Llanbedr Dyffryn Clwyd, Ruthin, Wales, LL15 1US | Director | 31 October 2018 | Active |
Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST | Director | 26 April 2017 | Active |
Climbing Hut Holdings Limited | ||
Notified on | : | 12 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 52, Oldfield Crescent, Chester, England, CH4 7PE |
Nature of control | : |
|
Mr Richard Coates | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Audleigh Place, Chigwell, England, IG7 5QT |
Nature of control | : |
|
Mr Antony Peter White | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST |
Nature of control | : |
|
Miss Samantha Marie Oxford | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Olympic Park, Poole Hall Industrial Estate, Ellesmere Port, England, CH66 1ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2021-12-17 | Accounts | Change account reference date company current extended. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Resolution | Resolution. | Download |
2021-03-10 | Incorporation | Memorandum articles. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Officers | Change person director company with change date. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.