UKBizDB.co.uk

BOULTONS HOLDINGS LIMITED

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

This company is commonly known as Boultons Holdings Limited. The company was founded 8 years ago and was given the registration number 09925833. The firm's registered office is in HUDDERSFIELD. You can find them at Oakley House, 1 Hungerford Road, Huddersfield, West Yorkshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BOULTONS HOLDINGS LIMITED
Company Number:09925833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Oakley House, 1 Hungerford Road, Huddersfield, West Yorkshire, HD3 3AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wells Road Business Centre, Wells Road, Ilkley, England, LS29 9JB

Director04 September 2023Active
54, John William Street, Huddersfield, England, HD1 1ER

Director07 March 2016Active
54, John William Street, Huddersfield, HD1 1ER

Director07 March 2016Active
54, John William Street, Huddersfield, England, HD1 1ER

Director07 March 2016Active
54, John William Street, Huddersfield, England, HD1 1ER

Director07 March 2016Active
54, John William Street, Huddersfield, England, HD1 1ER

Director07 March 2016Active
122, Burton Acres Lane, Kirkburton, Huddersfield, United Kingdom, HD8 0QR

Director22 December 2015Active

People with Significant Control

Holmes Holdings (Yorkshire) Ltd
Notified on:04 September 2023
Status:Active
Country of residence:England
Address:Wells Road Business Centre, Wells Road, Ilkley, England, LS29 9JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael John Sellers
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:122, Burton Acres Lane, Huddersfield, England, HD8 0QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Capital

Capital name of class of shares.

Download
2023-10-05Capital

Capital allotment shares.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Capital

Capital return purchase own shares.

Download
2022-06-07Capital

Capital cancellation shares.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Address

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

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-17Capital

Capital return purchase own shares.

Download
2020-09-25Capital

Capital cancellation shares.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.