UKBizDB.co.uk

GALVANISED BOLTS AND NUTS LIMITED

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

This company is commonly known as Galvanised Bolts And Nuts Limited. The company was founded 59 years ago and was given the registration number 00818110. The firm's registered office is in WEST MIDLANDS. You can find them at 115 Lodgefield Road, Halesowen, West Midlands, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GALVANISED BOLTS AND NUTS LIMITED
Company Number:00818110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1964
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:115 Lodgefield Road, Halesowen, West Midlands, B62 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115 Lodgefield Road, Halesowen, United Kingdom, B62 8AX

Secretary20 June 2002Active
115 Lodgefield Road, Halesowen, United Kingdom, B62 8AX

Director15 March 1999Active
115 Lodgefield Road, Halesowen, United Kingdom, B62 8AX

Director20 June 2002Active
115 Lodgefield Road, Halesowen, United Kingdom, B62 8AX

Director17 January 2023Active
Arden, Chearsley Road, Long Crendon Aylesbury, HP18 9AP

Secretary-Active
Belle Air 19 Branodunum, Brancaster, Kings Lynn, PE31 8AL

Director-Active
115 Lodgefield Road, Halesowen, United Kingdom, B62 8AX

Director-Active
Arden, Chearsley Road, Long Crendon Aylesbury, HP18 9AP

Director-Active

People with Significant Control

Mr Andrew Forrest Ramsay
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:England
Address:Lee Farm House, High Street, Maidenhead, England, SL6 5LT
Nature of control:
  • Significant influence or control
Mrs Jennifer Carole Anne Ramsay
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:115 Lodgefield Road, Halesowen, United Kingdom, B62 8AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jennifer Carole Anne Ramsay
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:115 Lodgefield Road, Halesowen, United Kingdom, B62 8AX
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Mortgage

Mortgage satisfy charge full.

Download
2018-10-24Mortgage

Mortgage satisfy charge full.

Download
2018-09-07Mortgage

Mortgage satisfy charge full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Officers

Change person director company with change date.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Officers

Change person secretary company with change date.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.