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..
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 | : |
|
Registered Address | : | 115 Lodgefield Road, Halesowen, West Midlands, B62 8AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
115 Lodgefield Road, Halesowen, United Kingdom, B62 8AX | Secretary | 20 June 2002 | Active |
115 Lodgefield Road, Halesowen, United Kingdom, B62 8AX | Director | 15 March 1999 | Active |
115 Lodgefield Road, Halesowen, United Kingdom, B62 8AX | Director | 20 June 2002 | Active |
115 Lodgefield Road, Halesowen, United Kingdom, B62 8AX | Director | 17 January 2023 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Officers | Change person director company with change date. | Download |
2018-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Officers | Change person secretary company with change date. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.