UKBizDB.co.uk

NICHOLAS BOLT LIMITED

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

This company is commonly known as Nicholas Bolt Limited. The company was founded 18 years ago and was given the registration number 05740300. The firm's registered office is in OXFORDSHIRE. You can find them at 10 Station Road, Henley-on-thames, Oxfordshire, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:NICHOLAS BOLT LIMITED
Company Number:05740300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:10 Station Road, Henley-on-thames, Oxfordshire, RG9 1AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middlestead, Green Trees, Rotherfield Peppard, Henley-On-Thames, England, RG9 5EN

Secretary13 March 2006Active
10 Station Road, Henley-On-Thames, Oxfordshire, RG9 1AY

Director16 March 2018Active
Middlestead, Green Trees, Rotherfield Peppard, Henley-On-Thames, England, RG9 5EN

Director13 March 2006Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary13 March 2006Active
Middlestead, Green Trees, Rotherfield Peppard, Henley-On-Thames, England, RG9 5EN

Director13 March 2006Active
10 Station Road, Henley-On-Thames, Oxfordshire, RG9 1AY

Director21 March 2018Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director13 March 2006Active

People with Significant Control

Nicholas Bolt
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Middlestead, Green Trees, Henley On Thames, England, RG9 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emma Rennie
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Middlestead, Green Trees, Henley On Thames, England, RG9 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-03-23Capital

Capital allotment shares.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-21Resolution

Resolution.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Persons with significant control

Change to a person with significant control.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.