UKBizDB.co.uk

NUTS AND BOLTS (CANNOCK) LIMITED

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

This company is commonly known as Nuts And Bolts (cannock) Limited. The company was founded 35 years ago and was given the registration number 02347980. The firm's registered office is in CANNOCK. You can find them at Unit 40 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:NUTS AND BOLTS (CANNOCK) LIMITED
Company Number:02347980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Unit 40 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Scholars Close, Cannock, England, WS12 4GF

Director01 February 2011Active
45, Lupin Drive, Huntington, Cannock, England, WS12 4US

Secretary30 November 2008Active
24 Newstead, Tamworth, B79 7UU

Secretary-Active
15 Rydal Close The Pines, Hednesford, WS12 4RP

Secretary15 February 1995Active
45 Coltsfoot View, Cheslyn Hay, Walsall, WS6 7BG

Director06 March 1994Active
24 Newstead, Tamworth, B79 7UU

Director-Active
15 Rydal Close The Pines, Hednesford, WS12 4RP

Director06 March 1994Active

People with Significant Control

Mrs Maragaret Helen Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:English
Address:Unit 40, Rumer Hill Business Estate, Cannock, WS11 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Melvyn Eric Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Unit 40, Rumer Hill Business Estate, Cannock, WS11 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Steven Bryan
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:English
Address:Unit 40, Rumer Hill Business Estate, Cannock, WS11 0ET
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-10-17Officers

Termination secretary company with name termination date.

Download
2017-10-17Mortgage

Mortgage satisfy charge full.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.