UKBizDB.co.uk

NUTS & BOLTS LTD

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

This company is commonly known as Nuts & Bolts Ltd. The company was founded 11 years ago and was given the registration number 08198337. The firm's registered office is in WRINGTON. You can find them at Whetcombe Whey, Ropers Lane, Wrington, Somerset. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:NUTS & BOLTS LTD
Company Number:08198337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Whetcombe Whey, Ropers Lane, Wrington, Somerset, BS40 5NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Troy (Uk) Limited, Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW

Director31 March 2022Active
C/O Troy (Uk) Limited, Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW

Director31 March 2022Active
C/O Troy (Uk) Limited, Tiger Moth Road, Clyst Honiton, Exeter, England, EX5 2FW

Director31 March 2022Active
Stonebow Cottage, Easterdown, Lympsham, England, BS24 0HT

Secretary03 September 2012Active
Stonebow Cottage, Eastertown, Lympsham, Weston Super Mare, England, BS24 0HT

Director29 September 2015Active
Stonebow Cottage, Easterdown, Lympsham, England, BS24 0HT

Director03 September 2012Active
4, Priston Close, Worle, Weston Super Mare, England, BS22 7FL

Director03 September 2012Active

People with Significant Control

United Tooling Solutions Ii Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:C/O Troy (Uk) Limited, Tiger Moth Road, Exeter, England, EX5 2FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Edward Hart
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:English
Country of residence:England
Address:4, Priston Close, Weston Super Mare, England, BS22 7FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Charles Thomas Hart
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Stonebow Cottage, Eastertown, Lympsham, England, BS24 0HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-04Accounts

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-10-02Other

Legacy.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Mortgage

Mortgage satisfy charge full.

Download
2022-04-09Capital

Capital variation of rights attached to shares.

Download
2022-04-09Incorporation

Memorandum articles.

Download
2022-04-09Capital

Capital name of class of shares.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Address

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

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Capital

Capital allotment shares.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.