UKBizDB.co.uk

THE BEST OF BOLTON LIMITED

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

This company is commonly known as The Best Of Bolton Limited. The company was founded 13 years ago and was given the registration number 07312986. The firm's registered office is in BOLTON. You can find them at 34 All Saints Street, , Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BEST OF BOLTON LIMITED
Company Number:07312986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:34 All Saints Street, Bolton, England, BL1 2ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Chorley New Road, Bolton, England, BL1 4AP

Director01 September 2018Active
24 Chorley New Road, Bolton, Chorley New Road, Bolton, England, BL1 4AP

Director01 November 2021Active
24, Chorley New Road, Bolton, England, BL1 4AP

Director01 September 2018Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director13 July 2010Active
24, Chorley New Road, Bolton, England, BL1 4AP

Director19 July 2010Active
24, Chorley New Road, Bolton, England, BL1 4AP

Director19 July 2010Active

People with Significant Control

Mrs Farzana Patel
Notified on:01 September 2018
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:34, All Saints Street, Bolton, England, BL1 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Victor Ramsden
Notified on:13 July 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:24, Chorley New Road, Bolton, England, BL1 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gaynor Louise Ramsden
Notified on:13 July 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:24, Chorley New Road, Bolton, England, BL1 4AP
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Address

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

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Address

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

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Address

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

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-09-05Address

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

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.