UKBizDB.co.uk

W. BRINDLE (BOLTON) LIMITED

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

This company is commonly known as W. Brindle (bolton) Limited. The company was founded 47 years ago and was given the registration number 01309676. The firm's registered office is in SALFORD. You can find them at 60 Fitzgerald Way, Salford City Shopping Centre, Salford, Manchester. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:W. BRINDLE (BOLTON) LIMITED
Company Number:01309676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1977
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:60 Fitzgerald Way, Salford City Shopping Centre, Salford, Manchester, M6 5JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Higher Parr Street, St. Helens, England, WA9 1AD

Secretary01 November 2006Active
77, Higher Parr Street, St. Helens, England, WA9 1AD

Director01 November 2006Active
3 Fairhaven Avenue, Whitefield, Manchester, M45 7QG

Secretary-Active
3 Pike Road, Bolton, BL3 6TE

Secretary09 April 1999Active
Eyeline Opticians, 60 Fitzgerald Way, Salford Shopping Centre, Salford, England,

Director26 June 2015Active
3 Fairhaven Avenue, Whitefield, Manchester, M45 7QG

Director-Active
3 Fairhaven Avenue, Whitefield, Manchester, M45 7QG

Director-Active
3 Pike Road, Bolton, BL3 6TE

Director09 April 1999Active
11 Northwold Drive, Bolton, BL1 5BH

Director09 April 1999Active
17 Mountfield, Prestwich, Manchester, M25 1FJ

Director27 April 1999Active

People with Significant Control

Mr Ismail Bobat
Notified on:01 July 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:77, Higher Parr Street, St. Helens, England, WA9 1AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mrs Madhia Bobat
Notified on:01 July 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:77, Higher Parr Street, St. Helens, England, WA9 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Officers

Change person secretary company with change date.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Address

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

Download
2022-09-07Mortgage

Mortgage satisfy charge full.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Officers

Change person director company with change date.

Download
2018-01-26Officers

Change person director company with change date.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.