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.
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 | : |
|
Registered Address | : | 60 Fitzgerald Way, Salford City Shopping Centre, Salford, Manchester, M6 5JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Higher Parr Street, St. Helens, England, WA9 1AD | Secretary | 01 November 2006 | Active |
77, Higher Parr Street, St. Helens, England, WA9 1AD | Director | 01 November 2006 | Active |
3 Fairhaven Avenue, Whitefield, Manchester, M45 7QG | Secretary | - | Active |
3 Pike Road, Bolton, BL3 6TE | Secretary | 09 April 1999 | Active |
Eyeline Opticians, 60 Fitzgerald Way, Salford Shopping Centre, Salford, England, | Director | 26 June 2015 | Active |
3 Fairhaven Avenue, Whitefield, Manchester, M45 7QG | Director | - | Active |
3 Fairhaven Avenue, Whitefield, Manchester, M45 7QG | Director | - | Active |
3 Pike Road, Bolton, BL3 6TE | Director | 09 April 1999 | Active |
11 Northwold Drive, Bolton, BL1 5BH | Director | 09 April 1999 | Active |
17 Mountfield, Prestwich, Manchester, M25 1FJ | Director | 27 April 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Officers | Change person secretary company with change date. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.