BOLGER LIMITED

Register to unlock more data on OkredoRegister

BOLGER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06327170

Incorporation date

27/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Park Road, Hampton Wick, Kingston Upon Thames KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2007)
dot icon05/09/2025
Micro company accounts made up to 2025-07-31
dot icon30/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon25/06/2025
Secretary's details changed for Sonia Da Graca Bolger on 2025-06-25
dot icon25/06/2025
Director's details changed for Mr Peter John Bolger on 2025-06-25
dot icon25/06/2025
Director's details changed for Mrs Sonia Da Graca Bolger on 2025-06-25
dot icon25/06/2025
Registered office address changed from C/O Goddards 8 High Street West Molesey Surrey KT8 2NA to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2025-06-25
dot icon25/06/2025
Change of details for Mrs Sonia Da Graca Bolger as a person with significant control on 2025-06-25
dot icon25/06/2025
Change of details for Mr Peter John Bolger as a person with significant control on 2025-06-25
dot icon16/06/2025
Micro company accounts made up to 2024-07-31
dot icon31/07/2024
Change of details for Mr Peter John Bolger as a person with significant control on 2024-07-22
dot icon31/07/2024
Change of details for Mrs Sonia Da Graca Bolger as a person with significant control on 2024-07-22
dot icon31/07/2024
Director's details changed for Mr Peter John Bolger on 2024-07-22
dot icon31/07/2024
Director's details changed for Mrs Sonia Da Graca Bolger on 2024-07-22
dot icon31/07/2024
Confirmation statement made on 2024-07-22 with updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon08/09/2023
Change of details for Mr Peter John Bolger as a person with significant control on 2023-07-22
dot icon08/09/2023
Change of details for Mrs Sonia Da Graca Bolger as a person with significant control on 2023-07-22
dot icon08/09/2023
Confirmation statement made on 2023-07-22 with updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-07-31
dot icon01/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/10/2021
Appointment of Mr Peter John Bolger as a director on 2021-10-01
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon29/03/2021
Termination of appointment of Peter John Bolger as a director on 2021-03-29
dot icon26/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon09/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon20/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/08/2017
Director's details changed for Mrs Sonia Da Graca Bolger on 2017-07-26
dot icon09/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon08/08/2017
Change of details for Mrs Sonia Da Gracia Bolger as a person with significant control on 2017-07-26
dot icon08/08/2017
Secretary's details changed for Sonia Da Gracia Bolger on 2017-07-26
dot icon21/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon05/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon04/08/2016
Director's details changed for Mrs Sonia Da Gracia Bolger on 2016-08-02
dot icon04/08/2016
Secretary's details changed for Sonia Da Gracia Bolger on 2016-08-02
dot icon04/08/2016
Director's details changed for Mr Peter John Bolger on 2016-08-02
dot icon25/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/12/2014
Resolutions
dot icon02/12/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon28/07/2014
Director's details changed for Sonia Da Gracia Bolger on 2014-07-01
dot icon28/07/2014
Director's details changed for Mr Peter John Bolger on 2014-07-01
dot icon28/07/2014
Secretary's details changed for Sonia Da Gracia Bolger on 2014-07-01
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon23/08/2013
Registered office address changed from C/O G & Co 8 High Street West Molesey Surrey KT8 2NA on 2013-08-23
dot icon16/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon24/08/2010
Director's details changed for Sonia Da Gracia Bolger on 2010-07-27
dot icon24/08/2010
Director's details changed for Peter John Bolger on 2010-07-27
dot icon06/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon17/08/2009
Return made up to 27/07/09; full list of members
dot icon18/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/06/2009
Ad 29/07/08\gbp si 1@1=1\gbp ic 1/2\
dot icon08/06/2009
Registered office changed on 08/06/2009 from 67 cambridge road teddington middlesex TW11 8DW
dot icon28/08/2008
Return made up to 27/07/08; full list of members
dot icon26/02/2008
Certificate of change of name
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New director appointed
dot icon05/11/2007
New secretary appointed
dot icon02/11/2007
Registered office changed on 02/11/07 from: 48A queens road, hersham village walton on thames surrey KT12 5LP
dot icon17/09/2007
Secretary resigned
dot icon17/09/2007
Director resigned
dot icon27/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-66.27 % *

* during past year

Cash in Bank

£25,676.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.70K
-
0.00
76.12K
-
2022
1
20.70K
-
0.00
25.68K
-
2022
1
20.70K
-
0.00
25.68K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

20.70K £Descended-4.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.68K £Descended-66.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
27/07/2007 - 17/09/2007
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
27/07/2007 - 17/09/2007
9239
Bolger, Peter John
Director
01/10/2021 - Present
-
Mrs Sonia Da Graca Bolger
Director
02/11/2007 - Present
1
Bolger, Peter John
Director
02/11/2007 - 29/03/2021
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLGER LIMITED

BOLGER LIMITED is an(a) Active company incorporated on 27/07/2007 with the registered office located at 1 Park Road, Hampton Wick, Kingston Upon Thames KT1 4AS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLGER LIMITED?

toggle

BOLGER LIMITED is currently Active. It was registered on 27/07/2007 .

Where is BOLGER LIMITED located?

toggle

BOLGER LIMITED is registered at 1 Park Road, Hampton Wick, Kingston Upon Thames KT1 4AS.

What does BOLGER LIMITED do?

toggle

BOLGER LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BOLGER LIMITED have?

toggle

BOLGER LIMITED had 1 employees in 2022.

What is the latest filing for BOLGER LIMITED?

toggle

The latest filing was on 05/09/2025: Micro company accounts made up to 2025-07-31.