BOLTCROWN LIMITED

Register to unlock more data on OkredoRegister

BOLTCROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03994974

Incorporation date

16/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge House, Vale Street, Haslingden, Rossendale, Lancashire BB4 5JBCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2000)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon19/06/2024
Appointment of Mrs Mandy Horrocks as a secretary on 2024-05-24
dot icon19/06/2024
Termination of appointment of David Ian Hughes as a secretary on 2024-05-23
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon19/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/05/2021
Confirmation statement made on 2021-05-16 with updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/07/2018
Satisfaction of charge 2 in full
dot icon30/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon11/04/2018
Director's details changed for Mr Brian Peter Fenton on 2018-04-10
dot icon10/04/2018
Change of details for Mr Brian Peter Fenton as a person with significant control on 2018-04-09
dot icon05/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-05-16 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/09/2016
Second filing of the annual return made up to 2016-05-16
dot icon07/09/2016
Director's details changed for Mr Mark Arthur Reeder on 2016-09-06
dot icon01/06/2016
Annual return
dot icon12/04/2016
Statement of capital following an allotment of shares on 2015-05-17
dot icon20/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon14/06/2012
Secretary's details changed for Mr David Ian Hughes on 2012-06-13
dot icon13/06/2012
Director's details changed for Mr Mark Arthur Reeder on 2012-06-13
dot icon13/06/2012
Director's details changed for Mr Brian Peter Fenton on 2012-06-13
dot icon25/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Resolutions
dot icon24/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon10/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/05/2009
Return made up to 16/05/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/06/2008
Return made up to 16/05/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/08/2007
Particulars of mortgage/charge
dot icon12/06/2007
Return made up to 16/05/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/11/2006
Ad 01/11/06-01/11/06 £ si 100@1=100 £ ic 100/200
dot icon14/06/2006
Nc inc already adjusted 16/05/06
dot icon14/06/2006
Resolutions
dot icon13/06/2006
Return made up to 16/05/06; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/05/2005
Return made up to 16/05/05; full list of members
dot icon05/04/2005
Accounts for a small company made up to 2004-06-30
dot icon31/07/2004
Particulars of mortgage/charge
dot icon15/06/2004
Return made up to 16/05/04; full list of members
dot icon24/02/2004
Accounts for a small company made up to 2003-06-30
dot icon12/08/2003
New director appointed
dot icon17/07/2003
Return made up to 16/05/03; full list of members
dot icon27/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon01/08/2002
Return made up to 16/05/02; full list of members
dot icon15/10/2001
Accounts for a dormant company made up to 2001-06-30
dot icon16/08/2001
Ad 01/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon16/08/2001
Accounting reference date extended from 31/05/01 to 30/06/01
dot icon16/08/2001
Registered office changed on 16/08/01 from: bridge house, vale street,, haslingden, lancashire BB4 5JB
dot icon25/07/2001
Return made up to 16/05/01; full list of members
dot icon17/07/2001
Registered office changed on 17/07/01 from: the fold, rossendale, lancashire BB4 8EL
dot icon14/08/2000
Registered office changed on 14/08/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon17/07/2000
Director resigned
dot icon17/07/2000
Secretary resigned
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New secretary appointed
dot icon16/05/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.73K
-
0.00
144.99K
-
2022
2
15.73K
-
0.00
91.38K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/05/2000 - 05/06/2000
16011
London Law Services Limited
Nominee Director
16/05/2000 - 05/06/2000
15403
Mr Brian Peter Fenton
Director
05/06/2000 - Present
5
Mr Mark Arthur Reeder
Director
01/07/2002 - Present
4
Hughes, David Ian
Secretary
05/06/2000 - 23/05/2024
3

Persons with Significant Control

1
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 BOLTCROWN LIMITED

BOLTCROWN LIMITED is an(a) Active company incorporated on 16/05/2000 with the registered office located at Bridge House, Vale Street, Haslingden, Rossendale, Lancashire BB4 5JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTCROWN LIMITED?

toggle

BOLTCROWN LIMITED is currently Active. It was registered on 16/05/2000 .

Where is BOLTCROWN LIMITED located?

toggle

BOLTCROWN LIMITED is registered at Bridge House, Vale Street, Haslingden, Rossendale, Lancashire BB4 5JB.

What does BOLTCROWN LIMITED do?

toggle

BOLTCROWN LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOLTCROWN LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.