BOLTDOWN POWER PRESS REPAIRS LIMITED

Register to unlock more data on OkredoRegister

BOLTDOWN POWER PRESS REPAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03465614

Incorporation date

13/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Cato Street, Nechells, Birmingham, West Midlands B7 4STCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1997)
dot icon02/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon13/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-06-30
dot icon01/07/2024
Termination of appointment of Phillip John Bolton as a secretary on 2024-06-30
dot icon01/07/2024
Termination of appointment of Phillip John Bolton as a director on 2024-06-30
dot icon01/07/2024
Termination of appointment of Mark Johnathon Downey as a director on 2024-06-30
dot icon01/07/2024
Cessation of Lynn Bolton as a person with significant control on 2024-06-30
dot icon01/07/2024
Cessation of Philip John Bolton as a person with significant control on 2024-06-30
dot icon01/07/2024
Cessation of Lesley Downey as a person with significant control on 2024-06-30
dot icon01/07/2024
Appointment of Mr Kevin Michael Baker as a director on 2024-06-30
dot icon01/07/2024
Cessation of Mark Jonathon Downey as a person with significant control on 2024-06-30
dot icon01/07/2024
Appointment of Mr Thomas Ashley Downey as a director on 2024-06-30
dot icon01/07/2024
Notification of Boltdown Holdings Ltd as a person with significant control on 2024-06-30
dot icon01/07/2024
Registration of charge 034656140003, created on 2024-06-30
dot icon05/06/2024
Satisfaction of charge 1 in full
dot icon04/06/2024
Satisfaction of charge 2 in full
dot icon12/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon15/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon16/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon08/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon15/11/2018
Change of details for Mr Mark Jonathon Downey as a person with significant control on 2018-11-12
dot icon15/11/2018
Change of details for Mr Philip John Bolton as a person with significant control on 2018-11-12
dot icon11/12/2017
Confirmation statement made on 2017-11-13 with updates
dot icon04/12/2017
Notification of Lesley Downey as a person with significant control on 2017-10-19
dot icon04/12/2017
Notification of Lynn Bolton as a person with significant control on 2017-10-19
dot icon29/11/2017
Particulars of variation of rights attached to shares
dot icon28/11/2017
Sub-division of shares on 2017-10-19
dot icon28/11/2017
Change of share class name or designation
dot icon27/11/2017
Resolutions
dot icon27/11/2017
Statement of company's objects
dot icon09/11/2017
Change of details for Mr Philip John Bolton as a person with significant control on 2017-11-09
dot icon09/11/2017
Director's details changed for Mr Phillip John Bolton on 2017-11-09
dot icon09/11/2017
Secretary's details changed for Mr Phillip John Bolton on 2017-11-09
dot icon09/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon01/09/2017
Director's details changed for Mr Mark Johnathon Downey on 2017-09-01
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/01/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/01/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/01/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/01/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mr Phillip John Bolton on 2010-01-14
dot icon15/01/2010
Director's details changed for Mark Johnathon Downey on 2010-01-14
dot icon15/01/2010
Secretary's details changed for Phillip John Bolton on 2010-01-14
dot icon08/05/2009
Return made up to 13/11/08; no change of members
dot icon02/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/03/2009
Registered office changed on 06/03/2009 from baker & co chartered accountants arbor house broadway north walsall WS1 2AN
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/11/2007
Return made up to 13/11/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/11/2006
Return made up to 13/11/06; full list of members
dot icon08/02/2006
Return made up to 13/11/05; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon31/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/12/2004
Return made up to 13/11/04; full list of members
dot icon03/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon19/11/2003
Return made up to 13/11/03; full list of members
dot icon13/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon23/12/2002
Return made up to 13/11/02; full list of members
dot icon16/12/2002
Registered office changed on 16/12/02 from: arthur house mere green road four oaks sutton coldfield west midlands B75 5BL
dot icon03/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon19/11/2001
Return made up to 13/11/01; full list of members
dot icon25/10/2001
Registered office changed on 25/10/01 from: 324A lichfield road four oaks sutton coldfield west midlands B74 2UW
dot icon28/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon27/07/2001
Accounting reference date shortened from 30/11/01 to 30/06/01
dot icon21/11/2000
Return made up to 13/11/00; full list of members
dot icon21/11/2000
New secretary appointed
dot icon04/07/2000
Particulars of mortgage/charge
dot icon27/06/2000
Particulars of mortgage/charge
dot icon12/05/2000
Certificate of change of name
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon09/12/1999
Accounts for a dormant company made up to 1999-11-30
dot icon07/12/1999
Return made up to 13/11/99; full list of members
dot icon04/08/1999
Accounts for a dormant company made up to 1998-11-30
dot icon04/02/1999
Return made up to 13/11/98; full list of members
dot icon09/01/1998
New director appointed
dot icon09/01/1998
New secretary appointed
dot icon24/11/1997
Ad 13/11/97--------- £ si 1@1=1 £ ic 1/2
dot icon24/11/1997
Registered office changed on 24/11/97 from: somerset house temple street birmingham B2 5DN
dot icon24/11/1997
Secretary resigned
dot icon24/11/1997
Director resigned
dot icon13/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-38.55 % *

* during past year

Cash in Bank

£77,144.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
100.90K
-
0.00
120.57K
-
2022
5
100.46K
-
0.00
125.53K
-
2023
5
76.21K
-
0.00
77.14K
-
2023
5
76.21K
-
0.00
77.14K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

76.21K £Descended-24.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

77.14K £Descended-38.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
12/11/1997 - 12/11/1997
2894
Brewer, Suzanne
Nominee Secretary
12/11/1997 - 12/11/1997
2524
Bolton, Phillip John
Director
08/03/2000 - 30/06/2024
1
Brookes, Thomas Anthony
Director
12/11/1997 - 29/06/2000
-
Downey, Mark Johnathon
Director
08/03/2000 - 30/06/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOLTDOWN POWER PRESS REPAIRS LIMITED

BOLTDOWN POWER PRESS REPAIRS LIMITED is an(a) Active company incorporated on 13/11/1997 with the registered office located at Unit 10 Cato Street, Nechells, Birmingham, West Midlands B7 4ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLTDOWN POWER PRESS REPAIRS LIMITED?

toggle

BOLTDOWN POWER PRESS REPAIRS LIMITED is currently Active. It was registered on 13/11/1997 .

Where is BOLTDOWN POWER PRESS REPAIRS LIMITED located?

toggle

BOLTDOWN POWER PRESS REPAIRS LIMITED is registered at Unit 10 Cato Street, Nechells, Birmingham, West Midlands B7 4ST.

What does BOLTDOWN POWER PRESS REPAIRS LIMITED do?

toggle

BOLTDOWN POWER PRESS REPAIRS LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does BOLTDOWN POWER PRESS REPAIRS LIMITED have?

toggle

BOLTDOWN POWER PRESS REPAIRS LIMITED had 5 employees in 2023.

What is the latest filing for BOLTDOWN POWER PRESS REPAIRS LIMITED?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-06-30.