BOLTON PLASTIC COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

BOLTON PLASTIC COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01770442

Incorporation date

16/11/1983

Size

Full

Contacts

Registered address

Registered address

Environment House, 1 St. Marks Street, Nottingham NG3 1DECopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1983)
dot icon09/04/2026
Director's details changed for Mrs Kinga Zaneta Drazdzewska on 2026-04-03
dot icon09/04/2026
Director's details changed for Mr Stephen Allen Young on 2026-04-03
dot icon20/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon01/08/2025
Director's details changed for Mr Stephen Allen Young on 2025-06-06
dot icon23/04/2025
Appointment of Mr David Greenhalgh as a director on 2025-04-23
dot icon11/02/2025
Termination of appointment of John Middlehurst as a director on 2025-01-31
dot icon08/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon12/12/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Appointment of Mrs Kinga Zaneta Drazdzewska as a director on 2024-08-15
dot icon07/08/2024
Termination of appointment of Holly Hazel Oakes as a director on 2024-07-31
dot icon09/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon03/05/2023
Director's details changed for Holly Hazel Bamford on 2023-04-08
dot icon09/02/2023
Appointment of Holly Hazel Bamford as a director on 2023-01-17
dot icon30/01/2023
Director's details changed for Mr Samuel Lawrence Croppper on 2023-01-30
dot icon29/01/2023
Appointment of Mr Samuel Lawrence Croppper as a director on 2023-01-17
dot icon25/01/2023
Termination of appointment of Nicholas James Holland as a director on 2023-01-17
dot icon12/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon12/01/2023
Full accounts made up to 2021-12-31
dot icon21/03/2022
Registration of charge 017704420015, created on 2022-03-21
dot icon17/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon21/10/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Appointment of Mr Stephen Allen Young as a director on 2021-08-16
dot icon12/08/2021
Registration of charge 017704420014, created on 2021-08-12
dot icon09/07/2021
Director's details changed for Mr John Middlehurst on 2021-06-30
dot icon09/07/2021
Termination of appointment of David George Butler as a director on 2021-06-30
dot icon05/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon04/01/2021
Appointment of Mr John Joseph Hughes as a director on 2021-01-01
dot icon04/11/2020
Full accounts made up to 2019-12-31
dot icon15/10/2020
Registration of charge 017704420013, created on 2020-10-14
dot icon14/10/2020
Satisfaction of charge 9 in full
dot icon18/09/2020
Registered office address changed from Environment House 6 Union Road Nottingham NG3 1FH to Environment House 1 st. Marks Street Nottingham NG3 1DE on 2020-09-18
dot icon03/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon05/09/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Second filing of Confirmation Statement dated 30/12/2016
dot icon03/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon09/01/2018
Change of details for Blugilt Holdings Limiyed as a person with significant control on 2018-01-09
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon27/06/2017
Resolutions
dot icon14/02/2017
Director's details changed for Mr John Middlehurst on 2017-02-14
dot icon11/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon27/07/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Termination of appointment of Edward Holt as a director
dot icon02/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon26/04/2013
Accounts for a medium company made up to 2012-12-31
dot icon01/03/2013
Appointment of Mr Nicholas James Holland as a director
dot icon31/12/2012
Annual return made up to 2012-12-30 with full list of shareholders
dot icon05/11/2012
Miscellaneous
dot icon23/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 12
dot icon05/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/09/2010
Full accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon11/01/2010
Secretary's details changed for M M Secretariat Limited on 2010-01-11
dot icon04/11/2009
Director's details changed for John Middlehurst on 2009-09-24
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 30/12/08; full list of members
dot icon22/07/2008
Appointment terminated director robert holt
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon25/02/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Return made up to 30/12/07; full list of members
dot icon01/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon30/05/2007
Director's particulars changed
dot icon09/01/2007
Return made up to 30/12/06; full list of members
dot icon29/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon08/07/2006
Particulars of mortgage/charge
dot icon04/01/2006
Return made up to 30/12/05; full list of members
dot icon24/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon25/01/2005
Return made up to 30/12/04; full list of members
dot icon25/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon28/01/2004
Return made up to 30/12/03; full list of members
dot icon10/07/2003
Accounts for a medium company made up to 2002-12-31
dot icon13/03/2003
New director appointed
dot icon11/03/2003
Particulars of mortgage/charge
dot icon06/03/2003
Return made up to 30/12/02; full list of members
dot icon05/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon10/04/2002
Declaration of satisfaction of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon20/02/2002
Return made up to 30/12/01; full list of members
dot icon31/01/2002
Full accounts made up to 2000-12-31
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/07/2001
Particulars of mortgage/charge
dot icon21/02/2001
Return made up to 30/12/00; full list of members
dot icon15/11/2000
Amended accounts made up to 1999-12-31
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon19/10/2000
New director appointed
dot icon12/07/2000
Director resigned
dot icon14/03/2000
Director's particulars changed
dot icon17/02/2000
Return made up to 30/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon22/02/1999
Return made up to 30/12/98; full list of members
dot icon07/08/1998
Accounts for a medium company made up to 1997-12-31
dot icon11/06/1998
Director resigned
dot icon20/02/1998
Return made up to 30/12/97; no change of members
dot icon09/09/1997
Accounts for a medium company made up to 1996-12-31
dot icon26/03/1997
Return made up to 30/12/96; full list of members
dot icon26/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon15/10/1996
New director appointed
dot icon28/08/1996
Director resigned
dot icon30/07/1996
Particulars of mortgage/charge
dot icon25/06/1996
Director resigned
dot icon01/03/1996
New director appointed
dot icon25/02/1996
Return made up to 30/12/95; full list of members
dot icon03/01/1996
Particulars of contract relating to shares
dot icon03/01/1996
Ad 22/12/95--------- £ si 150000@1=150000 £ ic 350000/500000
dot icon06/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon13/02/1995
Return made up to 30/12/94; no change of members
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/09/1994
Accounts for a medium company made up to 1993-12-31
dot icon09/03/1994
Return made up to 30/12/93; full list of members
dot icon12/01/1994
Ad 24/12/93--------- £ si 250000@1=250000 £ ic 100000/350000
dot icon12/01/1994
Nc inc already adjusted 24/12/93
dot icon12/01/1994
Resolutions
dot icon13/12/1993
Auditor's resignation
dot icon08/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon15/03/1993
Return made up to 30/12/92; full list of members
dot icon01/11/1992
Accounts for a medium company made up to 1991-12-31
dot icon11/03/1992
Return made up to 30/12/91; no change of members
dot icon23/10/1991
Accounts for a medium company made up to 1990-12-31
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/09/1991
Declaration of satisfaction of mortgage/charge
dot icon25/05/1991
Particulars of mortgage/charge
dot icon10/04/1991
Return made up to 30/12/90; no change of members
dot icon21/05/1990
Accounting reference date extended from 30/06 to 31/12
dot icon17/05/1990
Registered office changed on 17/05/90 from: 1 st marks street nottingham NG3 1DE
dot icon26/04/1990
Accounts for a medium company made up to 1989-07-01
dot icon14/02/1990
Return made up to 30/12/89; full list of members
dot icon25/07/1989
New director appointed
dot icon21/07/1989
Wd 19/07/89 ad 15/06/89--------- £ si 90000@1=90000 £ ic 10000/100000
dot icon21/07/1989
Nc inc already adjusted
dot icon21/07/1989
Resolutions
dot icon23/05/1989
Accounts for a medium company made up to 1988-07-02
dot icon15/02/1989
Declaration of satisfaction of mortgage/charge
dot icon15/02/1989
Declaration of satisfaction of mortgage/charge
dot icon08/02/1989
Return made up to 27/11/88; full list of members
dot icon15/11/1988
Particulars of mortgage/charge
dot icon22/08/1988
Particulars of mortgage/charge
dot icon31/03/1988
Accounting reference date shortened from 31/12 to 30/06
dot icon16/03/1988
Accounts made up to 1987-06-27
dot icon26/01/1988
Return made up to 27/11/87; full list of members
dot icon27/02/1987
Particulars of mortgage/charge
dot icon22/01/1987
Return made up to 25/11/86; full list of members
dot icon18/12/1986
Full accounts made up to 1986-06-29
dot icon13/12/1986
Secretary resigned;new secretary appointed
dot icon14/12/1983
Certificate of change of name
dot icon16/11/1983
Miscellaneous
dot icon16/11/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drazdzewska, Kinga Zaneta
Director
15/08/2024 - Present
59
Young, Stephen Allen
Director
16/08/2021 - Present
60
Holland, Nicholas James
Director
28/02/2013 - 16/01/2023
1
Greenhalgh, David
Director
23/04/2025 - Present
1
Bamford, Holly Hazel
Director
17/01/2023 - 31/07/2024
2

Persons with Significant Control

0

No PSC data available.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BOLTON PLASTIC COMPONENTS LIMITED

BOLTON PLASTIC COMPONENTS LIMITED is an(a) Active company incorporated on 16/11/1983 with the registered office located at Environment House, 1 St. Marks Street, Nottingham NG3 1DE. There are currently 5 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 BOLTON PLASTIC COMPONENTS LIMITED?

toggle

BOLTON PLASTIC COMPONENTS LIMITED is currently Active. It was registered on 16/11/1983 .

Where is BOLTON PLASTIC COMPONENTS LIMITED located?

toggle

BOLTON PLASTIC COMPONENTS LIMITED is registered at Environment House, 1 St. Marks Street, Nottingham NG3 1DE.

What does BOLTON PLASTIC COMPONENTS LIMITED do?

toggle

BOLTON PLASTIC COMPONENTS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BOLTON PLASTIC COMPONENTS LIMITED?

toggle

The latest filing was on 09/04/2026: Director's details changed for Mrs Kinga Zaneta Drazdzewska on 2026-04-03.