BOLTON SHEETMETAL LTD

Register to unlock more data on OkredoRegister

BOLTON SHEETMETAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07692766

Incorporation date

05/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Lynstock Way, Lostock, Bolton, Lancashire BL6 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2011)
dot icon04/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon22/03/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon21/05/2023
Confirmation statement made on 2023-05-21 with updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon13/06/2022
Notification of Farrow Holdings (Bolton) Limited as a person with significant control on 2022-03-09
dot icon13/06/2022
Cessation of Martin Farrow as a person with significant control on 2022-03-09
dot icon13/06/2022
Cessation of Janine Farrow as a person with significant control on 2022-03-09
dot icon07/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon23/09/2021
Satisfaction of charge 076927660002 in full
dot icon05/07/2021
Notification of Janine Farrow as a person with significant control on 2021-07-05
dot icon05/07/2021
Cessation of Janine Farrow as a person with significant control on 2021-07-05
dot icon01/07/2021
Confirmation statement made on 2021-06-15 with updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon05/06/2019
Director's details changed for Mr Martin Farrow on 2019-06-05
dot icon05/06/2019
Secretary's details changed for Janine Farrow on 2019-06-05
dot icon05/06/2019
Director's details changed for Mrs Janine Farrow on 2019-06-05
dot icon01/06/2019
Satisfaction of charge 1 in full
dot icon23/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon26/03/2018
Registration of charge 076927660002, created on 2018-03-22
dot icon03/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon11/07/2017
Notification of Janine Farrow as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Martin Farrow as a person with significant control on 2016-04-06
dot icon06/01/2017
Termination of appointment of David John Farrow as a director on 2016-08-25
dot icon23/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Director's details changed for David John Farrow on 2015-07-20
dot icon19/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon30/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon25/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon14/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon02/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/01/2012
Director's details changed for David John Farrow on 2011-12-15
dot icon15/12/2011
Appointment of David John Farrow as a director
dot icon20/09/2011
Registered office address changed from Unit 2 Lynstock Way Lostock Bolton Lancashire BL6 4QR United Kingdom on 2011-09-20
dot icon15/09/2011
Registered office address changed from 21 Avoncliff Close Bolton BL18BD United Kingdom on 2011-09-15
dot icon10/08/2011
Director's details changed for Mrs Janine Farrow on 2011-08-10
dot icon10/08/2011
Secretary's details changed for Janine Farrow on 2011-08-10
dot icon05/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
154.30K
-
0.00
48.69K
-
2022
5
244.53K
-
0.00
25.46K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrow, Janine
Director
05/07/2011 - Present
2
Farrow, Martin
Director
05/07/2011 - Present
2
Farrow, David John
Director
15/12/2011 - 25/08/2016
1
Farrow, Janine
Secretary
05/07/2011 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BOLTON SHEETMETAL LTD

BOLTON SHEETMETAL LTD is an(a) Active company incorporated on 05/07/2011 with the registered office located at Unit 2 Lynstock Way, Lostock, Bolton, Lancashire BL6 4QR. 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 BOLTON SHEETMETAL LTD?

toggle

BOLTON SHEETMETAL LTD is currently Active. It was registered on 05/07/2011 .

Where is BOLTON SHEETMETAL LTD located?

toggle

BOLTON SHEETMETAL LTD is registered at Unit 2 Lynstock Way, Lostock, Bolton, Lancashire BL6 4QR.

What does BOLTON SHEETMETAL LTD do?

toggle

BOLTON SHEETMETAL LTD operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

What is the latest filing for BOLTON SHEETMETAL LTD?

toggle

The latest filing was on 04/08/2025: Total exemption full accounts made up to 2025-01-31.