BOLTS MICA LIMITED

Register to unlock more data on OkredoRegister

BOLTS MICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11135907

Incorporation date

05/01/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

225 Bristol Road, Birmingham B5 7UBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2018)
dot icon26/01/2026
Appointment of Mr Sean Markham as a director on 2026-01-26
dot icon26/01/2026
Termination of appointment of Michael George Ball as a director on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon14/10/2025
Termination of appointment of Beverley Long as a secretary on 2025-10-01
dot icon14/10/2025
Appointment of Mr Sean Markham as a secretary on 2025-10-01
dot icon08/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon03/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/05/2023
Termination of appointment of Jeffrey Thomas Moody as a director on 2023-05-18
dot icon11/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon23/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon23/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon08/02/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/02/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon31/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon28/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon28/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon06/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon06/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon18/03/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon19/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon19/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon26/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon26/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon10/01/2020
Registered office address changed from Unit 15 Whitebridge Estate Stone Staffordshire ST15 8LQ United Kingdom to 225 Bristol Road Birmingham B5 7UB on 2020-01-10
dot icon10/01/2020
Appointment of Mr Jeffrey Thomas Moody as a director on 2019-12-31
dot icon14/11/2019
Appointment of Mrs Beverley Long as a secretary on 2019-11-14
dot icon14/11/2019
Termination of appointment of Stephen John Ball as a director on 2019-11-14
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon13/11/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon05/01/2018
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
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moody, Jeffrey Thomas
Director
31/12/2019 - 18/05/2023
9
Markham, Sean
Director
26/01/2026 - Present
2
Markham, Sean
Secretary
01/10/2025 - Present
-
Long, Beverley
Secretary
14/11/2019 - 01/10/2025
-
Ball, Michael George
Director
05/01/2018 - 26/01/2026
2

Persons with Significant Control

0

No PSC data available.

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 BOLTS MICA LIMITED

BOLTS MICA LIMITED is an(a) Active company incorporated on 05/01/2018 with the registered office located at 225 Bristol Road, Birmingham B5 7UB. There are currently 2 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 BOLTS MICA LIMITED?

toggle

BOLTS MICA LIMITED is currently Active. It was registered on 05/01/2018 .

Where is BOLTS MICA LIMITED located?

toggle

BOLTS MICA LIMITED is registered at 225 Bristol Road, Birmingham B5 7UB.

What does BOLTS MICA LIMITED do?

toggle

BOLTS MICA LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

What is the latest filing for BOLTS MICA LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of Mr Sean Markham as a director on 2026-01-26.