BOLUDA TOWAGE LIVERPOOL LTD.

Register to unlock more data on OkredoRegister

BOLUDA TOWAGE LIVERPOOL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02082138

Incorporation date

09/12/1986

Size

Small

Contacts

Registered address

Registered address

Unit 40 Dunes Way, Wellington Employment Park, Liverpool L5 9RJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1986)
dot icon04/03/2026
Notification of Vicente Boluda Fos as a person with significant control on 2025-10-27
dot icon19/12/2025
Accounts for a small company made up to 2024-12-31
dot icon13/10/2025
Change of details for Vicente Boluda Fos as a person with significant control on 2025-05-26
dot icon02/10/2025
Change of details for Boluda Towage Uk Ltd. as a person with significant control on 2025-05-26
dot icon19/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon07/02/2025
Accounts for a small company made up to 2023-12-31
dot icon09/07/2024
Registration of charge 020821380016, created on 2024-07-08
dot icon25/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon26/02/2024
Registration of charge 020821380015, created on 2024-02-19
dot icon15/01/2024
Accounts for a small company made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon08/04/2023
Accounts for a small company made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon30/11/2021
Accounts for a small company made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon27/11/2020
Appointment of Mr Antonio Montero Bordils as a director on 2020-11-18
dot icon18/11/2020
Termination of appointment of Edwin Johannes Wilhelmus Iding as a director on 2020-11-18
dot icon25/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon15/04/2020
Accounts for a small company made up to 2018-12-31
dot icon13/11/2019
Appointment of Mr. Geert Hilare Vandecappelle as a director on 2019-11-07
dot icon13/11/2019
Termination of appointment of Rene Marie Raaijmakers as a director on 2019-11-07
dot icon28/10/2019
Registration of charge 020821380014, created on 2019-10-23
dot icon01/10/2019
Change of details for Kotug Smit Towage Uk Ltd as a person with significant control on 2019-09-26
dot icon26/09/2019
Resolutions
dot icon25/09/2019
Appointment of Mr. Edwin Johannes Wilhelmus Iding as a director on 2019-09-23
dot icon25/09/2019
Termination of appointment of Wouter Vincent Nieuwveld as a director on 2019-09-20
dot icon29/08/2019
Satisfaction of charge 020821380009 in full
dot icon29/08/2019
Satisfaction of charge 020821380010 in full
dot icon29/08/2019
Satisfaction of charge 020821380006 in full
dot icon29/08/2019
Satisfaction of charge 020821380011 in full
dot icon29/08/2019
Satisfaction of charge 020821380007 in full
dot icon29/08/2019
Satisfaction of charge 020821380012 in full
dot icon29/08/2019
Satisfaction of charge 020821380008 in full
dot icon29/08/2019
Satisfaction of charge 020821380013 in full
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon04/12/2018
Appointment of Mr. Wouter Vincent Nieuwveld as a director on 2018-10-01
dot icon04/12/2018
Termination of appointment of Harm Jan Van Der Meer as a director on 2018-11-27
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon31/10/2017
Appointment of Harm Jan Van Der Meer as a director on 2017-07-31
dot icon31/10/2017
Termination of appointment of Ann Renee Simonne Porte as a director on 2017-07-31
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon06/07/2017
Notification of Kotug Smit Towage Uk Ltd as a person with significant control on 2016-04-07
dot icon29/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon16/11/2016
Registered office address changed from Westminster House Crompton Way Segensworth West Fareham Hampshire PO15 5SS to Unit 40 Dunes Way Wellington Employment Park Liverpool L5 9RJ on 2016-11-16
dot icon16/11/2016
Termination of appointment of Raymond Victor Richards as a secretary on 2016-11-14
dot icon16/11/2016
Termination of appointment of Peter Jacques a Vierstraete as a director on 2016-11-14
dot icon16/11/2016
Termination of appointment of Mark Van Dongen as a director on 2016-11-14
dot icon16/11/2016
Appointment of Ann Renee Simonne Porte as a director on 2016-11-14
dot icon15/11/2016
Appointment of Rene Marie Raaijmakers as a director on 2016-11-14
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon17/05/2016
Particulars of variation of rights attached to shares
dot icon17/05/2016
Change of share class name or designation
dot icon20/04/2016
Registration of charge 020821380010, created on 2016-04-07
dot icon20/04/2016
Registration of charge 020821380012, created on 2016-04-07
dot icon20/04/2016
Registration of charge 020821380011, created on 2016-04-07
dot icon20/04/2016
Registration of charge 020821380013, created on 2016-04-07
dot icon11/04/2016
Registration of charge 020821380007, created on 2016-04-07
dot icon11/04/2016
Registration of charge 020821380008, created on 2016-04-07
dot icon11/04/2016
Registration of charge 020821380006, created on 2016-04-07
dot icon11/04/2016
Registration of charge 020821380009, created on 2016-04-07
dot icon22/03/2016
Satisfaction of charge 4 in full
dot icon22/03/2016
Satisfaction of charge 5 in full
dot icon21/03/2016
Memorandum and Articles of Association
dot icon21/03/2016
Resolutions
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon11/11/2014
Auditor's resignation
dot icon21/10/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon17/12/2013
Termination of appointment of a secretary
dot icon16/12/2013
Appointment of Mr Raymond Victor Richards as a secretary
dot icon16/12/2013
Termination of appointment of Eva Dixon as a secretary
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon03/04/2013
Appointment of Mr Peter Jacques a Vierstraete as a director
dot icon02/04/2013
Appointment of Mr Mark Van Dongen as a director
dot icon02/04/2013
Termination of appointment of Louis Kullberg as a director
dot icon02/04/2013
Termination of appointment of Louis Kullberg as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon10/04/2012
Registered office address changed from Unit 1 Brunel Lock Cumberland Basin Bristol BS1 6SE on 2012-04-10
dot icon01/03/2012
Full accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon15/07/2011
Appointment of Mrs Eva Dixon as a secretary
dot icon15/07/2011
Termination of appointment of Peter Allen as a secretary
dot icon08/07/2011
Appointment of Mrs Eva Dixon as a secretary
dot icon23/03/2011
Appointment of Mr Peter Allen as a secretary
dot icon23/03/2011
Termination of appointment of Kate Corcoran as a secretary
dot icon31/12/2010
Statement of capital following an allotment of shares on 2010-12-31
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon22/09/2010
Registered office address changed from New Baltic House 65 Fenchurch Street London EC3M 4BE on 2010-09-22
dot icon22/09/2010
Appointment of Ms Kate Corcoran as a secretary
dot icon22/09/2010
Termination of appointment of Peter Allen as a secretary
dot icon09/08/2010
Appointment of Mr Louis Frams Jacob Kullberg as a director
dot icon09/08/2010
Appointment of Mr Louis Frams Jacob Kullberg as a director
dot icon07/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon05/07/2010
Termination of appointment of Gert Bruinsma as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 14/06/09; full list of members
dot icon14/04/2009
Full accounts made up to 2007-12-31
dot icon11/07/2008
Return made up to 14/06/08; full list of members
dot icon27/06/2008
Director appointed gert bruinsma
dot icon27/06/2008
Appointment terminated director rene verbruggen
dot icon23/01/2008
Full accounts made up to 2006-12-31
dot icon29/06/2007
Return made up to 14/06/07; full list of members
dot icon25/05/2007
Memorandum and Articles of Association
dot icon17/04/2007
Certificate of change of name
dot icon10/03/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
Return made up to 14/06/06; full list of members
dot icon28/04/2006
Full accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 14/06/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Director resigned
dot icon24/06/2004
Full accounts made up to 2002-12-31
dot icon23/06/2004
Return made up to 14/06/04; full list of members
dot icon25/06/2003
Return made up to 14/06/03; full list of members
dot icon19/02/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 14/06/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon12/07/2001
Return made up to 14/06/01; full list of members
dot icon12/07/2001
New secretary appointed
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon11/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon30/08/2000
Return made up to 14/06/00; full list of members
dot icon30/06/2000
Director resigned
dot icon30/06/2000
New director appointed
dot icon04/02/2000
Full accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 14/06/99; no change of members
dot icon26/01/1999
Full accounts made up to 1997-12-31
dot icon07/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon29/09/1998
Delivery ext'd 3 mth 31/12/98
dot icon29/06/1998
Return made up to 14/06/98; full list of members
dot icon06/03/1998
Full accounts made up to 1996-12-31
dot icon17/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon16/06/1997
Return made up to 14/06/97; no change of members
dot icon01/02/1997
Full accounts made up to 1995-12-31
dot icon03/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon18/06/1996
Return made up to 14/06/96; no change of members
dot icon23/08/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Return made up to 14/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Full accounts made up to 1993-12-31
dot icon05/06/1994
Return made up to 14/06/94; no change of members
dot icon16/02/1994
Declaration of satisfaction of mortgage/charge
dot icon16/02/1994
Declaration of satisfaction of mortgage/charge
dot icon16/02/1994
Declaration of satisfaction of mortgage/charge
dot icon31/12/1993
Particulars of mortgage/charge
dot icon31/12/1993
Particulars of mortgage/charge
dot icon08/12/1993
Registered office changed on 08/12/93 from: st albans house 57-60 haymarket london SW1Y 4QX
dot icon22/11/1993
Full accounts made up to 1992-12-31
dot icon07/10/1993
Delivery ext'd 3 mth 31/12/92
dot icon27/09/1993
Secretary resigned;new secretary appointed
dot icon18/06/1993
Return made up to 14/06/93; no change of members
dot icon07/04/1993
Secretary resigned;new secretary appointed
dot icon21/12/1992
Full accounts made up to 1991-12-31
dot icon21/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon25/06/1992
Return made up to 14/06/92; full list of members
dot icon06/02/1992
Full accounts made up to 1990-12-31
dot icon08/01/1992
Secretary resigned;new secretary appointed
dot icon26/06/1991
Full accounts made up to 1990-09-30
dot icon26/06/1991
Return made up to 14/06/91; full list of members
dot icon17/04/1991
New director appointed
dot icon03/04/1991
Memorandum and Articles of Association
dot icon28/02/1991
Certificate of change of name
dot icon28/02/1991
Certificate of change of name
dot icon25/02/1991
New secretary appointed;new director appointed
dot icon25/02/1991
Director resigned
dot icon25/02/1991
Accounting reference date shortened from 30/09 to 31/12
dot icon24/10/1990
Secretary resigned;director resigned
dot icon03/09/1990
Return made up to 14/06/90; full list of members
dot icon08/05/1990
Full accounts made up to 1989-09-30
dot icon14/09/1989
Return made up to 05/06/89; full list of members
dot icon15/05/1989
Full accounts made up to 1988-09-30
dot icon25/11/1988
Particulars of mortgage/charge
dot icon25/11/1988
Particulars of mortgage/charge
dot icon25/11/1988
Particulars of mortgage/charge
dot icon08/07/1988
Full accounts made up to 1987-10-02
dot icon08/07/1988
Return made up to 22/06/88; full list of members
dot icon06/11/1987
New director appointed
dot icon09/04/1987
Director resigned;new director appointed
dot icon31/03/1987
Accounting reference date notified as 30/09
dot icon20/03/1987
Secretary resigned;new secretary appointed
dot icon20/03/1987
Registered office changed on 20/03/87 from: marlow house lloyds avenue london EC3N 3AL
dot icon06/02/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Certificate of 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
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nixon, John, Captain
Director
15/06/2000 - 31/08/2004
2
Kanis, William Henry
Director
07/01/2003 - 31/12/2006
1
Verbruggen, Rene
Director
01/01/2007 - 01/05/2008
2
Bruinsma, Gert
Director
01/05/2008 - 01/05/2010
2
Bordils, Antonio Montero
Director
18/11/2020 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BOLUDA TOWAGE LIVERPOOL LTD.

BOLUDA TOWAGE LIVERPOOL LTD. is an(a) Active company incorporated on 09/12/1986 with the registered office located at Unit 40 Dunes Way, Wellington Employment Park, Liverpool L5 9RJ. 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 BOLUDA TOWAGE LIVERPOOL LTD.?

toggle

BOLUDA TOWAGE LIVERPOOL LTD. is currently Active. It was registered on 09/12/1986 .

Where is BOLUDA TOWAGE LIVERPOOL LTD. located?

toggle

BOLUDA TOWAGE LIVERPOOL LTD. is registered at Unit 40 Dunes Way, Wellington Employment Park, Liverpool L5 9RJ.

What does BOLUDA TOWAGE LIVERPOOL LTD. do?

toggle

BOLUDA TOWAGE LIVERPOOL LTD. operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BOLUDA TOWAGE LIVERPOOL LTD.?

toggle

The latest filing was on 04/03/2026: Notification of Vicente Boluda Fos as a person with significant control on 2025-10-27.