BOLUDA TOWAGE SMS LIMITED

Register to unlock more data on OkredoRegister

BOLUDA TOWAGE SMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04527156

Incorporation date

05/09/2002

Size

Full

Contacts

Registered address

Registered address

Ocean House, Livingstone Road, Hessle HU13 0EGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon26/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon02/10/2025
Change of details for Mr Vincente Boluda Fos as a person with significant control on 2025-10-02
dot icon29/09/2025
Notification of Vincente Boluda Fos as a person with significant control on 2025-05-26
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon04/07/2025
Registered office address changed from Francis House Humber Place the Marina Hull East Yorkshire HU1 1UD to Ocean House Livingstone Road Hessle HU13 0EG on 2025-07-04
dot icon21/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon15/01/2025
Full accounts made up to 2024-03-31
dot icon05/09/2024
Director's details changed for Philip David Dulson on 2024-09-05
dot icon05/09/2024
Director's details changed for Geert Hilaire Vandecappelle on 2024-09-05
dot icon04/09/2024
Termination of appointment of Simon Malcolm Clarke as a director on 2024-08-28
dot icon04/09/2024
Termination of appointment of Andrew Barry as a director on 2024-08-28
dot icon04/09/2024
Termination of appointment of Russell Burnett as a director on 2024-08-28
dot icon04/09/2024
Appointment of Jorge Manuel Rosety Molins as a director on 2024-08-28
dot icon04/09/2024
Appointment of Philip David Dulson as a director on 2024-08-28
dot icon04/09/2024
Appointment of Geert Hilaire Vandecappelle as a director on 2024-08-28
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Memorandum and Articles of Association
dot icon31/05/2024
Appointment of Mr Antonio Bordils Montero as a director on 2024-05-24
dot icon30/05/2024
Termination of appointment of Paul Escreet as a director on 2024-05-24
dot icon30/05/2024
Termination of appointment of Christine Ann Escreet as a secretary on 2024-05-24
dot icon30/05/2024
Notification of Boluda Towage Uk Limited as a person with significant control on 2024-04-24
dot icon30/05/2024
Cessation of Paul Escreet as a person with significant control on 2024-05-24
dot icon30/05/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon30/05/2024
Change of details for Boluda Towage Uk Limited as a person with significant control on 2024-05-30
dot icon30/05/2024
Certificate of change of name
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon03/01/2024
Satisfaction of charge 045271560043 in full
dot icon03/01/2024
Satisfaction of charge 045271560040 in full
dot icon03/01/2024
Satisfaction of charge 20 in full
dot icon03/01/2024
Satisfaction of charge 19 in full
dot icon03/01/2024
Satisfaction of charge 16 in full
dot icon20/10/2023
Termination of appointment of Gareth Paul Escreet as a director on 2023-10-20
dot icon10/10/2023
Full accounts made up to 2023-03-31
dot icon29/09/2023
Change of details for Mr Paul Escreet as a person with significant control on 2023-08-15
dot icon15/08/2023
Director's details changed for Mr Gareth Paul Escreet on 2023-08-15
dot icon15/08/2023
Change of details for Mr Paul Escreet as a person with significant control on 2023-08-15
dot icon15/08/2023
Registration of charge 045271560052, created on 2023-08-08
dot icon15/08/2023
Registration of charge 045271560053, created on 2023-08-08
dot icon15/05/2023
Appointment of Mr Russell Burnett as a director on 2023-05-09
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon10/11/2022
Registration of charge 045271560050, created on 2022-11-09
dot icon10/11/2022
Registration of charge 045271560051, created on 2022-11-09
dot icon27/10/2022
Cessation of Christine Ann Escreet as a person with significant control on 2022-04-13
dot icon21/10/2022
Registration of charge 045271560047, created on 2022-10-19
dot icon21/10/2022
Registration of charge 045271560048, created on 2022-10-19
dot icon21/10/2022
Registration of charge 045271560049, created on 2022-10-19
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

172
2023
change arrow icon-37.63 % *

* during past year

Cash in Bank

£1,877,267.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
143
21.02M
-
0.00
525.79K
-
2022
169
25.30M
-
0.00
3.01M
-
2023
172
28.55M
-
20.18M
1.88M
-
2023
172
28.55M
-
20.18M
1.88M
-

Employees

2023

Employees

172 Ascended2 % *

Net Assets(GBP)

28.55M £Ascended12.84 % *

Total Assets(GBP)

-

Turnover(GBP)

20.18M £Ascended- *

Cash in Bank(GBP)

1.88M £Descended-37.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONUSWORTH LIMITED
Corporate Director
04/09/2002 - 04/09/2002
995
RWL REGISTRARS LIMITED
Nominee Secretary
04/09/2002 - 04/09/2002
4604
Kemish, Michael
Secretary
25/11/2013 - 07/06/2017
-
Escreet, Christine Ann
Secretary
30/09/2019 - 24/05/2024
-
Bordils Montero, Antonio
Director
24/05/2024 - Present
1

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

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

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

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About BOLUDA TOWAGE SMS LIMITED

BOLUDA TOWAGE SMS LIMITED is an(a) Active company incorporated on 05/09/2002 with the registered office located at Ocean House, Livingstone Road, Hessle HU13 0EG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 172 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLUDA TOWAGE SMS LIMITED?

toggle

BOLUDA TOWAGE SMS LIMITED is currently Active. It was registered on 05/09/2002 .

Where is BOLUDA TOWAGE SMS LIMITED located?

toggle

BOLUDA TOWAGE SMS LIMITED is registered at Ocean House, Livingstone Road, Hessle HU13 0EG.

What does BOLUDA TOWAGE SMS LIMITED do?

toggle

BOLUDA TOWAGE SMS LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

How many employees does BOLUDA TOWAGE SMS LIMITED have?

toggle

BOLUDA TOWAGE SMS LIMITED had 172 employees in 2023.

What is the latest filing for BOLUDA TOWAGE SMS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-15 with no updates.