BOULDER CENTRAL LTD

Register to unlock more data on OkredoRegister

BOULDER CENTRAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07618687

Incorporation date

03/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Boulder Central, Unit 4 Richmond Street South, West Bromwich, West Midlands B70 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2011)
dot icon30/12/2025
Micro company accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon28/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/09/2023
Appointment of Dr Julia Surridge as a director on 2023-09-07
dot icon30/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon27/01/2021
Micro company accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon21/03/2019
Termination of appointment of Peter Graham Sammons as a director on 2019-01-05
dot icon21/03/2019
Cessation of Peter Graham Sammons as a person with significant control on 2019-01-05
dot icon21/03/2019
Cessation of Roger Bonnert as a person with significant control on 2019-01-05
dot icon21/03/2019
Termination of appointment of Roger Bonnert as a director on 2019-01-05
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with updates
dot icon13/07/2018
Cessation of Jonathan Edward Chittenden as a person with significant control on 2017-07-21
dot icon13/07/2018
Cessation of Thomas Grant Chittenden as a person with significant control on 2017-07-21
dot icon07/09/2017
Confirmation statement made on 2017-07-28 with updates
dot icon21/07/2017
Notification of Roger Bonnert as a person with significant control on 2017-07-21
dot icon21/07/2017
Notification of Andrew Flaherty as a person with significant control on 2017-07-21
dot icon21/07/2017
Cessation of Andrew Michael Irving Chittenden as a person with significant control on 2017-07-21
dot icon21/07/2017
Cessation of Jonathan Wilfred Argue as a person with significant control on 2017-07-21
dot icon21/07/2017
Cessation of Abigail Ruth Joelle Argue as a person with significant control on 2017-07-21
dot icon21/07/2017
Notification of Peter Sammons as a person with significant control on 2017-07-21
dot icon21/07/2017
Termination of appointment of Jonathan Chittenden as a director on 2017-07-21
dot icon21/07/2017
Termination of appointment of Thomas Grant Chittenden as a director on 2017-07-21
dot icon21/07/2017
Termination of appointment of Andrew Chittenden as a director on 2017-07-21
dot icon21/07/2017
Termination of appointment of Jonathan Wilfred James Argue as a director on 2017-07-21
dot icon21/07/2017
Termination of appointment of Abigail Argue as a director on 2017-07-21
dot icon21/07/2017
Appointment of Dr Roger Bonnert as a director on 2017-07-21
dot icon21/07/2017
Appointment of Mr Andrew Niall Flaherty as a director on 2017-07-21
dot icon21/07/2017
Appointment of Mr Peter Graham Sammons as a director on 2017-07-21
dot icon15/06/2017
Resolutions
dot icon15/06/2017
Change of name notice
dot icon08/06/2017
Satisfaction of charge 1 in full
dot icon08/06/2017
Satisfaction of charge 2 in full
dot icon06/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon06/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon14/03/2016
Appointment of Mr Thomas Grant Chittenden as a director
dot icon14/03/2016
Appointment of Mr Thomas Grant Chittenden as a director on 2016-03-10
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Termination of appointment of Thomas Chittenden as a director on 2016-02-15
dot icon05/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Appointment of Mr Jonathan Wilfred James Argue as a director on 2015-02-16
dot icon06/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon14/05/2013
Director's details changed for Dr Andrew Chittenden on 2012-05-01
dot icon28/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Previous accounting period shortened from 2012-05-31 to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon08/05/2012
Registered office address changed from 16 Jacks Key Drive Darwen Lancashire BB3 2LG United Kingdom on 2012-05-08
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/08/2011
Appointment of Dr Andrew Chittenden as a director
dot icon01/08/2011
Termination of appointment of Jonathan Argue as a director
dot icon03/05/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
11
57.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chittenden, Andrew, Dr
Director
01/08/2011 - 21/07/2017
1
Dr Roger Bonnert
Director
21/07/2017 - 05/01/2019
-
Chittenden, Thomas
Director
03/05/2011 - 15/02/2016
-
Argue, Abigail
Director
03/05/2011 - 21/07/2017
-
Argue, Jonathan
Director
03/05/2011 - 01/08/2011
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOULDER CENTRAL LTD

BOULDER CENTRAL LTD is an(a) Active company incorporated on 03/05/2011 with the registered office located at Boulder Central, Unit 4 Richmond Street South, West Bromwich, West Midlands B70 0DG. 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 BOULDER CENTRAL LTD?

toggle

BOULDER CENTRAL LTD is currently Active. It was registered on 03/05/2011 .

Where is BOULDER CENTRAL LTD located?

toggle

BOULDER CENTRAL LTD is registered at Boulder Central, Unit 4 Richmond Street South, West Bromwich, West Midlands B70 0DG.

What does BOULDER CENTRAL LTD do?

toggle

BOULDER CENTRAL LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BOULDER CENTRAL LTD?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2024-12-31.