BOWERS OF BOLTON LIMITED

Register to unlock more data on OkredoRegister

BOWERS OF BOLTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02425287

Incorporation date

20/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1989)
dot icon18/10/2019
Restoration by order of the court
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Registered office changed on 06/10/04 from: border house high street saltney chester CH4 8SE
dot icon06/10/2004
New secretary appointed
dot icon25/06/2004
Secretary resigned
dot icon25/06/2004
New secretary appointed
dot icon29/04/2004
Registered office changed on 29/04/04 from: manchester road bolton BL3 2NY
dot icon22/10/2003
Return made up to 21/09/03; full list of members
dot icon02/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/10/2002
Return made up to 21/09/02; full list of members
dot icon18/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon03/04/2002
Secretary resigned;director resigned
dot icon03/04/2002
New secretary appointed
dot icon15/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/10/2001
Return made up to 21/09/01; full list of members
dot icon20/10/2000
Return made up to 21/09/00; full list of members
dot icon21/09/2000
Full group accounts made up to 1999-12-31
dot icon26/01/2000
Secretary's particulars changed;director's particulars changed
dot icon04/01/2000
New director appointed
dot icon27/09/1999
Return made up to 21/09/99; full list of members
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Particulars of mortgage/charge
dot icon25/01/1999
New director appointed
dot icon25/11/1998
Full accounts made up to 1997-12-31
dot icon21/09/1998
Return made up to 21/09/98; full list of members
dot icon17/10/1997
Return made up to 21/09/97; full list of members
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
New director appointed
dot icon19/05/1997
Registered office changed on 19/05/97 from: 27 chancery lane london WC2A 1NF
dot icon12/05/1997
New secretary appointed
dot icon12/05/1997
Director resigned
dot icon12/05/1997
Secretary resigned
dot icon12/05/1997
£ ic 54967/2806 14/03/97 £ sr 52161@1=52161
dot icon25/03/1997
Particulars of mortgage/charge
dot icon22/03/1997
Particulars of mortgage/charge
dot icon18/03/1997
Particulars of mortgage/charge
dot icon02/01/1997
£ ic 202162/54967 28/10/96 £ sr 147195@1=147195
dot icon02/12/1996
£ ic 349357/202162 28/10/96 £ sr 147195@1=147195
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon28/11/1996
Resolutions
dot icon11/10/1996
£ sr 37887@1 29/04/96
dot icon11/10/1996
£ sr 69883@1 23/07/96
dot icon26/09/1996
Return made up to 21/09/96; full list of members
dot icon14/06/1996
Full accounts made up to 1995-12-31
dot icon06/11/1995
Auditor's resignation
dot icon13/09/1995
Return made up to 21/09/95; change of members
dot icon30/05/1995
Full accounts made up to 1994-12-31
dot icon07/03/1995
£ ic 501967/466755 10/02/95 £ sr 35212@1=35212
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
£ ic 561360/501967 31/10/94 £ sr 59393@1=59393
dot icon20/10/1994
£ sr 9626@551734 29/07/94
dot icon18/10/1994
Return made up to 21/09/94; full list of members
dot icon05/10/1994
Full accounts made up to 1993-12-31
dot icon20/05/1994
£ ic 675905/561360 04/05/94 £ sr 114545@1=114545
dot icon26/04/1994
£ ic 751284/675905 11/04/94 £ sr 75379@1=75379
dot icon24/01/1994
Director resigned;new director appointed
dot icon24/01/1994
Director resigned
dot icon19/12/1993
Return made up to 21/09/93; change of members
dot icon05/10/1993
£ ic 817282/751284 22/09/93 £ sr 65998@1=65998
dot icon03/10/1993
Director resigned;new director appointed
dot icon19/05/1993
Full accounts made up to 1992-12-31
dot icon07/05/1993
£ ic 848461/817282 17/11/92 £ sr 31179@1=31179
dot icon26/03/1993
Declaration of satisfaction of mortgage/charge
dot icon04/03/1993
Particulars of contract relating to shares
dot icon04/03/1993
Ad 22/12/92--------- £ si 333641@1
dot icon13/02/1993
Particulars of mortgage/charge
dot icon11/02/1993
Particulars of mortgage/charge
dot icon11/02/1993
Particulars of mortgage/charge
dot icon02/02/1993
Ad 22/12/92--------- £ si 333641@1=333641 £ ic 514820/848461
dot icon29/01/1993
Resolutions
dot icon29/01/1993
£ nc 575000/925000 22/12/92
dot icon29/01/1993
Resolutions
dot icon30/12/1992
Particulars of mortgage/charge
dot icon22/12/1992
Director's particulars changed
dot icon17/11/1992
Return made up to 21/09/92; change of members
dot icon09/11/1992
Full accounts made up to 1991-12-31
dot icon13/10/1992
Director resigned;new director appointed
dot icon10/03/1992
Registered office changed on 10/03/92 from: manchester road, great lever, bolton, lancashire, BL3 2NY.
dot icon10/03/1992
Secretary resigned;new secretary appointed
dot icon28/01/1992
Full accounts made up to 1990-12-31
dot icon14/01/1992
Resolutions
dot icon14/01/1992
Resolutions
dot icon14/01/1992
Resolutions
dot icon14/11/1991
Return made up to 21/09/91; full list of members
dot icon27/07/1991
Director resigned;new director appointed
dot icon04/06/1990
Secretary resigned;new secretary appointed
dot icon12/03/1990
New director appointed
dot icon11/01/1990
New director appointed
dot icon04/01/1990
Accounting reference date notified as 31/12
dot icon04/01/1990
Resolutions
dot icon04/01/1990
£ nc 150000/575000 15/12/89
dot icon04/01/1990
Ad 14/12/89--------- £ si 149998@1=149998 £ ic 2/150000
dot icon04/01/1990
Registered office changed on 04/01/90 from: ground floor, 10, newhall street, birmingham, B3 3LX.
dot icon04/01/1990
New director appointed
dot icon04/01/1990
Director resigned
dot icon04/01/1990
New director appointed
dot icon04/01/1990
Ad 15/12/89--------- £ si 425000@1=425000 £ ic 150000/575000
dot icon04/01/1990
Secretary resigned;new secretary appointed
dot icon04/01/1990
Resolutions
dot icon04/01/1990
Resolutions
dot icon04/01/1990
Resolutions
dot icon04/01/1990
Resolutions
dot icon04/01/1990
£ nc 100/150000 14/12/89
dot icon21/12/1989
Particulars of mortgage/charge
dot icon24/11/1989
Certificate of change of name
dot icon16/11/1989
Registered office changed on 16/11/89 from: classic house 174-180 old street london EC1V 9BP
dot icon16/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
dot iconNext due on
30/10/2004
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOTORS SECRETARIES LIMITED
Corporate Secretary
31/12/1991 - 14/03/1997
45
Potter, Kenneth William
Director
01/01/1999 - 27/09/2004
2
Carter, Ann Carol
Director
15/12/1999 - 08/03/2002
2
Hicks, Jeremy Christopher
Director
30/09/1992 - 04/01/1994
23
Gladwin, Peter William
Director
10/09/1993 - 04/01/1994
26

Persons with Significant Control

0

No PSC data available.

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 BOWERS OF BOLTON LIMITED

BOWERS OF BOLTON LIMITED is an(a) Active company incorporated on 20/09/1989 with the registered office located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP. 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 BOWERS OF BOLTON LIMITED?

toggle

BOWERS OF BOLTON LIMITED is currently Active. It was registered on 20/09/1989 .

Where is BOWERS OF BOLTON LIMITED located?

toggle

BOWERS OF BOLTON LIMITED is registered at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does BOWERS OF BOLTON LIMITED do?

toggle

BOWERS OF BOLTON LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for BOWERS OF BOLTON LIMITED?

toggle

The latest filing was on 18/10/2019: Restoration by order of the court.