Company number 06056462
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address VICTORIA MILL, PIGGOT STREET, FARNWORTH, BOLTON, LANCASHIRE, BL4 9QN
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Satisfaction of charge 3 in full; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of BOLTON ENGINEERING (HOLDINGS) LIMITED are www.boltonengineeringholdings.co.uk, and www.bolton-engineering-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Bolton Engineering Holdings Limited is a Private Limited Company.
The company registration number is 06056462. Bolton Engineering Holdings Limited has been working since 17 January 2007.
The present status of the company is Active. The registered address of Bolton Engineering Holdings Limited is Victoria Mill Piggot Street Farnworth Bolton Lancashire Bl4 9qn. . COTTAM, John Harry is a Secretary of the company. COTTAM, John Harry is a Director of the company. ENGLAND, John is a Director of the company. HARRISON, Keith Alan is a Director of the company. HINDLE, Keith Haworth is a Director of the company. The company operates in "Manufacture of air and spacecraft and related machinery".
Current Directors
Persons With Significant Control
Mr Keith Alan Harrison
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Keith Haworth Hindle
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BOLTON ENGINEERING (HOLDINGS) LIMITED Events
12 Dec 2016
Group of companies' accounts made up to 31 March 2016
07 Dec 2016
Satisfaction of charge 3 in full
01 Nov 2016
Confirmation statement made on 26 October 2016 with updates
17 Dec 2015
Group of companies' accounts made up to 31 March 2015
09 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
...
... and 22 more events
23 Apr 2007
Auditor's resignation
21 Mar 2007
Particulars of mortgage/charge
15 Mar 2007
Particulars of mortgage/charge
15 Mar 2007
Particulars of mortgage/charge
17 Jan 2007
Incorporation
5 March 2007
Composite all assets guarantee and indemnity and debenture
Delivered: 21 March 2007
Status: Satisfied
on 7 December 2016
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
5 March 2007
Charge over book debts
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Keith Hindle and John Cottam (Together the Trustees and Each a Trustee)
Description: Fixed and floating charges over all debts, all monies…
5 March 2007
Charge over property
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Keith Hindle and John Cottam (Together the Trustees and Each a Trustee)
Description: F/H land at prospect avenue, farnworth t/n GM600262. F/h…