BOLTON GATE SERVICES LIMITED
BOLTON FIRMSOUND LIMITED

Hellopages » Greater Manchester » Bolton » BL1 2SP

Company number 03689080
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address C/O BOLTON GATE CO LTD, WATERLOO STREET, BOLTON, LANCASHIRE, BL1 2SP
Home Country United Kingdom
Nature of Business 33110 - Repair of fabricated metal products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 10,000 . The most likely internet sites of BOLTON GATE SERVICES LIMITED are www.boltongateservices.co.uk, and www.bolton-gate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Bolton Gate Services Limited is a Private Limited Company. The company registration number is 03689080. Bolton Gate Services Limited has been working since 24 December 1998. The present status of the company is Active. The registered address of Bolton Gate Services Limited is C O Bolton Gate Co Ltd Waterloo Street Bolton Lancashire Bl1 2sp. . REVELL, Alan Robert is a Secretary of the company. LLOYD, Andrew John is a Director of the company. MCGRADY, John Joseph is a Director of the company. REVELL, Alan Robert is a Director of the company. SHEPHERD, David is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary WACKS CALLER LIMITED has been resigned. Director GRACE, Robert has been resigned. Director PARKES, John Graham has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director WACKS CALLER (NOMINEES) LIMITED has been resigned. The company operates in "Repair of fabricated metal products".


Current Directors

Secretary
REVELL, Alan Robert
Appointed Date: 01 April 1999

Director
LLOYD, Andrew John
Appointed Date: 01 April 1999
70 years old

Director
MCGRADY, John Joseph
Appointed Date: 17 August 1999
72 years old

Director
REVELL, Alan Robert
Appointed Date: 01 April 1999
75 years old

Director
SHEPHERD, David
Appointed Date: 17 June 1999
69 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 January 1999
Appointed Date: 24 December 1998

Secretary
WACKS CALLER LIMITED
Resigned: 11 February 1999
Appointed Date: 07 January 1999

Director
GRACE, Robert
Resigned: 13 June 2013
Appointed Date: 01 November 2002
74 years old

Director
PARKES, John Graham
Resigned: 31 December 2002
Appointed Date: 01 April 1999
81 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 January 1999
Appointed Date: 24 December 1998

Director
WACKS CALLER (NOMINEES) LIMITED
Resigned: 11 February 1999
Appointed Date: 07 January 1999

Persons With Significant Control

Bgc Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOLTON GATE SERVICES LIMITED Events

18 Jan 2017
Confirmation statement made on 24 December 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000

09 Oct 2015
Accounts for a small company made up to 31 December 2014
20 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000

...
... and 59 more events
12 Jan 1999
Secretary resigned
12 Jan 1999
New secretary appointed
12 Jan 1999
New director appointed
12 Jan 1999
Registered office changed on 12/01/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
24 Dec 1998
Incorporation

BOLTON GATE SERVICES LIMITED Charges

26 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2001
All assets debenture
Delivered: 3 January 2002
Status: Satisfied on 27 September 2007
Persons entitled: Bibby Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
12 July 1999
Mortgage debenture
Delivered: 19 July 1999
Status: Satisfied on 23 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…