THL (BOLTON) LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QZ

Company number 06486089
Status Active
Incorporation Date 28 January 2008
Company Type Private Limited Company
Address LAUREL HOUSE, 173 CHORLEY NEW ROAD, BOLTON, BL1 4QZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Satisfaction of charge 064860890003 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THL (BOLTON) LIMITED are www.thlbolton.co.uk, and www.thl-bolton.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Thl Bolton Limited is a Private Limited Company. The company registration number is 06486089. Thl Bolton Limited has been working since 28 January 2008. The present status of the company is Active. The registered address of Thl Bolton Limited is Laurel House 173 Chorley New Road Bolton Bl1 4qz. . ENTWISTLE, Timothy John is a Director of the company. Secretary ENTWISTLE, John Clifford has been resigned. Director ENTWISTLE, Rachel Elaine has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ENTWISTLE, Timothy John
Appointed Date: 28 January 2008
49 years old

Resigned Directors

Secretary
ENTWISTLE, John Clifford
Resigned: 01 May 2012
Appointed Date: 28 January 2008

Director
ENTWISTLE, Rachel Elaine
Resigned: 31 October 2015
Appointed Date: 10 April 2010
41 years old

Persons With Significant Control

Mrs Julie Driver
Notified on: 6 December 2016
49 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Timothy John Entwistle
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Alastair Matthews
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

THL (BOLTON) LIMITED Events

14 Feb 2017
Confirmation statement made on 28 January 2017 with updates
02 Sep 2016
Satisfaction of charge 064860890003 in full
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

03 Nov 2015
Termination of appointment of Rachel Elaine Entwistle as a director on 31 October 2015
...
... and 23 more events
04 Aug 2009
Total exemption small company accounts made up to 31 March 2009
11 Feb 2009
Return made up to 28/01/09; full list of members
02 Apr 2008
Particulars of a mortgage or charge / charge no: 1
06 Mar 2008
Curr ext from 31/01/2009 to 31/03/2009
28 Jan 2008
Incorporation

THL (BOLTON) LIMITED Charges

16 July 2014
Charge code 0648 6089 0003
Delivered: 17 July 2014
Status: Satisfied on 2 September 2016
Persons entitled: National Westminster Bank PLC
Description: Emblem street works, emblem street, bolton…
22 April 2013
Charge code 0648 6089 0002
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: Timothy John Entwistle
Description: Notification of addition to or amendment of charge…
27 March 2008
First fixed charge
Delivered: 2 April 2008
Status: Satisfied on 30 April 2013
Persons entitled: John Clifford Entwistle
Description: 2450 a ordinary shares of £1.00 each in the capital of…