BOLDSHIRE LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5BH

Company number 02307773
Status Active
Incorporation Date 20 October 1988
Company Type Private Limited Company
Address 15 STATION ROAD, ST IVES, CAMBRIDGESHIRE, PE27 5BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BOLDSHIRE LIMITED are www.boldshire.co.uk, and www.boldshire.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-six years and twelve months. Boldshire Limited is a Private Limited Company. The company registration number is 02307773. Boldshire Limited has been working since 20 October 1988. The present status of the company is Active. The registered address of Boldshire Limited is 15 Station Road St Ives Cambridgeshire Pe27 5bh. The company`s financial liabilities are £17.19k. It is £-31.29k against last year. The cash in hand is £9.3k. It is £8.32k against last year. And the total assets are £1019.42k, which is £24.79k against last year. ELLERBECK, Kevin Steven is a Secretary of the company. ELLERBECK, Kay is a Director of the company. ELLERBECK, Kevin Steven is a Director of the company. Director TITMUSS, Daniel Neil Bryan has been resigned. The company operates in "Development of building projects".


boldshire Key Finiance

LIABILITIES £17.19k
-65%
CASH £9.3k
+850%
TOTAL ASSETS £1019.42k
+2%
All Financial Figures

Current Directors


Director
ELLERBECK, Kay
Appointed Date: 08 March 2007
67 years old

Director

Resigned Directors

Director
TITMUSS, Daniel Neil Bryan
Resigned: 08 March 2007
84 years old

Persons With Significant Control

Mr Kevin Steven Ellerbeck
Notified on: 1 May 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BOLDSHIRE LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50,000

15 Jun 2015
Amended total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
09 Mar 1989
Director resigned;new director appointed

09 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jan 1989
Registered office changed on 04/01/89 from: 174-180 old street london EC1Y 9BP

20 Oct 1988
Incorporation

BOLDSHIRE LIMITED Charges

30 November 1989
Agreement
Delivered: 20 December 1989
Status: Satisfied on 25 June 2014
Persons entitled: First National Commercial Bank PLC.
Description: All monies from time to time held by first national…
30 November 1989
Debenture
Delivered: 19 December 1989
Status: Satisfied on 25 April 2012
Persons entitled: First National Commercial Bank PLC
Description: Leasehold land, buildings and structures k/a grange farm…