Company number 05832021
Status Active
Incorporation Date 30 May 2006
Company Type Private Limited Company
Address HADLEIGH ROAD, NEW WAY, IPSWICH, IP2 0BX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 1
; Full accounts made up to 31 December 2014. The most likely internet sites of BOLTON METAL PRODUCTS LIMITED are www.boltonmetalproducts.co.uk, and www.bolton-metal-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Bolton Metal Products Limited is a Private Limited Company.
The company registration number is 05832021. Bolton Metal Products Limited has been working since 30 May 2006.
The present status of the company is Active. The registered address of Bolton Metal Products Limited is Hadleigh Road New Way Ipswich Ip2 0bx. . MEADE, Christopher Martyn is a Director of the company. Secretary OHANDJANIAN, Demis Armen has been resigned. Secretary DECHERT SECRETARIES LIMITED has been resigned. Director CADDY, David Henry Arnold Courtenay has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. Director MEADE, Christopher Martyn has been resigned. Director MERCER, David Andrew has been resigned. Director OHANDJANIAN, Demis Armen has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
DECHERT SECRETARIES LIMITED
Resigned: 12 February 2007
Appointed Date: 30 May 2006
Director
DECHERT NOMINEES LIMITED
Resigned: 12 February 2007
Appointed Date: 30 May 2006
BOLTON METAL PRODUCTS LIMITED Events
15 Nov 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
13 Oct 2015
Full accounts made up to 31 December 2014
07 Oct 2015
Termination of appointment of David Henry Arnold Courtenay Caddy as a director on 1 September 2015
29 Sep 2015
Appointment of Mr Christopher Martyn Meade as a director on 1 September 2015
...
... and 47 more events
23 Feb 2007
Director resigned
23 Feb 2007
New director appointed
23 Feb 2007
New director appointed
05 Feb 2007
Company name changed ibis (999) LIMITED\certificate issued on 05/02/07
30 May 2006
Incorporation
6 March 2007
Floating charge (all assets)
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
6 March 2007
Fixed charge on purchased debts which fail to vest
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
16 February 2007
Debenture
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…