Company number 09777426
Status Active
Incorporation Date 15 September 2015
Company Type Private Limited Company
Address BEECH HOUSE, 15 MARGARET STREET, WAKEFIELD, ENGLAND, WF1 2DH
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc
Since the company registration eight events have happened. The last three records are Registered office address changed from 9 Springfield Grange Farsley Pudsey LS28 5FU England to Beech House 15 Margaret Street Wakefield WF1 2DH on 17 May 2017; Accounts for a dormant company made up to 30 September 2016; Registered office address changed from Unit 15(2) a3 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY United Kingdom to 9 Springfield Grange Farsley Pudsey LS28 5FU on 25 January 2017. The most likely internet sites of BOLD IDENTITIES LTD are www.boldidentities.co.uk, and www.bold-identities.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. Bold Identities Ltd is a Private Limited Company.
The company registration number is 09777426. Bold Identities Ltd has been working since 15 September 2015.
The present status of the company is Active. The registered address of Bold Identities Ltd is Beech House 15 Margaret Street Wakefield England Wf1 2dh. The cash in hand is £0.1k. It is £0.1k against last year. . WHYTE, Norman is a Secretary of the company. EVANS, Richard Frank is a Director of the company. WILDE, Thomas James is a Director of the company. The company operates in "Other activities of employment placement agencies".
bold identities Key Finiance
LIABILITIES
n/a
CASH
£0.1k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Persons With Significant Control
Mr Richard Frank Evans
Notified on: 15 August 2016
37 years old
Nature of control: Ownership of shares – 75% or more
BOLD IDENTITIES LTD Events
17 May 2017
Registered office address changed from 9 Springfield Grange Farsley Pudsey LS28 5FU England to Beech House 15 Margaret Street Wakefield WF1 2DH on 17 May 2017
15 May 2017
Accounts for a dormant company made up to 30 September 2016
25 Jan 2017
Registered office address changed from Unit 15(2) a3 Bagley Lane Farsley Pudsey West Yorkshire LS28 5LY United Kingdom to 9 Springfield Grange Farsley Pudsey LS28 5FU on 25 January 2017
25 Jan 2017
Appointment of Mr Thomas James Wilde as a director on 25 January 2017
24 Jan 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-01-19
13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
12 Oct 2015
Company name changed zest sales LIMITED\certificate issued on 12/10/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-10-03
15 Sep 2015
Incorporation
Statement of capital on 2015-09-15
-
MODEL ARTICLES ‐
Model articles adopted