Bolton Priestley Ltd.

DataGardener
bolton priestley ltd.
live
Micro

Bolton Priestley Ltd.

03002711Private Limited With Share Capital

65 North Gate, Newark, Nottinghamshire, NG241HD
Incorporated

19/12/1994

Company Age

31 years

Directors

1

Employees

SIC Code

71122

Risk

not scored

Company Overview

Registration, classification & business activity

Bolton Priestley Ltd. (03002711) is a private limited with share capital incorporated on 19/12/1994 (31 years old) and registered in nottinghamshire, NG241HD. The company operates under SIC code 71122 - engineering related scientific and technical consulting activities.

We deliver functional and ingenious structural engineering designs with a personal and professional service enabling clients to achieve their objectives.the company is managed by two directors: – chris priestley and paul bolton, who seek to combine experience, enthusiasm, creativity and intuition wi...

Private Limited With Share Capital
SIC: 71122
Micro
Incorporated 19/12/1994
NG241HD

Financial Overview

Total Assets

£122.9K

Liabilities

£121.9K

Net Assets

£1.0K

Cash

£19.5K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

84
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:27-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:20-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2012
Termination Director Company With Name
Category:Officers
Date:15-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2011
Legacy
Category:Mortgage
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2009
Legacy
Category:Annual Return
Date:08-12-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2008
Legacy
Category:Annual Return
Date:06-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2007
Legacy
Category:Annual Return
Date:11-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2006
Legacy
Category:Annual Return
Date:16-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2005
Legacy
Category:Annual Return
Date:22-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2004
Legacy
Category:Annual Return
Date:18-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2003
Legacy
Category:Annual Return
Date:30-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2002
Legacy
Category:Annual Return
Date:07-01-2002
Legacy
Category:Mortgage
Date:30-08-2001
Legacy
Category:Mortgage
Date:19-07-2001
Legacy
Category:Annual Return
Date:22-12-2000
Accounts With Accounts Type Full
Category:Accounts
Date:28-11-2000
Legacy
Category:Officers
Date:19-05-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:09-05-2000
Legacy
Category:Annual Return
Date:24-12-1999
Accounts With Accounts Type Full
Category:Accounts
Date:22-11-1999
Legacy
Category:Capital
Date:15-11-1999
Legacy
Category:Capital
Date:15-11-1999
Legacy
Category:Annual Return
Date:30-12-1998
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-1998
Legacy
Category:Officers
Date:23-11-1998
Legacy
Category:Officers
Date:06-11-1998
Legacy
Category:Address
Date:08-10-1998
Legacy
Category:Annual Return
Date:17-12-1997
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-1997
Legacy
Category:Annual Return
Date:23-12-1996
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-1996
Legacy
Category:Officers
Date:25-04-1996
Legacy
Category:Officers
Date:25-04-1996
Legacy
Category:Officers
Date:29-02-1996
Legacy
Category:Accounts
Date:29-02-1996
Legacy
Category:Annual Return
Date:04-01-1996
Legacy
Category:Accounts
Date:08-06-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Incorporation Company
Category:Incorporation
Date:19-12-1994

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption small
Due Date31/07/2017
Filing Date29/01/2016
Latest Accounts30/04/2015

Trading Addresses

Hampstead Lodge, 77-81 Bell Street, London, NW16TA
65 North Gate, Newark, Nottinghamshire, NG241HDRegistered

Contact

02037645556
65 North Gate, Newark, Nottinghamshire, NG241HD