About

Registered Number: 06496304
Date of Incorporation: 07/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX

 

Bolt & Nut Manufacturing Ltd was registered on 07 February 2008 with its registered office in West Midlands, it has a status of "Active". There are 15 directors listed for the business in the Companies House registry. The company is registered for VAT. 21-50 people are employed by the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Joseph Francis 29 June 2011 - 1
GODFREY, Sophie Louise 28 October 2015 - 1
KELLY, Peter 04 May 2011 - 1
PROFFITT, Keith Adrian 03 August 2015 - 1
WRIGHT, Brian William 28 October 2015 - 1
AMADO BARAJAS, Danny Jamith 09 July 2013 30 September 2015 1
ASTON, Allan Jeffrey 29 June 2011 03 August 2015 1
BALL, Spencer Elliott 25 July 2013 03 August 2015 1
BRADLEY, David John 19 March 2012 19 December 2019 1
CLARKE, Benedict Steven 25 July 2013 05 February 2014 1
HYDE, Mark 04 May 2011 19 December 2019 1
MARKS, Colin James 16 October 2015 15 March 2017 1
PEARSON, Kath 04 May 2011 15 November 2013 1
SMITH, Matthew John 07 February 2008 22 February 2010 1
WILLIAMS, Brian Spencer 03 August 2015 15 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CH01 - Change of particulars for director 29 June 2020
CH01 - Change of particulars for director 29 June 2020
PSC04 - N/A 26 June 2020
PSC04 - N/A 26 June 2020
PSC04 - N/A 25 June 2020
CH01 - Change of particulars for director 25 June 2020
CH01 - Change of particulars for director 25 June 2020
PSC04 - N/A 25 June 2020
CS01 - N/A 07 February 2020
PSC07 - N/A 29 January 2020
RESOLUTIONS - N/A 09 January 2020
TM01 - Termination of appointment of director 07 January 2020
PSC02 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
PSC07 - N/A 23 October 2019
PSC07 - N/A 23 October 2019
PSC04 - N/A 06 September 2019
CH01 - Change of particulars for director 06 September 2019
AA - Annual Accounts 03 September 2019
AP01 - Appointment of director 22 May 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 28 September 2018
PSC04 - N/A 04 May 2018
CH01 - Change of particulars for director 04 May 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 03 October 2017
CH01 - Change of particulars for director 23 June 2017
TM01 - Termination of appointment of director 23 March 2017
AP01 - Appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
CS01 - N/A 22 February 2017
CH01 - Change of particulars for director 17 October 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 05 April 2016
MR01 - N/A 31 March 2016
AA01 - Change of accounting reference date 10 February 2016
AP01 - Appointment of director 13 November 2015
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 29 October 2015
AP01 - Appointment of director 17 August 2015
AP01 - Appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 November 2014
MR01 - N/A 30 April 2014
AR01 - Annual Return 25 March 2014
TM01 - Termination of appointment of director 10 February 2014
AA - Annual Accounts 07 February 2014
TM01 - Termination of appointment of director 06 February 2014
AP01 - Appointment of director 16 August 2013
TM01 - Termination of appointment of director 16 August 2013
AP01 - Appointment of director 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 27 March 2013
TM01 - Termination of appointment of director 18 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
RESOLUTIONS - N/A 18 December 2012
SH01 - Return of Allotment of shares 18 December 2012
MG01 - Particulars of a mortgage or charge 20 October 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
RESOLUTIONS - N/A 15 June 2012
SH08 - Notice of name or other designation of class of shares 15 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 15 June 2012
AP01 - Appointment of director 02 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 22 March 2012
SH08 - Notice of name or other designation of class of shares 26 October 2011
AP01 - Appointment of director 21 October 2011
SH01 - Return of Allotment of shares 31 August 2011
SH01 - Return of Allotment of shares 31 August 2011
SH01 - Return of Allotment of shares 31 August 2011
SH01 - Return of Allotment of shares 31 August 2011
SH01 - Return of Allotment of shares 31 August 2011
SH01 - Return of Allotment of shares 31 August 2011
SH01 - Return of Allotment of shares 31 August 2011
RESOLUTIONS - N/A 23 August 2011
AP01 - Appointment of director 01 August 2011
AP01 - Appointment of director 01 August 2011
SH01 - Return of Allotment of shares 14 July 2011
SH01 - Return of Allotment of shares 14 July 2011
AD01 - Change of registered office address 29 June 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 26 October 2010
MG01 - Particulars of a mortgage or charge 27 September 2010
AP01 - Appointment of director 13 September 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AD01 - Change of registered office address 07 June 2010
TM02 - Termination of appointment of secretary 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 13 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2008
225 - Change of Accounting Reference Date 02 April 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2016 Outstanding

N/A

A registered charge 29 April 2014 Outstanding

N/A

All assets debenture 18 October 2012 Outstanding

N/A

Debenture 22 June 2012 Outstanding

N/A

Debenture 21 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.