About

Registered Number: 06496304
Date of Incorporation: 07/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX

 

Having been setup in 2008, Bolt & Nut Manufacturing Ltd have registered office in Birmingham, West Midlands. Bolt & Nut Manufacturing Ltd is VAT Registered. There are currently 21-50 employees at the company. There are 15 directors listed as Brennan, Joseph Francis, Godfrey, Sophie Louise, Kelly, Peter, Proffitt, Keith Adrian, Wright, Brian William, Amado Barajas, Danny Jamith, Aston, Allan Jeffrey, Ball, Spencer Elliott, Bradley, David John, Clarke, Benedict Steven, Hyde, Mark, Marks, Colin James, Pearson, Kath, Smith, Matthew John, Williams, Brian Spencer for this 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.