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.
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 |
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 |
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 |