About

Registered Number: 01937306
Date of Incorporation: 08/08/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: Unit 10 Taurus Park, Europa Boulevard, Westbrook, Warrington, WA5 7ZT

 

Bolzoni Ltd was registered on 08 August 1985 with its registered office in Warrington. We don't currently know the number of employees at this business. There are 11 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTTI, Roberto N/A - 1
TAYLOR, Suzanne Schulze 01 June 2016 - 1
BOLZONI, Emilio N/A 01 June 2016 1
BRADBURY, Peter Philip 01 January 2010 01 January 2010 1
CAMERON, James Smith 01 January 2012 20 June 2013 1
FINE, James Anthony 04 July 1996 30 September 2010 1
MEGSON, Graham 07 November 2000 26 September 2001 1
SMITH, Kenneth William 20 December 2003 31 December 2016 1
STAACK, Karl Peter Otto 01 October 2001 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
HEATH, John Herbert N/A 07 November 2000 1
RYDER, Paula 02 July 2001 07 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 17 October 2017
PSC02 - N/A 16 October 2017
PSC07 - N/A 16 October 2017
AA - Annual Accounts 17 June 2017
TM01 - Termination of appointment of director 24 January 2017
CS01 - N/A 16 November 2016
AP01 - Appointment of director 27 July 2016
AA - Annual Accounts 27 July 2016
TM01 - Termination of appointment of director 05 July 2016
RESOLUTIONS - N/A 24 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2015
SH19 - Statement of capital 24 December 2015
CAP-SS - N/A 24 December 2015
AUD - Auditor's letter of resignation 29 October 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 01 October 2015
AD01 - Change of registered office address 14 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 03 October 2014
TM02 - Termination of appointment of secretary 19 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 08 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 06 January 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 29 September 2011
MISC - Miscellaneous document 10 February 2011
AR01 - Annual Return 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 28 September 2010
SH01 - Return of Allotment of shares 02 September 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 29 March 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CERTNM - Change of name certificate 24 July 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 29 October 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 30 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
363s - Annual Return 09 December 2003
AA - Annual Accounts 20 October 2003
363s - Annual Return 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 31 October 2002
CERTNM - Change of name certificate 03 October 2002
287 - Change in situation or address of Registered Office 31 May 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
123 - Notice of increase in nominal capital 07 January 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
363s - Annual Return 18 October 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 12 October 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 27 April 1997
363s - Annual Return 14 October 1996
288 - N/A 07 August 1996
AA - Annual Accounts 19 July 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 01 November 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 25 October 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 19 October 1993
RESOLUTIONS - N/A 18 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1993
123 - Notice of increase in nominal capital 18 January 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 08 October 1992
363b - Annual Return 25 October 1991
287 - Change in situation or address of Registered Office 25 July 1991
AA - Annual Accounts 17 June 1991
363a - Annual Return 22 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1991
AA - Annual Accounts 30 May 1990
363 - Annual Return 31 October 1989
AA - Annual Accounts 27 October 1989
288 - N/A 12 July 1989
287 - Change in situation or address of Registered Office 19 June 1989
AUD - Auditor's letter of resignation 23 May 1989
AA - Annual Accounts 14 April 1989
363 - Annual Return 14 April 1989
PUC 2 - N/A 13 June 1988
PUC 2 - N/A 01 December 1987
MEM/ARTS - N/A 06 November 1987
CERTNM - Change of name certificate 15 October 1987
MEM/ARTS - N/A 05 October 1987
RESOLUTIONS - N/A 02 October 1987
AA - Annual Accounts 02 October 1987
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
363 - Annual Return 02 October 1987
288 - N/A 29 September 1987
288 - N/A 29 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.