About

Registered Number: 06134970
Date of Incorporation: 02/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Vennland Business Park, Mart Road, Minehead, Somerset, TA24 5DX

 

Founded in 2007, The Emergency Bolt Company Ltd have registered office in Somerset, it's status at Companies House is "Active". The companies directors are listed as Cooper, Victoria, Cooper, Christopher Michael at Companies House. This company employs 1-10 people. This organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Christopher Michael 02 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Victoria 02 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 28 September 2013
MR04 - N/A 11 May 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 21 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 23 November 2010
AD01 - Change of registered office address 17 September 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 12 March 2008
395 - Particulars of a mortgage or charge 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
NEWINC - New incorporation documents 02 March 2007

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.