BOLLINGWOOD LIMITED - POOLE
Company Profile | Company Filings |
Overview
BOLLINGWOOD LIMITED is a Private Limited Company from POOLE and has the status: Active.
BOLLINGWOOD LIMITED was incorporated 20 years ago on 22/03/2004 and has the registered number: 05080509. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BOLLINGWOOD LIMITED was incorporated 20 years ago on 22/03/2004 and has the registered number: 05080509. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BOLLINGWOOD LIMITED - POOLE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
TOWNGATE HOUSE
POOLE
DORSET
BH15 2PW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN JOHN WELLS | Jun 1974 | British | Director | 2005-01-04 | CURRENT |
DAVID LAURENCE JOHN WELLS | Feb 1949 | British | Director | 2005-01-04 | CURRENT |
MR STEVEN JOHN WELLS | Secretary | 2016-03-01 | CURRENT | ||
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED | Corporate Director | 2004-03-22 UNTIL 2004-09-07 | RESIGNED | ||
CETC (NOMINEES) LIMITED | Corporate Secretary | 2004-03-22 UNTIL 2004-09-07 | RESIGNED | ||
SHANE ROBERT WELLS | Jul 1970 | British | Director | 2005-01-04 UNTIL 2020-05-18 | RESIGNED |
IAN MALCOLM LIVINGSTONE | May 1962 | British | Director | 2004-09-07 UNTIL 2005-01-04 | RESIGNED |
PETER JAMES NORMAN | Dec 1950 | British | Secretary | 2005-01-04 UNTIL 2016-03-01 | RESIGNED |
MR RICHARD NIGEL LUCK | Sep 1960 | British | Secretary | 2004-09-07 UNTIL 2005-01-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shane Robert Wells | 2016-04-06 - 2020-05-18 | 7/1970 | Bournemouth Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
David Laurence John Wells | 2016-04-06 | 2/1949 | Bournemouth Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Steven John Wells | 2016-04-06 | 6/1974 | Bournemouth Dorset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bollingwood Limited - Period Ending 2023-03-31 | 2023-11-04 | 31-03-2023 | £4,998 Cash £3,746,352 equity |
Bollingwood Limited - Period Ending 2022-03-31 | 2022-11-12 | 31-03-2022 | £866 Cash £3,530,148 equity |
Bollingwood Limited - Period Ending 2021-03-31 | 2021-12-11 | 31-03-2021 | £1,011 Cash £3,292,225 equity |
Bollingwood Limited - Period Ending 2020-03-31 | 2020-09-16 | 31-03-2020 | £826 Cash £2,533,432 equity |
Bollingwood Limited - Period Ending 2019-03-31 | 2019-08-23 | 31-03-2019 | £2,312,821 equity |
Bollingwood Limited - Period Ending 2018-03-31 | 2018-12-07 | 31-03-2018 | £134 Cash £2,080,363 equity |