Company NameBolton Piano & Antiques Export Limited
DirectorFrancesco Giovanni Sotgiu
Company StatusActive
Company Number01488376
CategoryPrivate Limited Company
Incorporation Date31 March 1980(44 years, 1 month ago)
Previous NameSalvatore's Italian Restaurant Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Francesco Giovanni Sotgiu
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Swan Centre Higher Swan Lane
Bolton
BL3 3AQ
Director NameMr Salvatore Sotgiu
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed28 June 1991(11 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address36 Waters Edge
Farnworth
Bolton
BL4 0NL
Secretary NameMr Salvatore Sotgiu
NationalityItalian
StatusResigned
Appointed28 June 1991(11 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressThe Swan Centre Higher Swan Lane
Bolton
BL3 3AQ

Location

Registered AddressThe Swan Centre
Higher Swan Lane
Bolton
BL3 3AQ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1John Bentley
5.00%
Ordinary
3k at £1Francesco Sotgiu
30.00%
Ordinary
2k at £1Margaret Sotgiu
20.00%
Ordinary
1.5k at £1Antonia Sotgiu
15.00%
Ordinary
1.5k at £1Dominic Sotgiu
15.00%
Ordinary
1.5k at £1Michaela Sotgiu
15.00%
Ordinary

Financials

Year2014
Net Worth£557,976
Cash£330,862
Current Liabilities£48,343

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

29 December 1997Delivered on: 30 December 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 December 1995Delivered on: 23 December 1995
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at the east side of gas street and new holder street bolton being part of the premises comprised in t/n gm 361520 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management .......... see the mortgage charge document for full details.
Outstanding
31 August 1987Delivered on: 14 September 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises k/a victoria buildings hanover street bolton greater manchester t/n gm 118509.
Outstanding
20 October 1983Delivered on: 9 November 1983
Persons entitled: Trustee Savings Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 4 church street, westhoughton, bolton, greater manchester. Title no. Gm 190175.
Outstanding

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
30 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(4 pages)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(4 pages)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(4 pages)
19 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10,000
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Amended accounts made up to 31 March 2011 (6 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
23 January 2013Amended accounts made up to 31 March 2011 (6 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Francesco Sotgiu on 28 June 2010 (2 pages)
1 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Francesco Sotgiu on 28 June 2010 (2 pages)
31 March 2010Amended accounts made up to 31 March 2009 (7 pages)
31 March 2010Amended accounts made up to 31 March 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
14 January 2010Termination of appointment of Salvatore Sotgiu as a secretary (1 page)
14 January 2010Termination of appointment of Salvatore Sotgiu as a secretary (1 page)
13 January 2010Annual return made up to 28 June 2009 with a full list of shareholders (4 pages)
13 January 2010Secretary's details changed for Mr Salvatore Sotgiu on 1 October 2009 (1 page)
13 January 2010Annual return made up to 28 June 2009 with a full list of shareholders (4 pages)
13 January 2010Termination of appointment of Salvatore Sotgiu as a secretary (1 page)
13 January 2010Secretary's details changed for Mr Salvatore Sotgiu on 1 October 2009 (1 page)
13 January 2010Termination of appointment of Salvatore Sotgiu as a secretary (1 page)
13 January 2010Termination of appointment of Salvatore Sotgiu as a director (1 page)
13 January 2010Termination of appointment of Salvatore Sotgiu as a director (1 page)
13 January 2010Termination of appointment of Salvatore Sotgiu as a secretary (1 page)
13 January 2010Termination of appointment of Salvatore Sotgiu as a secretary (1 page)
13 January 2010Secretary's details changed for Mr Salvatore Sotgiu on 1 October 2009 (1 page)
11 November 2009Compulsory strike-off action has been suspended (1 page)
11 November 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Return made up to 28/06/08; no change of members
  • 363(287) ‐ Registered office changed on 20/01/09
(7 pages)
20 January 2009Return made up to 28/06/08; no change of members
  • 363(287) ‐ Registered office changed on 20/01/09
(7 pages)
18 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
18 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
14 March 2008Return made up to 28/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2008Return made up to 28/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 August 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 July 2006Return made up to 28/06/06; full list of members (2 pages)
18 July 2006Return made up to 28/06/06; full list of members (2 pages)
18 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 December 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 July 2005Return made up to 28/06/05; full list of members (7 pages)
19 July 2005Return made up to 28/06/05; full list of members (7 pages)
23 December 2004Auditor's resignation (1 page)
23 December 2004Auditor's resignation (1 page)
27 July 2004Return made up to 28/06/04; full list of members (7 pages)
27 July 2004Return made up to 28/06/04; full list of members (7 pages)
6 May 2004Full accounts made up to 31 March 2003 (8 pages)
6 May 2004Full accounts made up to 31 March 2003 (8 pages)
4 August 2003Return made up to 28/06/03; full list of members (7 pages)
4 August 2003Return made up to 28/06/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 March 2002 (9 pages)
3 February 2003Full accounts made up to 31 March 2002 (9 pages)
22 July 2002Return made up to 28/06/02; full list of members (7 pages)
22 July 2002Return made up to 28/06/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
15 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Full accounts made up to 31 March 2000 (8 pages)
29 March 2001Full accounts made up to 31 March 2000 (8 pages)
19 March 2001Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2001Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
12 October 1999Registered office changed on 12/10/99 from: 36 bolton road farnworth bolton BL4 7JW (1 page)
12 October 1999Registered office changed on 12/10/99 from: 36 bolton road farnworth bolton BL4 7JW (1 page)
21 July 1999Return made up to 28/06/99; full list of members (6 pages)
21 July 1999Return made up to 28/06/99; full list of members (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
23 September 1997Full accounts made up to 31 March 1997 (8 pages)
23 September 1997Full accounts made up to 31 March 1997 (8 pages)
3 July 1997Return made up to 28/06/97; no change of members (4 pages)
3 July 1997Return made up to 28/06/97; no change of members (4 pages)
30 October 1996Accounting reference date extended from 31/10 to 31/03 (1 page)
30 October 1996Accounting reference date extended from 31/10 to 31/03 (1 page)
6 September 1996Full accounts made up to 31 October 1995 (9 pages)
6 September 1996Full accounts made up to 31 October 1995 (9 pages)
1 July 1996Return made up to 28/06/96; full list of members (6 pages)
1 July 1996Return made up to 28/06/96; full list of members (6 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
17 August 1995Full accounts made up to 31 October 1994 (9 pages)
17 August 1995Full accounts made up to 31 October 1994 (9 pages)
14 July 1995Return made up to 28/06/95; no change of members (4 pages)
14 July 1995Return made up to 28/06/95; no change of members (4 pages)
7 October 1986Director resigned;new director appointed (2 pages)
7 October 1986Director resigned;new director appointed (2 pages)
24 April 1986Company name changed\certificate issued on 24/04/86 (2 pages)
24 April 1986Company name changed\certificate issued on 24/04/86 (2 pages)
31 March 1980Incorporation (15 pages)
31 March 1980Incorporation (15 pages)