Company NameBolton Roofracks Ltd
DirectorsGary Cartwright and Samuel Jarvis
Company StatusActive
Company Number05197254
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gary Cartwright
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(14 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chorley New Road
Bolton
BL1 4QR
Director NameMr Samuel Jarvis
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(14 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chorley New Road
Bolton
BL1 4QR
Director NameMichael Barker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Roscoe Court
Westhoughton
Lancashire
BL5 2QD
Director NameMr Alan Barker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address1 Turner Street
Westhoughton
Bolton
BL5 2DZ
Secretary NameMr Alan Barker
NationalityEnglish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address1 Turner Street
Westhoughton
Bolton
BL5 2DZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteboltonroofracks.com
Email address[email protected]
Telephone01204 577651
Telephone regionBolton

Location

Registered Address7 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Alan Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£326,324
Current Liabilities£36,176

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

23 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
26 April 2020Micro company accounts made up to 31 August 2019 (3 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
4 May 2019Director's details changed for Mr Gary Cartwright on 4 May 2019 (2 pages)
4 May 2019Change of details for Mr Samuel Jarvis as a person with significant control on 4 May 2019 (2 pages)
4 May 2019Change of details for Mr Gary Cartwright as a person with significant control on 4 May 2019 (2 pages)
4 May 2019Director's details changed for Mr Samuel Jarvis on 4 May 2019 (2 pages)
4 May 2019Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 7 Chorley New Road Bolton BL1 4QR on 4 May 2019 (1 page)
30 April 2019Amended micro company accounts made up to 31 August 2018 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
23 April 2019Appointment of Mr Gary Cartwright as a director on 23 April 2019 (2 pages)
23 April 2019Termination of appointment of Alan Barker as a secretary on 23 April 2019 (1 page)
23 April 2019Notification of Gary Cartwright as a person with significant control on 17 April 2019 (2 pages)
23 April 2019Termination of appointment of Alan Barker as a director on 23 April 2019 (1 page)
23 April 2019Cessation of Alan Barker as a person with significant control on 17 April 2019 (1 page)
23 April 2019Appointment of Mr Samuel Jarvis as a director on 23 April 2019 (2 pages)
23 April 2019Registered office address changed from 1 Turner Street Westhoughton Bolton BL5 2DZ to 139-143 Union Street Oldham OL1 1TE on 23 April 2019 (1 page)
23 April 2019Notification of Samuel Jarvis as a person with significant control on 17 April 2019 (2 pages)
20 February 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (1 page)
16 May 2017Micro company accounts made up to 31 August 2016 (1 page)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 April 2016Micro company accounts made up to 31 August 2015 (1 page)
13 April 2016Micro company accounts made up to 31 August 2015 (1 page)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
7 May 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 75.00
(4 pages)
7 May 2015Purchase of own shares. (3 pages)
7 May 2015Termination of appointment of Michael Barker as a director on 31 March 2015 (2 pages)
7 May 2015Purchase of own shares. (3 pages)
7 May 2015Termination of appointment of Michael Barker as a director on 31 March 2015 (2 pages)
7 May 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 75.00
(4 pages)
13 April 2015Micro company accounts made up to 31 August 2014 (1 page)
13 April 2015Micro company accounts made up to 31 August 2014 (1 page)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
16 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Michael Barker on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Alan Barker on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Alan Barker on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Michael Barker on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Michael Barker on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Alan Barker on 1 January 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 September 2009Return made up to 04/08/09; full list of members (4 pages)
11 September 2009Return made up to 04/08/09; full list of members (4 pages)
22 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
22 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
4 August 2008Return made up to 04/08/08; full list of members (4 pages)
4 August 2008Return made up to 04/08/08; full list of members (4 pages)
13 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
13 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
22 August 2007Return made up to 04/08/07; full list of members (2 pages)
22 August 2007Return made up to 04/08/07; full list of members (2 pages)
25 March 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
25 March 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
7 August 2006Return made up to 04/08/06; full list of members (2 pages)
7 August 2006Return made up to 04/08/06; full list of members (2 pages)
14 November 2005Total exemption full accounts made up to 31 August 2005 (14 pages)
14 November 2005Total exemption full accounts made up to 31 August 2005 (14 pages)
26 October 2005Registered office changed on 26/10/05 from: unit 1 grecian mill worsley road north worsley manchester M28 3QW (1 page)
26 October 2005Registered office changed on 26/10/05 from: unit 1 grecian mill worsley road north worsley manchester M28 3QW (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Registered office changed on 31/08/05 from: 385 crescent road bolton BL3 2LT (1 page)
31 August 2005Secretary's particulars changed;director's particulars changed (1 page)
31 August 2005Registered office changed on 31/08/05 from: 385 crescent road bolton BL3 2LT (1 page)
4 August 2005Return made up to 04/08/05; full list of members (2 pages)
4 August 2005Return made up to 04/08/05; full list of members (2 pages)
23 September 2004Ad 04/08/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
23 September 2004Ad 04/08/04--------- £ si 4@1=4 £ ic 1/5 (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned (1 page)
4 August 2004Incorporation (9 pages)
4 August 2004Incorporation (9 pages)