Boldarch Limited NORTH EAST LINCOLNSHIRE


Founded in 1997, Boldarch, classified under reg no. 03452197 is an active company. Currently registered at 29/31 Hainton Avenue DN32 9AS, North East Lincolnshire the company has been in the business for 27 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023.

The firm has 3 directors, namely Hamish M., Charles M. and Charles M.. Of them, Charles M. has been with the company the longest, being appointed on 4 November 1997 and Hamish M. and Charles M. have been with the company for the least time - from 12 March 2013. As of 1 June 2024, there was 1 ex secretary - Sonja M.. There were no ex directors.

Boldarch Limited Address / Contact

Office Address 29/31 Hainton Avenue
Office Address2 Grimsby
Town North East Lincolnshire
Post code DN32 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03452197
Date of Incorporation Mon, 20th Oct 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (244 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Hamish M.

Position: Director

Appointed: 12 March 2013

Charles M.

Position: Director

Appointed: 12 March 2013

Charles M.

Position: Director

Appointed: 04 November 1997

Sonja M.

Position: Secretary

Appointed: 04 November 1997

Resigned: 13 December 2013

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1997

Resigned: 04 November 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 October 1997

Resigned: 04 November 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Charles M. This PSC and has 50,01-75% shares.

Charles M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312020-10-312021-10-312023-04-30
Balance Sheet
Cash Bank On Hand  489 6831 174 4061 061 784
Current Assets719 0131 421 9881 931 7721 650 6511 805 480
Debtors  1 442 089476 245743 696
Net Assets Liabilities1 914 7272 052 1632 454 7512 554 2462 680 383
Other Debtors  17 30014 48640 959
Property Plant Equipment  2 071 8582 071 8582 071 858
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-4 292-5 142   
Accumulated Depreciation Impairment Property Plant Equipment  24 52424 52424 524
Amounts Owed By Related Parties  1 422 706458 000700 020
Average Number Employees During Period  333
Creditors903 8411 403 8221 461 6501 113 0801 134 626
Fixed Assets2 148 5452 106 719   
Investment Property Fair Value Model  2 071 8582 071 8582 071 858
Key Management Personnel Compensation Short-term Employee Benefits  9 1348 82313 830
Net Current Assets Liabilities674 3151 354 4081 844 5431 595 4681 743 151
Other Creditors  80 18746 83655 287
Other Remaining Borrowings  1 461 6501 113 0801 134 626
Property Plant Equipment Gross Cost  2 096 3822 096 3822 096 382
Total Assets Less Current Liabilities2 822 8603 461 1273 916 4013 667 3263 815 009
Total Borrowings  1 461 6501 113 0801 134 626
Trade Creditors Trade Payables  1 1502 305 
Trade Debtors Trade Receivables  2 0833 7592 717
Amount Specific Advance Or Credit Directors  772 7052 367-28 840
Amount Specific Advance Or Credit Made In Period Directors  772 7052 367-29 440
Amount Specific Advance Or Credit Repaid In Period Directors   -772 705-2 367

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 26th, October 2023
Free Download (10 pages)

Company search

Advertisements