Boldtype Limited LEICESTER


Founded in 1997, Boldtype, classified under reg no. 03401574 is an active company. Currently registered at 4 Brook Park LE7 4ZB, Leicester the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 4 directors in the the company, namely Robert H., Alasdair W. and Alyson H. and others. In addition one secretary - Alyson H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Boldtype Limited Address / Contact

Office Address 4 Brook Park
Office Address2 Gaddesby Lane Rearsby
Town Leicester
Post code LE7 4ZB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03401574
Date of Incorporation Thu, 10th Jul 1997
Industry Activities of head offices
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Robert H.

Position: Director

Appointed: 02 October 2023

Alasdair W.

Position: Director

Appointed: 01 April 2015

Alyson H.

Position: Director

Appointed: 03 August 2010

Alyson H.

Position: Secretary

Appointed: 27 April 2010

James A.

Position: Director

Appointed: 20 November 1997

Laura R.

Position: Director

Appointed: 21 February 2022

Resigned: 17 March 2023

Robert H.

Position: Director

Appointed: 01 January 2018

Resigned: 25 February 2022

Vanessa M.

Position: Secretary

Appointed: 22 June 2000

Resigned: 27 April 2010

Peter M.

Position: Director

Appointed: 22 June 2000

Resigned: 30 April 2013

William F.

Position: Secretary

Appointed: 20 November 1997

Resigned: 22 June 2000

Kenneth B.

Position: Secretary

Appointed: 10 July 1997

Resigned: 20 November 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1997

Resigned: 10 July 1997

William F.

Position: Director

Appointed: 10 July 1997

Resigned: 22 June 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 10 July 1997

Resigned: 10 July 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is James A. The abovementioned PSC and has 75,01-100% shares.

James A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand      121 33015 724
Current Assets4444436 010121 330125 998
Net Assets Liabilities43 59043 59043 59043 59043 59079 596164 916169 443
Other
Amounts Owed To Related Parties      117 459117 459
Average Number Employees During Period 3444444
Creditors117 459117 459117 459117 459117 459117 459117 459117 600
Current Asset Investments       110 274
Fixed Assets161 045161 045161 045161 045161 045161 045161 045 
Investments Fixed Assets      161 045161 045
Investments In Subsidiaries      161 045161 045
Net Current Assets Liabilities-117 455-117 455-117 455-117 455-117 455-81 4493 8718 398
Nominal Value Allotted Share Capital      10 40510 405
Number Shares Issued Fully Paid      10 40510 405
Other Current Asset Investments Balance Sheet Subtotal       110 274
Par Value Share       1
Taxation Social Security Payable       141

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements