Bolivar Technologies Limited CANTERBURY


Founded in 2000, Bolivar Technologies, classified under reg no. 03979921 is an active company. Currently registered at 6 Hackington Place CT2 7JR, Canterbury the company has been in the business for twenty four years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has one director. Stephen W., appointed on 25 April 2000. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex secretaries - Catherine W., Sally G. and others listed below. There were no ex directors.

Bolivar Technologies Limited Address / Contact

Office Address 6 Hackington Place
Town Canterbury
Post code CT2 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03979921
Date of Incorporation Tue, 25th Apr 2000
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Stephen W.

Position: Director

Appointed: 25 April 2000

Catherine W.

Position: Secretary

Appointed: 01 May 2008

Resigned: 25 April 2010

Christopher H.

Position: Nominee Secretary

Appointed: 25 April 2000

Resigned: 25 April 2000

Chichester Directors Limited

Position: Nominee Director

Appointed: 25 April 2000

Resigned: 25 April 2000

Sally G.

Position: Secretary

Appointed: 25 April 2000

Resigned: 01 May 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Stephen W. This PSC and has 75,01-100% shares.

Stephen W.

Notified on 29 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand33 32816 65214 93248 414   
Current Assets33 57617 38017 61450 02155 06530 49213 908
Debtors2487282 6821 607   
Net Assets Liabilities 8 1006 9244 275   
Other Debtors2487287281 262   
Property Plant Equipment1 7031 9051 6671 450   
Other
Amount Specific Advance Or Credit Directors 9 572202131   
Amount Specific Advance Or Credit Made In Period Directors 9 52433 35519 993   
Amount Specific Advance Or Credit Repaid In Period Directors 19 09623 98519 922   
Accumulated Depreciation Impairment Property Plant Equipment6 9687 4447 8618 223   
Average Number Employees During Period222 223
Creditors9 08711 18512 04046 92134 28131 80217 988
Dividends Paid 15 1006 00021 000   
Fixed Assets   1 4503 0761 5997 719
Increase From Depreciation Charge For Year Property Plant Equipment 476417362   
Net Current Assets Liabilities24 4896 1955 5743 10020 784-1 310-4 080
Other Creditors5 35011 1851 3822 507   
Other Taxation Social Security Payable3 737 9 406    
Profit Loss29 569-2 9924 82418 350   
Property Plant Equipment Gross Cost8 6719 3499 5289 673   
Provisions For Liabilities Balance Sheet Subtotal  317275   
Total Additions Including From Business Combinations Property Plant Equipment 678179145   
Total Assets Less Current Liabilities26 1928 1007 2414 55023 8602893 639
Accrued Liabilities Deferred Income  85018 851   
Corporation Tax Payable  5 62715 752   
Trade Creditors Trade Payables   330   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 29th, April 2024
Free Download (5 pages)

Company search

Advertisements