Boltfast Limited WALSALL


Founded in 1971, Boltfast, classified under reg no. 01030611 is an active company. Currently registered at Westgate WS9 8EX, Walsall the company has been in the business for 53 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Ian H., Ian W. and Margaret W.. Of them, Margaret W. has been with the company the longest, being appointed on 31 December 1991 and Ian H. and Ian W. have been with the company for the least time - from 25 March 2013. As of 7 May 2024, there were 3 ex directors - Douglas W., Mark W. and others listed below. There were no ex secretaries.

Boltfast Limited Address / Contact

Office Address Westgate
Office Address2 Aldridge
Town Walsall
Post code WS9 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01030611
Date of Incorporation Wed, 10th Nov 1971
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Margaret W.

Position: Secretary

Resigned:

Ian H.

Position: Director

Appointed: 25 March 2013

Ian W.

Position: Director

Appointed: 25 March 2013

Margaret W.

Position: Director

Appointed: 31 December 1991

Douglas W.

Position: Director

Resigned: 27 October 2016

Mark W.

Position: Director

Resigned: 16 March 2023

Kerry W.

Position: Director

Appointed: 31 December 1991

Resigned: 08 May 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Sharon W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is The Estate Of Mark Douglas W. This PSC owns 50,01-75% shares.

Sharon W.

Notified on 23 August 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

The Estate Of Mark Douglas W.

Notified on 21 January 2017
Ceased on 23 August 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 127 3581 202 139      
Balance Sheet
Cash Bank On Hand  304 336180 326269 424550 773215 933290 045
Current Assets1 305 7841 357 6091 367 5401 427 9271 397 6701 474 4461 587 4411 507 887
Debtors641 364834 746813 560973 110830 436729 5631 015 345911 244
Net Assets Liabilities  1 292 8841 321 0401 312 7611 373 4691 460 7761 489 031
Property Plant Equipment  30 63436 84328 35321 87616 91713 126
Total Inventories  249 644274 491297 810194 110356 163 
Cash Bank In Hand475 514396 626      
Stocks Inventory188 906126 237      
Tangible Fixed Assets32 94121 265      
Reserves/Capital
Called Up Share Capital801801      
Profit Loss Account Reserve1 126 5571 201 338      
Shareholder Funds1 127 3581 202 139      
Other
Accumulated Depreciation Impairment Property Plant Equipment  61 67859 61368 10374 58079 30383 094
Average Number Employees During Period   55554
Creditors  105 275139 815110 847121 238142 66731 067
Fixed Assets33 02621 35030 71936 92828 43821 96117 00213 211
Increase From Depreciation Charge For Year Property Plant Equipment   11 1468 4906 4774 9493 791
Investments Fixed Assets8585858585858585
Investments In Group Undertakings Participating Interests   8585858585
Net Assets Liabilities Subsidiaries       84 168
Net Current Assets Liabilities1 098 3321 184 0891 262 2651 288 1121 286 8231 353 2081 444 7741 476 820
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 211  226 
Other Disposals Property Plant Equipment   22 851  236 
Percentage Class Share Held In Subsidiary    858585 
Profit Loss Subsidiaries     26 721 -20 430
Property Plant Equipment Gross Cost  92 31296 45696 45696 45696 220 
Provisions For Liabilities Balance Sheet Subtotal  1004 0002 5001 7001 0001 000
Total Additions Including From Business Combinations Property Plant Equipment   26 995    
Total Assets Less Current Liabilities1 131 3581 205 4391 292 9841 325 0401 315 2611 375 1691 461 7761 490 031
Creditors Due Within One Year207 452173 520      
Number Shares Allotted 801      
Number Shares Authorised 1 000      
Par Value Share 1      
Percentage Subsidiary Held 85      
Provisions For Liabilities Charges4 0003 300      
Share Capital Allotted Called Up Paid801801      
Share Capital Authorised-1 000-1 000      
Tangible Fixed Assets Cost Or Valuation79 61165 397      
Tangible Fixed Assets Depreciation46 67044 132      
Tangible Fixed Assets Depreciation Charged In Period 5 240      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 778      
Tangible Fixed Assets Disposals 14 214      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, March 2023
Free Download (12 pages)

Company search

Advertisements