Alltrades Bolton Limited BOLTON


Founded in 2011, Alltrades Bolton, classified under reg no. 07496683 is an active company. Currently registered at 10 Knightswood BL3 4UU, Bolton the company has been in the business for 13 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Monday 31st January 2022.

Currently there are 2 directors in the the company, namely Anthony G. and Catherine G.. In addition one secretary - Catherine G. - is with the firm. As of 29 April 2024, there was 1 ex director - Anthony G.. There were no ex secretaries.

Alltrades Bolton Limited Address / Contact

Office Address 10 Knightswood
Town Bolton
Post code BL3 4UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07496683
Date of Incorporation Tue, 18th Jan 2011
Industry Other building completion and finishing
End of financial Year 31st January
Company age 13 years old
Account next due date Tue, 31st Oct 2023 (181 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Anthony G.

Position: Director

Appointed: 01 February 2018

Catherine G.

Position: Director

Appointed: 05 February 2013

Catherine G.

Position: Secretary

Appointed: 18 January 2011

Anthony G.

Position: Director

Appointed: 18 January 2011

Resigned: 30 November 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Antony G. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Catherine G. This PSC owns 75,01-100% shares. Then there is Anthony G., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Antony G.

Notified on 6 April 2018
Nature of control: 25-50% shares

Catherine G.

Notified on 6 April 2017
Nature of control: 75,01-100% shares

Anthony G.

Notified on 6 April 2016
Ceased on 6 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand54911212 329563 
Current Assets25 4224 4781 9839 00512 00128 206
Debtors24 8734 4771 8626 67611 43828 206
Net Assets Liabilities3 382-23 553-42 046-29 926-36 370-33 846
Other Debtors22 8674 4771 86276310 76827 688
Property Plant Equipment6 8055 1046 5634 9223 6922 769
Other
Accumulated Depreciation Impairment Property Plant Equipment15 78317 4849372 5783 8084 731
Average Number Employees During Period  3333
Bank Borrowings Overdrafts16 74117 76219 11219 4303 5009 415
Corporation Tax Payable5 304     
Creditors27 48432 16550 59243 85325 56339 566
Deferred Tax Liabilities1 361970    
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 485   
Disposals Property Plant Equipment  22 588   
Fixed Assets6 8055 1046 5634 9223 6922 769
Future Minimum Lease Payments Under Non-cancellable Operating Leases  7 0896 1043 7416 424
Increase Decrease In Existing Provisions -391-970   
Increase From Depreciation Charge For Year Property Plant Equipment 1 7019381 6411 230923
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   1 1933621 372
Interest Payable Similar Charges Finance Costs   4 343362 
Net Current Assets Liabilities-2 062-27 687-48 609-34 848-13 562-11 360
Net Deferred Tax Liability Asset1 361-970    
Other Creditors1 44211 93027 93614 00319 50527 222
Other Finance Costs   3 150  
Other Taxation Social Security Payable2 0845919163 335588740
Par Value Share 11111
Property Plant Equipment Gross Cost 22 5887 5007 5007 5007 500
Provisions1 361970    
Provisions For Liabilities Balance Sheet Subtotal1 361970    
Total Assets Less Current Liabilities4 743-22 583-42 046-29 926-9 870-8 591
Trade Creditors Trade Payables1 9131 8822 6287 0851 9702 189
Trade Debtors Trade Receivables2 006  5 913670518

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements