Anthony Stuart (bolton) Limited BOLTON


Anthony Stuart (bolton) started in year 1983 as Private Limited Company with registration number 01749257. The Anthony Stuart (bolton) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Bolton at 516 Blackburn Road. Postal code: BL1 8NW.

The company has 3 directors, namely Lucy E., Diane C. and Stuart C.. Of them, Diane C., Stuart C. have been with the company the longest, being appointed on 1 November 1991 and Lucy E. has been with the company for the least time - from 3 April 2017. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Anthony Stuart (bolton) Limited Address / Contact

Office Address 516 Blackburn Road
Town Bolton
Post code BL1 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01749257
Date of Incorporation Thu, 1st Sep 1983
Industry Other retail sale in non-specialised stores
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Diane C.

Position: Secretary

Resigned:

Lucy E.

Position: Director

Appointed: 03 April 2017

Diane C.

Position: Director

Appointed: 01 November 1991

Stuart C.

Position: Director

Appointed: 01 November 1991

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Lucy E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Stuart C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Diane C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucy E.

Notified on 2 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stuart C.

Notified on 30 June 2016
Ceased on 2 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Diane C.

Notified on 30 June 2016
Ceased on 2 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2222       
Balance Sheet
Cash Bank In Hand2222       
Current Assets   2460 91358 02167 71461 57490 41289 338
Net Assets Liabilities    46 89519 46311 4805 31439 414 
Net Assets Liabilities Including Pension Asset Liability22         
Reserves/Capital
Called Up Share Capital 222       
Shareholder Funds2222       
Other
Amount Specific Advance Or Credit Directors     38 13925 42337 79542 55226 1255 724
Amount Specific Advance Or Credit Made In Period Directors     14 9435 389    
Amount Specific Advance Or Credit Repaid In Period Directors     53 08212 71612 3724 75716 42720 401
Average Number Employees During Period      44555
Creditors     35 92923 13815 28515 28555 07828 602
Fixed Assets     1 4689394501 4244 0809 041
Net Current Assets Liabilities   2441 35641 66226 31519 17535 33460 736
Number Shares Allotted 222       
Par Value Share 111       
Share Capital Allotted Called Up Paid2222       
Total Assets Less Current Liabilities 222442 82442 60126 76520 59939 41469 777

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 2nd, January 2024
Free Download (5 pages)

Company search

Advertisements