Bolt King Ltd. TELFORD


Founded in 2015, Bolt King, classified under reg no. 09919400 is an active company. Currently registered at Unit 3 TF3 3BJ, Telford the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Robert B., Ben C. and Amanda L.. In addition one secretary - Molly P. - is with the firm. At present there is one former director listed by the company - Elliott R., who left the company on 12 June 2020. In addition, the company lists several former secretaries whose names might be found in the table below.

Bolt King Ltd. Address / Contact

Office Address Unit 3
Office Address2 Stafford Park 12
Town Telford
Post code TF3 3BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09919400
Date of Incorporation Wed, 16th Dec 2015
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Molly P.

Position: Secretary

Appointed: 01 November 2023

Robert B.

Position: Director

Appointed: 25 June 2020

Ben C.

Position: Director

Appointed: 24 April 2018

Amanda L.

Position: Director

Appointed: 24 April 2018

Kirsty P.

Position: Secretary

Appointed: 19 June 2020

Resigned: 31 October 2023

Amanda L.

Position: Secretary

Appointed: 16 December 2015

Resigned: 19 June 2020

Elliott R.

Position: Director

Appointed: 16 December 2015

Resigned: 12 June 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we established, there is Amanda L. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Ben C. This PSC owns 25-50% shares. Moving on, there is Viking Industries Ltd, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Amanda L.

Notified on 5 June 2020
Nature of control: significiant influence or control

Ben C.

Notified on 5 June 2020
Nature of control: 25-50% shares

Viking Industries Ltd

191 Abbey Foregate, Shrewsbury, Shropshire, SY2 6AH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 02498035
Notified on 23 April 2018
Ceased on 5 June 2020
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Elliott R.

Notified on 1 May 2016
Ceased on 23 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100      
Balance Sheet
Cash Bank On Hand1001002 7398 5975 062  
Current Assets100100323 272253 404-13 039218 884286 075
Debtors  264 063184 412-32 561103 655132 323
Net Assets Liabilities1001002 4574 5231 98011 48316 044
Property Plant Equipment  59 24961 34581 42094 010122 773
Total Inventories  56 47068 99214 460115 229153 752
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 5059 21825 52949 73657 927
Additions Other Than Through Business Combinations Property Plant Equipment     147 887 
Administrative Expenses  495 051627 869   
Average Number Employees During Period  2225222118
Bank Borrowings Overdrafts    50 00057 262 
Bank Overdrafts     7 262 
Called Up Share Capital Not Paid   100100  
Cash Cash Equivalents Cash Flow Value    26 062-9 138 
Comprehensive Income Expense    22 98053 230 
Corporation Tax Payable    -1 494-1 729 
Creditors  311 830312 7095 056301 411392 804
Depreciation Amortisation Impairment Expense    16 31124 208 
Depreciation Expense Property Plant Equipment    16 31124 208 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   422   
Disposals Property Plant Equipment   2 600   
Distribution Costs  11 35220 306   
Finished Goods    28 21967 426 
Fixed Assets  59 24961 34781 42098 151122 773
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables    -43 450289 328 
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables    32 561-136 216 
Gain Loss In Cash Flows From Change In Inventories    -14 460-96 628 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss    -159  
Gross Profit Loss  508 760654 488   
Income Expense Recognised Directly In Equity    -21 000-69 000 
Income Taxes Paid Refund Classified As Operating Activities    1 494235 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation    26 062-14 200 
Increase Decrease In Net Debt From Cash Flows     12 324 
Increase Decrease In Stocks Inventories Finished Goods Work In Progress    -87 504-51 793 
Increase From Depreciation Charge For Year Property Plant Equipment   3 85016 31149 73619 359
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings    77  
Interest Paid Classified As Operating Activities    1226 195 
Interest Payable Similar Charges Finance Costs    1226 195 
Net Cash Flows From Used In Investing Activities    -36 386-147 887 
Net Cash Flows From Used In Operating Activities    12 448133 687 
Net Cash Generated From Operations    14 064140 117 
Net Current Assets Liabilities10010011 44257 491-18 095-82 527-106 729
Net Debt Funds    44 93857 262 
Operating Profit Loss  2 3576 31323 10259 425 
Other Contributions By Owners Increase Decrease In Equity    -21 000  
Other Creditors    -47 2305 856 
Other External Charges    184 569188 118 
Other Finance Costs    456 195 
Other Operating Expenses Format2    212 818186 129 
Other Taxation Social Security Payable    60 973162 901 
Pension Costs Defined Contribution Plan    21 88120 529 
Pension Other Post-employment Benefit Costs Other Pension Costs    21 88120 529 
Proceeds From Borrowings Classified As Financing Activities    50 000  
Profit Loss  1 9095 11422 98053 230 
Profit Loss Attributable To Ordinary Equity Holders Parent Entity Basic    22 98053 230 
Profit Loss On Ordinary Activities Before Tax  2 3576 31322 98053 230 
Property Plant Equipment Gross Cost  64 75470 278106 949132 578180 700
Purchase Property Plant Equipment    36 386147 887 
Raw Materials    27 973  
Raw Materials Consumables Used    35 18218 893 
Staff Costs Employee Benefits Expense    382 957379 466 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  4481 199   
Total Additions Including From Business Combinations Property Plant Equipment   8 12436 384 48 122
Total Assets Less Current Liabilities10010070 691118 8361 98011 48316 044
Total Operating Lease Payments     154 
Trade Creditors Trade Payables    -57 19377 121 
Trade Debtors Trade Receivables    -32 561103 655 
Turnover Revenue    942 443908 032 
Wages Salaries    361 076358 937 
Work In Progress    14 21443 662 
Director Remuneration     89 128 
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Secretary appointment termination on October 31, 2023
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements