Boltdown Power Press Repairs Limited BIRMINGHAM


Founded in 1997, Boltdown Power Press Repairs, classified under reg no. 03465614 is an active company. Currently registered at Unit 10 Cato Street B7 4ST, Birmingham the company has been in the business for twenty seven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022. Since May 15, 2000 Boltdown Power Press Repairs Limited is no longer carrying the name Brookes Power Press Repairs.

At present there are 2 directors in the the company, namely Phillip B. and Mark D.. In addition one secretary - Phillip B. - is with the firm. Currenlty, the company lists one former director, whose name is Thomas B. and who left the the company on 30 June 2000. In addition, there is one former secretary - Carol B. who worked with the the company until 30 June 2000.

Boltdown Power Press Repairs Limited Address / Contact

Office Address Unit 10 Cato Street
Office Address2 Nechells
Town Birmingham
Post code B7 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03465614
Date of Incorporation Thu, 13th Nov 1997
Industry Repair of machinery
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Phillip B.

Position: Secretary

Appointed: 01 July 2000

Phillip B.

Position: Director

Appointed: 08 March 2000

Mark D.

Position: Director

Appointed: 08 March 2000

Kevin B.

Position: Nominee Director

Appointed: 13 November 1997

Resigned: 13 November 1997

Suzanne B.

Position: Nominee Secretary

Appointed: 13 November 1997

Resigned: 13 November 1997

Carol B.

Position: Secretary

Appointed: 13 November 1997

Resigned: 30 June 2000

Thomas B.

Position: Director

Appointed: 13 November 1997

Resigned: 30 June 2000

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we identified, there is Philip B. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Mark D. This PSC owns 25-50% shares. Moving on, there is Lynn B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Philip B.

Notified on 1 August 2016
Nature of control: 25-50% shares

Mark D.

Notified on 1 August 2016
Nature of control: 25-50% shares

Lynn B.

Notified on 19 October 2017
Nature of control: 25-50% shares

Lesley D.

Notified on 19 October 2017
Nature of control: 25-50% shares

Company previous names

Brookes Power Press Repairs May 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand74 82558 15556 25410 39733 087120 571
Current Assets246 102183 806211 639123 293106 408292 543
Debtors170 139124 341154 215112 05672 571171 222
Net Assets Liabilities142 067130 502135 10182 38563 104100 896
Other Debtors11 95511 84322 65412 06612 34318 772
Property Plant Equipment14 78334 83142 87932 28321 79819 598
Total Inventories1 1381 3101 170840750750
Other
Accumulated Amortisation Impairment Intangible Assets95 00095 00095 00095 00095 000 
Accumulated Depreciation Impairment Property Plant Equipment59 93966 95376 13986 90166 68972 139
Average Number Employees During Period555555
Creditors118 81884 514113 72769 50662 456208 557
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 9305 106 27 478 
Disposals Property Plant Equipment 5 99910 324 30 697 
Finished Goods1 1381 3101 170840750750
Fixed Assets14 78334 83142 87932 28321 79819 598
Increase From Depreciation Charge For Year Property Plant Equipment 11 94414 29210 7627 2665 450
Intangible Assets Gross Cost95 00095 00095 00095 00095 000 
Net Current Assets Liabilities127 28499 29297 91253 78743 95283 986
Number Shares Issued Fully Paid 2100100100100
Other Creditors5 6225 8674 7715 1435 07144 066
Other Taxation Social Security Payable69 60241 44162 31742 01945 95298 136
Par Value Share 10000
Property Plant Equipment Gross Cost74 722101 784119 018119 18488 48791 737
Provisions For Liabilities Balance Sheet Subtotal 3 6215 6903 6852 6462 688
Total Additions Including From Business Combinations Property Plant Equipment 33 06127 558166 3 250
Total Assets Less Current Liabilities142 067134 123140 79186 07065 750103 584
Trade Creditors Trade Payables43 59437 20646 63922 34411 43366 355
Trade Debtors Trade Receivables158 184112 498131 56199 99060 228152 450

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 12th, December 2023
Free Download (8 pages)

Company search

Advertisements