Bolting Developments Limited HUNTINGDON


Founded in 1998, Bolting Developments, classified under reg no. 03529184 is an active company. Currently registered at 10 Westmeare PE28 9BZ, Huntingdon the company has been in the business for twenty seven years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 2, 1998 Bolting Developments Limited is no longer carrying the name Doncrest.

At present there are 3 directors in the the company, namely Judith B., Oliver B. and David B.. In addition one secretary - David B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bolting Developments Limited Address / Contact

Office Address 10 Westmeare
Office Address2 Hemingford Grey
Town Huntingdon
Post code PE28 9BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03529184
Date of Incorporation Tue, 17th Mar 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (281 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Judith B.

Position: Director

Appointed: 14 February 2002

Oliver B.

Position: Director

Appointed: 14 February 2002

David B.

Position: Secretary

Appointed: 14 February 2002

David B.

Position: Director

Appointed: 14 February 2002

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 21 February 2002

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 21 February 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Edward P.

Position: Director

Appointed: 17 June 1998

Resigned: 21 February 2002

William D.

Position: Secretary

Appointed: 03 April 1998

Resigned: 12 May 2000

Timothy J.

Position: Director

Appointed: 03 April 1998

Resigned: 21 February 2002

Peter R.

Position: Director

Appointed: 03 April 1998

Resigned: 14 December 2001

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1998

Resigned: 17 March 1998

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 March 1998

Resigned: 17 March 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Judith B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Judith B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Doncrest April 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand227 138276 409128 80469 947171 49880 004
Current Assets251 638298 359150 04493 656184 524264 565
Debtors24 50021 95021 24023 70913 026184 561
Net Assets Liabilities976 5001 086 3131 107 5021 325 5511 424 9161 632 006
Other Debtors     180 613
Other
Accrued Liabilities Deferred Income  4 8557 0823 0253 847
Average Number Employees During Period333333
Corporation Tax Payable   2 69214 80147 836
Corporation Tax Recoverable943     
Creditors 1 634 8971 470 1391 280 1591 166 004700 855
Disposals Investment Property Fair Value Model    119 834286 000
Fixed Assets2 399 2002 440 3272 441 6102 531 8552 419 6962 079 696
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   94 00019 834-54 000
Investment Property976 000976 000976 0001 070 000970 000630 000
Investment Property Fair Value Model976 000976 000976 0001 070 000970 000630 000
Investments1 423 2001 464 3271 465 6101 461 8551 449 6961 449 696
Investments Fixed Assets1 423 2001 464 3271 465 6101 461 8551 449 6961 449 696
Investments In Group Undertakings Participating Interests799 064825 522825 522825 522825 522825 522
Net Current Assets Liabilities-1 416 004-1 336 538-1 320 095-1 186 503-981 480-436 290
Other Creditors1 667 6421 634 8971 470 1391 270 3851 148 178649 172
Other Investments Other Than Loans624 136638 805640 088636 333624 174624 174
Provisions For Liabilities Balance Sheet Subtotal6 69617 47614 01319 80113 30011 400
Total Assets Less Current Liabilities983 1961 103 7891 121 5151 345 3521 438 2161 643 406
Trade Debtors Trade Receivables23 55721 95021 24023 70913 0263 948

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 26th, September 2024
Free Download (9 pages)

Company search

Advertisements