Bolton Plastic Components Limited NOTTINGHAM


Founded in 1983, Bolton Plastic Components, classified under reg no. 01770442 is an active company. Currently registered at Environment House NG3 1DE, Nottingham the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 5 directors, namely Samuel C., Holly O. and Stephen Y. and others. Of them, John M. has been with the company the longest, being appointed on 1 October 2000 and Samuel C. and Holly O. have been with the company for the least time - from 17 January 2023. As of 25 April 2024, there were 8 ex directors - Nicholas H., Robert H. and others listed below. There were no ex secretaries.

Bolton Plastic Components Limited Address / Contact

Office Address Environment House
Office Address2 1 St. Marks Street
Town Nottingham
Post code NG3 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01770442
Date of Incorporation Wed, 16th Nov 1983
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Samuel C.

Position: Director

Appointed: 17 January 2023

Holly O.

Position: Director

Appointed: 17 January 2023

Stephen Y.

Position: Director

Appointed: 16 August 2021

John H.

Position: Director

Appointed: 01 January 2021

John M.

Position: Director

Appointed: 01 October 2000

M M Secretariat Limited

Position: Corporate Secretary

Appointed: 30 December 1990

Nicholas H.

Position: Director

Appointed: 01 March 2013

Resigned: 17 January 2023

Robert H.

Position: Director

Appointed: 01 July 2000

Resigned: 11 April 2008

David B.

Position: Director

Appointed: 01 October 1996

Resigned: 30 June 2021

John M.

Position: Director

Appointed: 06 February 1996

Resigned: 07 June 1996

Stephen R.

Position: Director

Appointed: 30 December 1990

Resigned: 13 May 1998

Douglas C.

Position: Director

Appointed: 30 December 1990

Resigned: 31 July 1996

Edward H.

Position: Director

Appointed: 30 December 1990

Resigned: 30 June 2014

James P.

Position: Director

Appointed: 30 December 1990

Resigned: 16 May 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Blugilt Holdings Limited from Nottingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Blugilt Holdings Limited

Environment House 6 Union Road, Nottingham, NG3 1FH, England

Legal authority Comapnies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 321419
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, October 2023
Free Download (27 pages)

Company search