General information

Name:

Bolehall Ltd

Office Address:

Hanover Court 5 Queen Street WS13 6QD Lichfield

Number: 01980701

Incorporation date: 1986-01-21

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known under the name of Bolehall Limited. The company first started thirty eight years ago and was registered with 01980701 as its registration number. This head office of this company is based in Lichfield. You can contact it at Hanover Court, 5 Queen Street. The firm currently known as Bolehall Limited was known under the name Bolehall Antiques up till 2003-06-13 at which point the business name was changed. The company's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. Bolehall Ltd filed its account information for the financial year up to 2022-08-31. The most recent annual confirmation statement was filed on 2022-12-31.

As suggested by this firm's register, for thirty three years there have been two directors: Kevin P. and Jacqueline P.. In order to support the directors in their duties, the business has been utilizing the expertise of Kevin P. as a secretary.

  • Previous company's names
  • Bolehall Limited 2003-06-13
  • Bolehall Antiques Limited 1986-01-21

Financial data based on annual reports

Company staff

Kevin P.

Role: Secretary

Latest update: 24 January 2024

Kevin P.

Role: Director

Appointed: 31 December 1991

Latest update: 24 January 2024

Jacqueline P.

Role: Director

Appointed: 31 December 1991

Latest update: 24 January 2024

People with significant control

Executives with significant control over the firm are: Jacqueline P. owns 1/2 or less of company shares. Kevin P. owns 1/2 or less of company shares.

Jacqueline P.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Kevin P.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 22 May 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 23 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 23 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2023 (AA)
filed on: 12th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Old Hall House Church Lane Mavesyn Ridware

Post code:

WS15 3QD

City / Town:

Rugeley

HQ address,
2013

Address:

Old Hall House Church Lane Mavesyn Ridware

Post code:

WS15 3QD

City / Town:

Rugeley

HQ address,
2014

Address:

Old Hall House Church Lane Mavesyn Ridware

Post code:

WS15 3QD

City / Town:

Rugeley

HQ address,
2015

Address:

Old Hall House Church Lane Mavesyn Ridware

Post code:

WS15 3QD

City / Town:

Rugeley

HQ address,
2016

Address:

Old Hall House Church Lane Mavesyn Ridware

Post code:

WS15 3QD

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
38
Company Age

Closest Companies - by postcode