Company NameBolt On Bits Limited
DirectorAdam Mark Young
Company StatusActive
Company Number05644793
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameAdam Mark Young
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary NameThomas James Young
NationalityBritish
StatusCurrent
Appointed05 December 2006(1 year after company formation)
Appointment Duration17 years, 4 months
RoleSecretary
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Adam Mark Young
100.00%
Ordinary

Financials

Year2014
Net Worth£56,127
Cash£6,534
Current Liabilities£303,041

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

4 December 2013Delivered on: 14 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 September 2013Delivered on: 25 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 84 whitehall road east, birkenshaw, bradford. Notification of addition to or amendment of charge.
Outstanding

Filing History

4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 February 2020Change of details for Mr Adam Mark Young as a person with significant control on 12 February 2020 (2 pages)
14 February 2020Change of details for Mr Adam Mark Young as a person with significant control on 12 February 2020 (2 pages)
14 February 2020Director's details changed for Adam Mark Young on 12 February 2020 (2 pages)
14 February 2020Director's details changed for Adam Mark Young on 12 February 2020 (2 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
11 February 2020Secretary's details changed for Thomas James Young on 6 February 2020 (1 page)
10 February 2020Registered office address changed from 172 Easterly Road Leeds LS8 3AD to 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY on 10 February 2020 (1 page)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
1 February 2019Confirmation statement made on 1 February 2019 with updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 June 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
22 June 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 December 2015Registered office address changed from 172 Easterly Road, Easterly Road Leeds LS8 3AD to 172 Easterly Road Leeds LS8 3AD on 10 December 2015 (1 page)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Registered office address changed from 172 Easterly Road, Easterly Road Leeds LS8 3AD to 172 Easterly Road Leeds LS8 3AD on 10 December 2015 (1 page)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
4 August 2014Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 172 Easterly Road, Easterly Road Leeds LS8 3AD on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 172 Easterly Road, Easterly Road Leeds LS8 3AD on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to 172 Easterly Road, Easterly Road Leeds LS8 3AD on 4 August 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 December 2013Registration of charge 056447930002, created on 4 December 2013 (45 pages)
14 December 2013Registration of charge 056447930002, created on 4 December 2013 (45 pages)
14 December 2013Registration of charge 056447930002, created on 4 December 2013 (45 pages)
14 December 2013Registration of charge 056447930002 (45 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (4 pages)
25 September 2013Registration of charge 056447930001, created on 20 September 2013 (41 pages)
25 September 2013Registration of charge 056447930001 (41 pages)
25 September 2013Registration of charge 056447930001, created on 20 September 2013 (41 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Registered office address changed from Unit 67 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Unit 67 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Unit 67 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 22 May 2013 (1 page)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
19 January 2012Registered office address changed from Unit 45 Baildon Mills Baildon Shipley Bradford Yorkshire BD17 6JY on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Unit 45 Baildon Mills Baildon Shipley Bradford Yorkshire BD17 6JY on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Unit 45 Baildon Mills Baildon Shipley Bradford Yorkshire BD17 6JY on 19 January 2012 (1 page)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
19 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Adam Mark Young on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Adam Mark Young on 20 January 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 January 2008Return made up to 05/12/07; full list of members (2 pages)
11 January 2008Return made up to 05/12/07; full list of members (2 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Return made up to 05/12/06; full list of members (7 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Return made up to 05/12/06; full list of members (7 pages)
28 December 2005Registered office changed on 28/12/05 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Registered office changed on 28/12/05 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX (1 page)
28 December 2005New director appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned (1 page)
5 December 2005Incorporation (12 pages)
5 December 2005Incorporation (12 pages)