Company details

Name Bolham Value Ltd
Number 09550019
Date of Incorporation: Monday 20th April 2015
End of financial year: 30 April
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 53201 - Licensed carriers

Bolham Value Ltd was formally closed on 2023-10-17. Bolham Value was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was valued to be approximately 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 2015-04-20) was run by 1 director.
Director Mohammed A. who was appointed on 11 March 2023.

The company was classified as "licensed carriers" (53201). The last confirmation statement was filed on 2023-04-20 and last time the accounts were filed was on 30 April 2022. 2016-04-20 was the date of the most recent annual return.

Directors

Accounts data

Date of Accounts 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30 2022-04-30
Current Assets 212 1 143 224 1 75 1
Total Assets Less Current Liabilities 1 1 1 1 1 1 1
Shareholder Funds 1 - - - - - -

People with significant control

Mohammed A.
11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Andy R.
2 July 2021 - 11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Andy M.
17 September 2020 - 2 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Benjamin T.
16 June 2020 - 17 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Rama K.
12 March 2020 - 16 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jason R.
19 December 2019 - 12 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Gordon C.
25 February 2019 - 19 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
David K.
10 July 2018 - 25 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Paula D.
14 February 2018 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jame J.
11 July 2017 - 14 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
James F.
16 November 2016 - 11 July 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2023-05-05. Company's previous address: 3 Beech Drive Daventry NN11 3RY United Kingdom.
filed on: 5th, May 2023 | address
Free Download (1 page)