Check the

BOLTDOWN POWER PRESS REPAIRS LIMITED

Company
BOLTDOWN POWER PRESS REPAIRS LIMITED (03465614)

BOLTDOWN POWER PRESS REPAIRS

Phone: 01213 597 862
A⁺ rating

ABOUT BOLTDOWN POWER PRESS REPAIRS LIMITED

Welcome to Boltdown Power Press Repairs Ltd, the UK’s number one power press facility. With our great expertise and knowledge we have achieved over the years, we can provide our clients with a professional service.

Whether you have a machine break down are looking to refurbish an existing press, require parts or are interested in any of the machines we have for sale, we are confident that we can help.

We are specialists in the manufacture of a complete range of spares for all makes and sizes of Power Presses.

Boltdown Power Press Repairs Ltd

KEY FINANCES

Year
2017
Assets
£183.81k ▼ £-62.3k (-25.31 %)
Cash
£58.16k ▼ £-16.67k (-22.28 %)
Liabilities
£84.51k ▼ £-34.3k (-28.87 %)
Net Worth
£99.29k ▼ £-27.99k (-21.99 %)

REGISTRATION INFO

Company name
BOLTDOWN POWER PRESS REPAIRS LIMITED
Company number
03465614
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Nov 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
boltdown.co.uk
Phones
01213 597 862
01213 594 645
Registered Address
UNIT 10 CATO STREET,
NECHELLS,
BIRMINGHAM,
WEST MIDLANDS,
B7 4ST

ECONOMIC ACTIVITIES

33120
Repair of machinery

LAST EVENTS

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

26 June 2000
Status
Outstanding
Delivered
4 July 2000
Persons entitled
Thomas Anthony Brookes and Carol Brookes
Description
L/H and f/h property goodwill uncalled capital book debts…

23 June 2000
Status
Outstanding
Delivered
27 June 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BOLTDOWN POWER PRESS REPAIRS LIMITED DIRECTORS

Phillip John Bolton

  Acting
Appointed
01 July 2000
Role
Secretary
Address
93 Dorchester Road, Solihull, West Midlands, B91 1LJ
Name
BOLTON, Phillip John

Phillip John Bolton

  Acting PSC
Appointed
08 March 2000
Occupation
Power Press Repairs
Role
Director
Age
58
Nationality
British
Address
93 Dorchester Road, Solihull, West Midlands, B91 1LJ
Country Of Residence
England
Name
BOLTON, Phillip John
Notified On
1 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark Johnathon Downey

  Acting PSC
Appointed
08 March 2000
Occupation
Power Press Repairs
Role
Director
Age
65
Nationality
British
Address
185 Station Road, Wylde Green Sutton, Coldfield, Birmingham\, B73 5LD
Country Of Residence
England
Name
DOWNEY, Mark Johnathon
Notified On
1 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Suzanne Brewer

  Resigned
Appointed
13 November 1997
Resigned
13 November 1997
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

Carol Brookes

  Resigned
Appointed
13 November 1997
Resigned
30 June 2000
Role
Secretary
Address
79 Sheepcote Lane, Glascote, Tamworth, Staffordshire, B77 3JN
Name
BROOKES, Carol

Brewer Kevin Dr

  Resigned
Appointed
13 November 1997
Resigned
13 November 1997
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Thomas Anthony Brookes

  Resigned
Appointed
13 November 1997
Resigned
30 June 2000
Occupation
Director
Role
Director
Age
84
Nationality
British
Address
79 Sheepcote Lane, Glascote, Tamworth, Staffordshire, B77 3JN
Name
BROOKES, Thomas Anthony

REVIEWS


Check The Company
Excellent according to the company’s financial health.