Company NameBolt Shoes Holdings Limited
DirectorsAli Hassan and Matthew Robert Ison
Company StatusActive
Company Number08435132
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Previous NameBolt Shoes Hildings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ali Hassan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ
Director NameMatthew Robert Ison
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pindar Road
Hoddesdon
Hertfordshire
EN11 0BZ

Contact

Websitesoyoushoes.co.uk

Location

Registered Address1 Pindar Road
Hoddesdon
EN11 0BZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Ali Hassan
50.00%
Ordinary
500 at £1Matthew Robert Ison
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£900
Current Liabilities£10,250

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

8 June 2015Delivered on: 8 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 March 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
12 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
16 October 2019Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to Pei Pindar Road Hoddesdon EN11 0BZ on 16 October 2019 (1 page)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
23 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
23 December 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
15 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(4 pages)
15 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Registration of charge 084351320001, created on 8 June 2015 (23 pages)
8 June 2015Registration of charge 084351320001, created on 8 June 2015 (23 pages)
8 June 2015Registration of charge 084351320001, created on 8 June 2015 (23 pages)
1 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
22 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
(4 pages)
11 December 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 1,000
(3 pages)
11 December 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 1,000
(3 pages)
26 March 2013Company name changed bolt shoes hildings LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
(2 pages)
26 March 2013Company name changed bolt shoes hildings LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
(2 pages)
19 March 2013Change of name notice (2 pages)
19 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-08
(1 page)
19 March 2013Change of name notice (2 pages)
19 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-08
(1 page)
7 March 2013Incorporation (51 pages)
7 March 2013Incorporation (51 pages)