Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S. BOLZ LIMITED
Company Information for

S. BOLZ LIMITED

108 Church Lane, Manchester, M9 4NJ,
Company Registration Number
01147198
Private Limited Company
Active

Company Overview

About S. Bolz Ltd
S. BOLZ LIMITED was founded on 1973-11-23 and has its registered office in Manchester. The organisation's status is listed as "Active". S. Bolz Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S. BOLZ LIMITED
 
Legal Registered Office
108 Church Lane
Manchester
M9 4NJ
Other companies in BL2
 
Filing Information
Company Number 01147198
Company ID Number 01147198
Date formed 1973-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-12-30
Return next due 2025-01-13
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-22 15:15:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S. BOLZ LIMITED

Current Directors
Officer Role Date Appointed
OPTIMUM BUSINESS SOLUTIONS NW LIMITED
Company Secretary 2006-12-31
SIMON MANSFIELD
Director 2001-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY MANSFIELD
Company Secretary 2001-08-10 2006-12-31
MICHAEL EVANS
Director 1992-04-24 2005-09-30
MARGARET HINE
Company Secretary 1991-01-14 2001-08-10
RICHARD WORTHINGTON HINE
Director 1998-03-01 2001-08-10
MARGARET HINE
Director 1991-01-14 1999-12-31
JEFFREY HINE
Director 1991-01-14 1999-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OPTIMUM BUSINESS SOLUTIONS NW LIMITED GT MANAGEMENT SERVICES LTD Company Secretary 2016-10-04 CURRENT 2016-10-04 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED PARCE LTD Company Secretary 2016-01-01 CURRENT 2013-04-25 Dissolved 2017-09-26
OPTIMUM BUSINESS SOLUTIONS NW LIMITED UK ZERO CARBON SOLUTION LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS NW LIMITED KENDRICK TAXIS LTD Company Secretary 2011-04-06 CURRENT 2003-11-04 Dissolved 2015-12-22
OPTIMUM BUSINESS SOLUTIONS NW LIMITED THE JENNIFER TRUST Company Secretary 2010-07-20 CURRENT 2010-07-20 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED G AND J PRODUCTIONS LIMITED Company Secretary 2010-02-16 CURRENT 2010-02-16 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED JDA LOGISTICS LIMITED Company Secretary 2008-01-11 CURRENT 2008-01-11 Liquidation
OPTIMUM BUSINESS SOLUTIONS NW LIMITED PRT ENGINEERING CONSULTANTS LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED NORTH WEST FIRE & SECURITY LTD Company Secretary 2007-10-05 CURRENT 2007-10-05 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED P B N COURIER SERVICES LIMITED Company Secretary 2007-06-30 CURRENT 2003-07-24 Dissolved 2013-12-23
OPTIMUM BUSINESS SOLUTIONS NW LIMITED LBWW LIMITED Company Secretary 2007-04-30 CURRENT 2005-04-14 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS NW LIMITED AERIAL PHOTO SOLUTIONS LIMITED Company Secretary 2007-03-01 CURRENT 2007-02-12 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED HORWICH DENTAL CARE CENTRE LIMITED Company Secretary 2007-01-04 CURRENT 2007-01-04 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS NW LIMITED COLE ROOFING SERVICES LTD Company Secretary 2006-12-08 CURRENT 2006-12-08 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED DPR CONSULTANCY LIMITED Company Secretary 2006-12-01 CURRENT 2003-08-28 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS NW LIMITED DENNISON 2000 LIMITED Company Secretary 2006-03-01 CURRENT 2004-06-11 Dissolved 2015-01-20
OPTIMUM BUSINESS SOLUTIONS NW LIMITED ASSOCIATED WEST PENNINE COURIERS LIMITED Company Secretary 2005-12-01 CURRENT 2002-10-28 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS NW LIMITED OBS MANAGEMENT LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED OB SOLUTIONS LIMITED Company Secretary 2005-10-31 CURRENT 2004-01-26 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED NORTH WEST ALARMS LIMITED Company Secretary 2005-10-10 CURRENT 1995-08-04 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED BATHROOM DESIGN & SUPPLY LIMITED Company Secretary 2005-10-01 CURRENT 2003-02-14 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED ANDERS PLUMBING & HEATING LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-19 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED LAW PRINT & PACKAGING MANAGEMENT LTD Company Secretary 2005-06-09 CURRENT 2004-01-15 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED TEKNIGRAFIKS LIMITED Company Secretary 2005-05-20 CURRENT 2003-07-01 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED NORTH WEST SECURITY SYSTEMS LIMITED Company Secretary 2005-05-01 CURRENT 2003-07-09 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED NORTHERN RECOVERIES & CLAIMS CONSULTANTS LIMITED Company Secretary 2005-04-18 CURRENT 2000-11-15 Dissolved 2018-06-05
OPTIMUM BUSINESS SOLUTIONS NW LIMITED PALMER SQUARED LIMITED Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED TINYBOY PRODUCTIONS LIMITED Company Secretary 2004-11-15 CURRENT 2004-11-15 Dissolved 2017-04-04
OPTIMUM BUSINESS SOLUTIONS NW LIMITED TOTAL MAINTENANCE SERVICES LIMITED Company Secretary 2004-09-02 CURRENT 1988-04-20 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED BSC HOLDINGS LTD Company Secretary 2004-08-11 CURRENT 2004-08-11 In Administration/Administrative Receiver
OPTIMUM BUSINESS SOLUTIONS NW LIMITED SUPERGLASS LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED MAN YUEN LIMITED Company Secretary 2003-12-01 CURRENT 2003-12-01 Dissolved 2014-09-09
OPTIMUM BUSINESS SOLUTIONS NW LIMITED TECHNICAL EDGE SYSTEMS LTD Company Secretary 2003-09-01 CURRENT 2003-03-18 Dissolved 2015-03-30
OPTIMUM BUSINESS SOLUTIONS NW LIMITED NB RESOLUTION SERVICES LIMITED Company Secretary 2003-08-11 CURRENT 2003-08-11 Active - Proposal to Strike off
OPTIMUM BUSINESS SOLUTIONS NW LIMITED S T FITNESS LIMITED Company Secretary 2003-08-01 CURRENT 2002-09-13 Active
OPTIMUM BUSINESS SOLUTIONS NW LIMITED REGALCARE SHOWERS LIMITED Company Secretary 2003-05-06 CURRENT 2003-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES
2024-01-03CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 272 Manchester Road Droylsden Manchester M43 6PW England
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM 272 Manchester Road Droylsden Manchester M43 6PW England
2023-01-26DIRECTOR APPOINTED MR ALEXANDER JAMES MANSFIELD
2023-01-26AP01DIRECTOR APPOINTED MR ALEXANDER JAMES MANSFIELD
2023-01-09Register(s) moved to registered office address 272 Manchester Road Droylsden Manchester M43 6PW
2023-01-09CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-09AD04Register(s) moved to registered office address 272 Manchester Road Droylsden Manchester M43 6PW
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
2022-01-12Termination of appointment of Optimum Business Solutions Nw Limited on 2021-07-01
2022-01-12CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-12TM02Termination of appointment of Optimum Business Solutions Nw Limited on 2021-07-01
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-08-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-08-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-08-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-06-12AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06AD03Registers moved to registered inspection location of 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-21AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-22AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-22AD03Registers moved to registered inspection location of 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT
2014-06-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-14AR0129/12/13 ANNUAL RETURN FULL LIST
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-20AR0129/12/12 ANNUAL RETURN FULL LIST
2012-08-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0129/12/11 ANNUAL RETURN FULL LIST
2011-07-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0129/12/10 ANNUAL RETURN FULL LIST
2011-01-20AD04Register(s) moved to registered office address
2010-04-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-20AR0129/12/09 ANNUAL RETURN FULL LIST
2010-01-20AD03Register(s) moved to registered inspection location
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON BL2 6RT
2010-01-20AD02SAIL ADDRESS CREATED
2010-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OPTIMUM BUSINESS SOLUTIONS NW LIMITED / 29/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MANSFIELD / 29/12/2009
2009-08-24AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-09-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/07
2007-02-03363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-16288bSECRETARY RESIGNED
2007-01-16287REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 260-268 CHAPEL STREET SALFORD LANCASHIRE M3 5JZ
2007-01-16288aNEW SECRETARY APPOINTED
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-01363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-05288bDIRECTOR RESIGNED
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: MADISONS BUSHBURY HOUSE 435 WILMSLOW ROAD MANCHESTER LANCASHIRE M20 4AF
2001-08-18395PARTICULARS OF MORTGAGE/CHARGE
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16288bDIRECTOR RESIGNED
2001-08-16288aNEW SECRETARY APPOINTED
2001-08-16288bSECRETARY RESIGNED
2001-04-10AAFULL ACCOUNTS MADE UP TO 30/12/00
2001-02-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-22288bDIRECTOR RESIGNED
2000-03-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-04287REGISTERED OFFICE CHANGED ON 04/11/99 FROM: DIDSBURY HOUSE 748 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DW
1999-08-01288bDIRECTOR RESIGNED
1999-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-10363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-12288aNEW DIRECTOR APPOINTED
1998-01-21363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-16363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-03363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-23363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to S. BOLZ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S. BOLZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-08-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 24,639

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S. BOLZ LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 31,672
Current Assets 2012-01-01 £ 46,313
Debtors 2012-01-01 £ 10,282
Fixed Assets 2012-01-01 £ 35,733
Shareholder Funds 2012-01-01 £ 57,407
Stocks Inventory 2012-01-01 £ 4,359
Tangible Fixed Assets 2012-01-01 £ 35,733

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S. BOLZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S. BOLZ LIMITED
Trademarks
We have not found any records of S. BOLZ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S. BOLZ LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as S. BOLZ LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where S. BOLZ LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S. BOLZ LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S. BOLZ LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode M9 4NJ