Company NameBollard Load Testing Limited
DirectorJeffrey Alexander Main
Company StatusLiquidation
Company Number06940249
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Previous NameA 2 Z Marine Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jeffrey Alexander Main
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 115 Henry Robson Way
South Shields
NE33 1RF
Director NameMr Adrian John Walton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 115 Henry Robson Way
South Shields
NE33 1RF

Location

Registered AddressSuite 5 2nd Floor Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Jeffrey Alexander Main
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2021 (2 years, 10 months ago)
Next Return Due6 July 2022 (overdue)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 August 2019Termination of appointment of Adrian John Walton as a director on 19 August 2019 (1 page)
9 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Appointment of Mr Adrian John Walton as a director on 4 July 2017 (2 pages)
4 July 2017Notification of Jeffrey Alexander Main as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Jeffrey Alexander Main as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
4 July 2017Appointment of Mr Adrian John Walton as a director on 4 July 2017 (2 pages)
7 June 2017Registered office address changed from East Side Tyne Dock South Shields Tyne and Wer NE33 5SP to Unit 115 Henry Robson Way South Shields NE33 1RF on 7 June 2017 (1 page)
7 June 2017Registered office address changed from East Side Tyne Dock South Shields Tyne and Wer NE33 5SP to Unit 115 Henry Robson Way South Shields NE33 1RF on 7 June 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 November 2014Company name changed a 2 z marine LIMITED\certificate issued on 28/11/14 (2 pages)
28 November 2014Change of name notice (2 pages)
28 November 2014Company name changed a 2 z marine LIMITED\certificate issued on 28/11/14
  • RES15 ‐ Change company name resolution on 2014-11-17
(2 pages)
28 November 2014Change of name notice (2 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
21 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 May 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
13 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
25 June 2010Director's details changed for Mr Jeffrey Alexander Main on 22 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Jeffrey Alexander Main on 22 June 2010 (2 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
10 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
20 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
22 June 2009Incorporation (17 pages)
22 June 2009Incorporation (17 pages)