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

BOLTON CAR CENTRE LIMITED

C/O XEINADIN, 100 BARBIROLLI SQUARE, MANCHESTER, GREATER MANCHESTER, M2 3BD,
Company Registration Number
01560396
Private Limited Company
Active

Company Overview

About Bolton Car Centre Ltd
BOLTON CAR CENTRE LIMITED was founded on 1981-05-11 and has its registered office in Manchester. The organisation's status is listed as "Active". Bolton Car Centre 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
BOLTON CAR CENTRE LIMITED
 
Legal Registered Office
C/O XEINADIN
100 BARBIROLLI SQUARE
MANCHESTER
GREATER MANCHESTER
M2 3BD
Other companies in BL8
 
Filing Information
Company Number 01560396
Company ID Number 01560396
Date formed 1981-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB354700272  
Last Datalog update: 2025-01-05 11:30:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOLTON CAR CENTRE LIMITED
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 BOLTON CAR CENTRE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HOLT
Director 1992-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MAXINE LYNDA CROFT
Company Secretary 2005-12-09 2009-04-03
MAXINE LYNDA CROFT
Director 1999-07-08 2009-04-03
RICHARD PETER SOUTHERN
Director 1998-03-16 2008-03-06
ROGER HUGHES
Company Secretary 1997-04-01 2005-12-08
ROGER HUGHES
Director 1998-03-16 2005-12-08
XANTHE OLIVIA HOLT
Director 1996-11-30 2005-08-02
JOHN ANTHONY KILBURN
Company Secretary 1996-02-28 1997-03-31
JOHN ANTHONY KILBURN
Director 1992-03-19 1997-03-31
DAVID WILLIAM BARROW
Company Secretary 1992-03-19 1996-02-28
ALAN BARRIE WINROW
Director 1992-03-19 1993-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HOLT BLACKBURN CAR CENTRE LIMITED Director 1991-03-31 CURRENT 1983-11-03 Active - Proposal to Strike off
MICHAEL JOHN HOLT BURY CAR CENTRE LIMITED Director 1991-03-31 CURRENT 1985-07-17 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
2024-11-21REGISTERED OFFICE CHANGED ON 21/11/24 FROM 701 Manchester Road Bury BL9 9US England
2024-08-2831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-03-29CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/22 FROM 1 Kay Johnson Gee City Road East Manchester M15 4PN England
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM 701 Manchester Road Bury BL9 9US England
2022-09-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/22 FROM Bcc Group Administration Bcc Citroen Higher Bridge Street Bolton BL1 2HF England
2022-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 33
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES
2019-08-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13CH01Director's details changed for Michael John Holt on 2019-06-10
2019-06-13CH01Director's details changed for Michael John Holt on 2019-06-10
2019-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 65
2019-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 65
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Bcc Group Administration Hypatia Street Bolton BL2 6AA England
2019-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/19 FROM Bcc Group Administration Hypatia Street Bolton BL2 6AA England
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-12-17SH0120/05/85 STATEMENT OF CAPITAL GBP 33900
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-07-28AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM Bcc Group Administration Tottington Road Bury Lancashire BL8 1SW
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 14000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 015603960071
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 14000
2016-04-12AR0119/03/16 ANNUAL RETURN FULL LIST
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 62
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 63
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 57
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2016-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 64
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 14000
2015-03-26AR0119/03/15 FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 14000
2014-03-25AR0119/03/14 FULL LIST
2014-02-25AUDAUDITOR'S RESIGNATION
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-04-12AR0119/03/13 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-03-26AR0119/03/12 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-28AR0119/03/11 FULL LIST
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 70
2010-03-23AR0119/03/10 FULL LIST
2009-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 69
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MAXINE CROFT
2009-04-08RES01ADOPT ARTICLES 31/03/2009
2009-04-08RES12VARYING SHARE RIGHTS AND NAMES
2009-04-02363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-04-09363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SOUTHERN
2008-03-19169GBP IC 17000/14000 06/03/08 GBP SR 3000@1=3000
2008-03-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01395PARTICULARS OF MORTGAGE/CHARGE
2008-01-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-01-03169£ IC 20000/17000 03/12/07 £ SR 3000@1=3000
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-04-17363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-12-19AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-04-04363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-01-05288aNEW SECRETARY APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2006-01-05288bSECRETARY RESIGNED
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-08-26288bDIRECTOR RESIGNED
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-21363aRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-04-06363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-04-04363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-03-02RES12VARYING SHARE RIGHTS AND NAMES
2002-12-23225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03
2002-07-06AAFULL ACCOUNTS MADE UP TO 30/11/01
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1052229 Active Licenced property: TONGE BRIDGE IND ESTATE UNIT 63 TONGE BRIDGE WAY BOLTON TONGE BRIDGE WAY GB BL2 6BB. Correspondance address: HYPATIA STREET BOLTON GB BL2 6AA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BOLTON CAR CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 71
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 70
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-01-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-08-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-05-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1998-04-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-03-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-05-24 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1993-04-30 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1992-07-17 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1992-03-26 Satisfied YORKSHIRE BANK PLC
MORTGAGE DEBENTURE 1990-11-06 Satisfied UNITED DOMINIONS TRUST LIMITED
DEED 1990-06-06 Satisfied PSA WHOLESALE LIMITED
LEGAL CHARGE 1990-04-17 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1989-12-05 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1989-06-21 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1988-09-02 Satisfied YORKSHIRE BANK PLC.
DEED 1988-08-01 Satisfied PSA WHOLESALE LIMITED
LEGAL MORTGAGE 1987-05-27 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1987-03-20 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1987-01-29 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1986-09-30 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1986-09-30 Satisfied YORKSHIRE BANK PLC.
LEGAL CHARGE 1986-02-04 Satisfied UNDITED DOMINIONS TRUST LIMITED
DEBENTURE 1986-02-04 Satisfied UDT DEALER SERVICES LIMITED
LEGAL CHARGE 1986-02-04 Satisfied UDT DEALER SERVICES LIMITED
DEBENTURE 1986-02-04 Satisfied UNITED DOMINIONS TRUST LIMITED
DEED 1985-11-14 Satisfied PSA WHOLESALE LIMITED
CHARGE 1985-09-10 Satisfied BRITISH CREDIT TRUST LIMITED.
LEGAL CHARGE 1985-07-08 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1984-06-18 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1982-09-30 Satisfied YORKSHIRE BANK PLC
CHARGE 1981-07-23 Satisfied BRITISH CREDIT TRUST LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BOLTON CAR CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of BOLTON CAR CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOLTON CAR CENTRE LIMITED
Trademarks
We have not found any records of BOLTON CAR CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOLTON CAR CENTRE 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 (45111 - Sale of new cars and light motor vehicles) as BOLTON CAR CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOLTON CAR CENTRE 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 BOLTON CAR CENTRE 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 BOLTON CAR CENTRE 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.