Warning: file_put_contents(c/5e61da35bcdb1bd5eb5c889b9d15073f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bamford Trading (uk) Limited, HR9 5LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAMFORD TRADING (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bamford Trading (uk) Limited. The company was founded 20 years ago and was given the registration number 04891848. The firm's registered office is in ROSS ON WYE. You can find them at Unit 1 Cropper Row, Haigh Industrial Estate, Ross On Wye, Herefordshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BAMFORD TRADING (UK) LIMITED
Company Number:04891848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 1 Cropper Row, Haigh Industrial Estate, Ross On Wye, Herefordshire, England, HR9 5LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR

Director15 December 2017Active
Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR

Director15 December 2017Active
1 Bamford Cottages, Upton Bishop, Ross On Wye, HR9 7TT

Secretary08 September 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary08 September 2003Active
1 Bamford Cottages, Upton Bishop, Ross On Wye, HR9 7TT

Director12 April 2007Active
1 Bamford Cottages, Upton Bishop, Ross On Wye, HR9 7TT

Director08 September 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director08 September 2003Active

People with Significant Control

Mrs Zoe Lianne Jones
Notified on:19 December 2018
Status:Active
Date of birth:July 1988
Nationality:British
Address:Buckland House, 12 William Prance Road, Plymouth, PL6 5WR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Samuel William Jones
Notified on:19 December 2018
Status:Active
Date of birth:June 1988
Nationality:British
Address:Buckland House, 12 William Prance Road, Plymouth, PL6 5WR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Hewitt
Notified on:08 September 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:Wales
Address:17, Moor Street, Chepstow, Wales, NP16 5DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gill Hewitt
Notified on:08 September 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Wales
Address:17, Moor Street, Chepstow, Wales, NP16 5DB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-09Gazette

Gazette dissolved liquidation.

Download
2023-01-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-08Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-09-05Resolution

Resolution.

Download
2022-06-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-07Address

Change registered office address company with date old address new address.

Download
2022-06-07Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-04-13Address

Change registered office address company with date old address new address.

Download
2019-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.