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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR | Director | 15 December 2017 | Active |
Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR | Director | 15 December 2017 | Active |
1 Bamford Cottages, Upton Bishop, Ross On Wye, HR9 7TT | Secretary | 08 September 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 08 September 2003 | Active |
1 Bamford Cottages, Upton Bishop, Ross On Wye, HR9 7TT | Director | 12 April 2007 | Active |
1 Bamford Cottages, Upton Bishop, Ross On Wye, HR9 7TT | Director | 08 September 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 08 September 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-08 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2022-09-05 | Resolution | Resolution. | Download |
2022-06-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-06-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-04-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-15 | Officers | Appoint person director company with name date. | Download |
2017-12-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.