This company is commonly known as Bamfords (yeovil) Ltd. The company was founded 16 years ago and was given the registration number 06552406. The firm's registered office is in YEOVIL. You can find them at Unit 2a Gazelle Road, Lynx Trading Estate, Yeovil, Somerset. This company's SIC code is 43210 - Electrical installation.
Name | : | BAMFORDS (YEOVIL) LTD |
---|---|---|
Company Number | : | 06552406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2a Gazelle Road, Lynx Trading Estate, Yeovil, Somerset, England, BA20 2PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Garrett Road, Lynx Trading Estate, Yeovil, England, BA20 2TJ | Director | 11 June 2015 | Active |
24, Garrett Road, Lynx Trading Estate, Yeovil, England, BA20 2TJ | Director | 25 March 2019 | Active |
24, Garrett Road, Lynx Trading Estate, Yeovil, England, BA20 2TJ | Director | 21 February 2023 | Active |
24, Garrett Road, Lynx Trading Estate, Yeovil, England, BA20 2TJ | Director | 07 April 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Secretary | 02 April 2008 | Active |
19, Poplar Drive, Yeovil, United Kingdom, BA21 3UL | Corporate Secretary | 07 April 2008 | Active |
Hawton, Back Lane Chetnole, Sherborne, DT9 6PL | Director | 07 April 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Director | 02 April 2008 | Active |
Charles-John David Holdings Limited | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2a, Gazelle Road, Yeovil, England, BA20 2PJ |
Nature of control | : |
|
Mr Mathew Charles Perks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2a, Gazelle Road, Yeovil, England, BA20 2PJ |
Nature of control | : |
|
Mr Robert David Bamford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2a, Gazelle Road, Yeovil, England, BA20 2PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Officers | Change person director company with change date. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Resolution | Resolution. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Capital | Capital name of class of shares. | Download |
2018-04-04 | Resolution | Resolution. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.