Warning: file_put_contents(c/55a0e99995be6f3c2bf8f0cd695ad2bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bamfords (yeovil) Ltd, BA20 2PJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAMFORDS (YEOVIL) LTD

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

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
24, Garrett Road, Lynx Trading Estate, Yeovil, England, BA20 2TJ

Director11 June 2015Active
24, Garrett Road, Lynx Trading Estate, Yeovil, England, BA20 2TJ

Director25 March 2019Active
24, Garrett Road, Lynx Trading Estate, Yeovil, England, BA20 2TJ

Director21 February 2023Active
24, Garrett Road, Lynx Trading Estate, Yeovil, England, BA20 2TJ

Director07 April 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Secretary02 April 2008Active
19, Poplar Drive, Yeovil, United Kingdom, BA21 3UL

Corporate Secretary07 April 2008Active
Hawton, Back Lane Chetnole, Sherborne, DT9 6PL

Director07 April 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Director02 April 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Address

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

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Change person director company with change date.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Resolution

Resolution.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Capital

Capital name of class of shares.

Download
2018-04-04Resolution

Resolution.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.