UKBizDB.co.uk

BCOMP 497 LIMITED

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

This company is commonly known as Bcomp 497 Limited. The company was founded 8 years ago and was given the registration number 09656949. The firm's registered office is in CAMBERLEY. You can find them at 40 Glebeland Road, , Camberley, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:BCOMP 497 LIMITED
Company Number:09656949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:40 Glebeland Road, Camberley, England, GU15 3DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Glebeland Road, Camberley, England, GU15 3DB

Director25 June 2019Active
40, Glebeland Road, Camberley, England, GU15 3DB

Director31 May 2018Active
Alsco Inc., 505 East 200 South, Salt Lake City, United States, 84102

Director19 December 2023Active
40, Glebeland Road, Camberley, England, GU15 3DB

Director31 May 2018Active
Dellwood, Windrush, Burford, England, OX18 4TR

Director14 October 2015Active
212, Hatherley Road, Cheltenham, England, GL51 6ET

Director25 June 2015Active
Clean House, Grove Business Park, Waltham Road, White Waltham, Maidenhead, United Kingdom, SL6 3TN

Director22 December 2015Active
Clean House, Grove Business Park, Waltham Road, White Waltham, Maidenhead, United Kingdom, SL6 3TN

Director22 December 2015Active
The Elms, Cold Pool Lane, Badgeworth, Cheltenham, England, GL51 4UP

Director14 October 2015Active
25, Rotherham Road North, Halfway, Sheffield, England, S20 8GD

Director14 October 2015Active
Box Bush Cottage, Wickridge Street, Hasfield, Gloucester, England, GL19 4JW

Director14 October 2015Active
13, Offenham Road, Evesham, England, WR11 3DU

Director14 October 2015Active

People with Significant Control

Clean Viking Acquisition Co Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Clean House, Grove Business Park, Maidenhead, United Kingdom, SL6 3TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Appoint person director company with name date.

Download
2023-10-07Accounts

Accounts with accounts type dormant.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-09-17Address

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

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-08-06Accounts

Change account reference date company current shortened.

Download
2018-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Mortgage

Mortgage satisfy charge full.

Download
2018-06-05Mortgage

Mortgage satisfy charge full.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.