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.
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 | : |
|
Registered Address | : | 40 Glebeland Road, Camberley, England, GU15 3DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Glebeland Road, Camberley, England, GU15 3DB | Director | 25 June 2019 | Active |
40, Glebeland Road, Camberley, England, GU15 3DB | Director | 31 May 2018 | Active |
Alsco Inc., 505 East 200 South, Salt Lake City, United States, 84102 | Director | 19 December 2023 | Active |
40, Glebeland Road, Camberley, England, GU15 3DB | Director | 31 May 2018 | Active |
Dellwood, Windrush, Burford, England, OX18 4TR | Director | 14 October 2015 | Active |
212, Hatherley Road, Cheltenham, England, GL51 6ET | Director | 25 June 2015 | Active |
Clean House, Grove Business Park, Waltham Road, White Waltham, Maidenhead, United Kingdom, SL6 3TN | Director | 22 December 2015 | Active |
Clean House, Grove Business Park, Waltham Road, White Waltham, Maidenhead, United Kingdom, SL6 3TN | Director | 22 December 2015 | Active |
The Elms, Cold Pool Lane, Badgeworth, Cheltenham, England, GL51 4UP | Director | 14 October 2015 | Active |
25, Rotherham Road North, Halfway, Sheffield, England, S20 8GD | Director | 14 October 2015 | Active |
Box Bush Cottage, Wickridge Street, Hasfield, Gloucester, England, GL19 4JW | Director | 14 October 2015 | Active |
13, Offenham Road, Evesham, England, WR11 3DU | Director | 14 October 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-06 | Accounts | Change account reference date company current shortened. | Download |
2018-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.