This company is commonly known as Bob Woolmer Sales Limited. The company was founded 36 years ago and was given the registration number 02237568. The firm's registered office is in KENT. You can find them at North Frith Farm, Ashes Lane, Tonbridge, Kent, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | BOB WOOLMER SALES LIMITED |
---|---|---|
Company Number | : | 02237568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1988 |
End of financial year | : | 14 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Frith Farm, Ashes Lane, Tonbridge, Kent, TN11 9QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 15 November 2021 | Active |
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG | Director | 15 November 2021 | Active |
14 Camford Court, Kempston, Bedford, MK42 7AH | Secretary | 30 November 1992 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 15 November 2021 | Active |
7 Grecian Road, Tunbridge Wells, TN1 1TG | Secretary | - | Active |
Foxhaven, 32a London Road, Tonbridge, TN10 3DA | Secretary | 01 January 2001 | Active |
22 Forest Way, Tunbridge Wells, TN2 5HA | Secretary | 01 October 1997 | Active |
7 Grecian Road, Tunbridge Wells, TN1 1TG | Director | - | Active |
7 Grecian Road, Tunbridge Wells, TN1 1TG | Director | - | Active |
Foxhaven, 32a London Road, Tonbridge, TN10 3DA | Director | - | Active |
North Frith Farm, Ashes Lane, Tonbridge, Kent, TN11 9QU | Director | 23 March 2015 | Active |
Bsl International Limited | ||
Notified on | : | 15 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit A, Brook Park East Road, Mansfield, England, NG20 8RY |
Nature of control | : |
|
Mr James Wattencbach | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A, Brook Park East Road, Mansfield, England, NG20 8RY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-05-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-17 | Resolution | Resolution. | Download |
2023-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Officers | Termination secretary company with name termination date. | Download |
2021-12-17 | Resolution | Resolution. | Download |
2021-12-17 | Incorporation | Memorandum articles. | Download |
2021-12-13 | Capital | Capital name of class of shares. | Download |
2021-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-17 | Accounts | Change account reference date company current extended. | Download |
2021-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Officers | Appoint person secretary company with name date. | Download |
2021-11-17 | Officers | Appoint person director company with name date. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Officers | Termination secretary company with name termination date. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.