This company is commonly known as Bodoro Limited. The company was founded 5 years ago and was given the registration number 11797495. The firm's registered office is in WITHAM. You can find them at 27 St. Marys Road, Rivenhall, Witham, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BODORO LIMITED |
---|---|---|
Company Number | : | 11797495 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 St. Marys Road, Rivenhall, Witham, Essex, England, CM8 3PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, St. Marys Road, Rivenhall, Witham, England, CM8 3PE | Director | 12 November 2019 | Active |
26 Renoir Place, Chelmsford, United Kingdom, CM1 6FP | Director | 30 January 2019 | Active |
18, Aldrich Road, Cleethorpes, England, DN35 0DP | Director | 08 November 2019 | Active |
226, Eastern Avenue, Southend-On-Sea, England, SS2 4BN | Director | 31 October 2019 | Active |
Mrs Paula Jane Robinson | ||
Notified on | : | 12 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, St. Marys Road, Witham, England, CM8 3PE |
Nature of control | : |
|
Miss Gemma Ashley Kathleen Vickers | ||
Notified on | : | 08 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Aldrich Road, Cleethorpes, England, DN35 0DP |
Nature of control | : |
|
Mr James Edward Wilson | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 226, Eastern Avenue, Southend-On-Sea, England, SS2 4BN |
Nature of control | : |
|
Mr Nicholas Frank Green | ||
Notified on | : | 30 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Renoir Place, Chelmsford, United Kingdom, CM1 6FP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
2019-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-12 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-08 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.