UKBizDB.co.uk

BOFA INTERNATIONAL LTD.

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

This company is commonly known as Bofa International Ltd.. The company was founded 37 years ago and was given the registration number 02122653. The firm's registered office is in POOLE. You can find them at 21-22 Balena Close, Creekmoor Industrial Estate, Poole, Dorset. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:BOFA INTERNATIONAL LTD.
Company Number:02122653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1987
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:21-22 Balena Close, Creekmoor Industrial Estate, Poole, Dorset, BH17 7DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-22 Balena Close, Creekmoor Industrial Estate, Poole, BH17 7DX

Director28 September 2017Active
21-22 Balena Close, Creekmoor Industrial Estate, Poole, BH17 7DX

Director17 March 2020Active
21-22 Balena Close, Creekmoor Industrial Estate, Poole, BH17 7DX

Director28 September 2017Active
The Gables, 3 Stags Wood, Verwood, United Kingdom, BH31 6PX

Director19 December 2011Active
21-22 Balena Close, Creekmoor Industrial Estate, Poole, BH17 7DX

Director17 March 2020Active
21-22 Balena Close, Creekmoor Industrial Estate, Poole, BH17 7DX

Director28 September 2017Active
Four Winds Roman Road, Broadstone, BH18 9JT

Secretary-Active
97 Upton Way, Broadstone, BH18 9LX

Secretary05 April 2002Active
4, Compton Gardens, Parkstone, Poole, United Kingdom, BH148PP

Director01 April 2000Active
Four Winds Roman Road, Broadstone, BH18 9JT

Director06 April 2008Active
Four Winds Roman Road, Broadstone, BH18 9JT

Director-Active
97 Upton Way, Broadstone, BH18 9LX

Director05 April 2002Active
38 Matthews Fold, Norton, Sheffield, S8 8JT

Director06 April 2008Active
21-22 Balena Close, Creekmoor Industrial Estate, Poole, BH17 7DX

Director28 September 2017Active
4 Goldfinch Way, South Wonston, Winchester, SO21 3SH

Director01 April 2000Active
21-22 Balena Close, Creekmoor Industrial Estate, Poole, BH17 7DX

Director18 October 2018Active
21-22 Balena Close, Creekmoor Industrial Estate, Poole, BH17 7DX

Director27 July 2015Active

People with Significant Control

Donaldson Filtration (Gb) Limited
Notified on:01 June 2023
Status:Active
Country of residence:England
Address:Citadel House, 58 High Street, Hull, England, HU1 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shoo 788aa Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:21-22 Balena Close, Creekmoor Industrial Estate, Poole, United Kingdom, BH17 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Change account reference date company current extended.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-02-16Accounts

Accounts with accounts type full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-04Accounts

Accounts with accounts type full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Mortgage

Mortgage satisfy charge full.

Download
2018-02-28Accounts

Accounts with accounts type full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.