UKBizDB.co.uk

BOHEMIAN BRANDS LIMITED

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

This company is commonly known as Bohemian Brands Limited. The company was founded 7 years ago and was given the registration number 10527565. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:BOHEMIAN BRANDS LIMITED
Company Number:10527565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, England, CM23 3AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR

Director21 March 2019Active
5, Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR

Director23 May 2017Active
28, Nascot Wood Road, Watford, United Kingdom, WD17 4SD

Director15 December 2016Active
Hamstede, Priory Drive, Stanmore, United Kingdom, HA7 3HJ

Director15 December 2016Active

People with Significant Control

Mr David Mark Kyte
Notified on:21 March 2019
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:5, Ducketts Wharf, Bishop's Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Initial Rewards Limited
Notified on:04 December 2017
Status:Active
Country of residence:United Kingdom
Address:4, Prince Albert Road, London, United Kingdom, NW1 7SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian David Piler
Notified on:04 December 2017
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:5, Ducketts Wharf, Bishop's Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Jack Reuben
Notified on:15 December 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:Hamstede, Priory Drive, Stanmore, United Kingdom, HA7 3HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Reuben
Notified on:15 December 2016
Status:Active
Date of birth:January 1981
Nationality:English
Country of residence:United Kingdom
Address:28, Nascot Wood Road, Watford, United Kingdom, WD17 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Officers

Change person director company with change date.

Download
2020-08-11Address

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

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.