UKBizDB.co.uk

BOLONGARO & TREVOR CO. LTD.

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

This company is commonly known as Bolongaro & Trevor Co. Ltd.. The company was founded 9 years ago and was given the registration number 09099700. The firm's registered office is in WILLESDEN. You can find them at 5 Pembroke Buildings 5 Pembroke Buildings, Cumberland Park, Willesden, London. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:BOLONGARO & TREVOR CO. LTD.
Company Number:09099700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2014
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:5 Pembroke Buildings 5 Pembroke Buildings, Cumberland Park, Willesden, London, England, NW10 6RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Pembroke Buildings, 5 Pembroke Buildings, Cumberland Park, Willesden, England, NW10 6RE

Director05 April 2018Active
5 Pembroke Buildings, 5 Pembroke Buildings, Cumberland Park, Willesden, England, NW10 6RE

Director26 November 2014Active
Kingsclere, Salisbury Road, Shootash, Romsey, England, SO51 6GA

Secretary02 December 2014Active
1, Southborough Road, London, England, E9 7EF

Director01 December 2014Active
1 Academy Buildings, Fanshaw Street, London, United Kingdom, N1 6LQ

Director24 June 2014Active
47, Homefield Road, London, England, W4 2LW

Director17 October 2014Active

People with Significant Control

Mr Muhammad Omar Jalil
Notified on:22 September 2021
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:5 Pembroke Buildings, 5 Pembroke Buildings, Willesden, England, NW10 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Naz Jalil
Notified on:14 April 2021
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:5 Pembroke Buildings, 5 Pembroke Buildings, Willesden, England, NW10 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Muhammad Arshad Jalil
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:5 Pembroke Buildings, 5 Pembroke Buildings, Willesden, England, NW10 6RE
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
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Notification of a person with significant control.

Download
2021-12-24Persons with significant control

Change to a person with significant control.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Officers

Change person director company with change date.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-05-07Officers

Change person director company with change date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Address

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

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.