This company is commonly known as Bomac Electric Limited. The company was founded 47 years ago and was given the registration number 01276494. The firm's registered office is in PRESCOT. You can find them at Bomac Electric Ltd Randles Road, Knowsley Business Park, Prescot, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BOMAC ELECTRIC LIMITED |
---|---|---|
Company Number | : | 01276494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 1976 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bomac Electric Ltd Randles Road, Knowsley Business Park, Prescot, Merseyside, United Kingdom, L34 9HX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bomac Electric Ltd, Randles Road, Knowsley Business Park, Prescot, United Kingdom, L34 9HX | Secretary | 21 May 1993 | Active |
Bomac Electric Ltd, Randles Road, Knowsley Business Park, Prescot, United Kingdom, L34 9HX | Director | 18 April 2018 | Active |
Bomac Electric Ltd, Randles Road, Knowsley Business Park, Prescot, United Kingdom, L34 9HX | Director | 09 July 2018 | Active |
65 Saville Road, Liverpool, L13 4DJ | Secretary | - | Active |
Bomac Electric Ltd, Randles Road, Knowsley Business Park, Prescot, United Kingdom, L34 9HX | Director | - | Active |
18, Credinton Avenue, Southport, United Kingdom, PR9 9TP | Director | 01 January 2001 | Active |
80 Church Road, Formby, L37 3NG | Director | 19 December 1995 | Active |
3, Canal Cottages, Hanbury Wharf, Droitwich, United Kingdom, WR9 7DV | Director | 01 January 2012 | Active |
Mr Richard Edward Bowen | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bomac Electric Ltd, Randles Road, Prescot, United Kingdom, L34 9HX |
Nature of control | : |
|
Mrs Julia Elizabeth Mcdonald | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bomac Electric Ltd, Randles Road, Prescot, United Kingdom, L34 9HX |
Nature of control | : |
|
Peter Edward Bowen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78, Cambridge Road, Southport, United Kingdom, PR9 9RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Officers | Change person director company with change date. | Download |
2018-11-08 | Officers | Change person secretary company with change date. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Officers | Change person director company with change date. | Download |
2018-07-11 | Officers | Appoint person director company with name date. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-07 | Address | Change registered office address company with date old address new address. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.