This company is commonly known as Bomas Intl. Ltd.. The company was founded 12 years ago and was given the registration number 07713755. The firm's registered office is in BASINGSTOKE. You can find them at 62-64 New Road, , Basingstoke, Hampshire. This company's SIC code is 41100 - Development of building projects.
Name | : | BOMAS INTL. LTD. |
---|---|---|
Company Number | : | 07713755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2011 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62-64 New Road, Basingstoke, Hampshire, RG21 7PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, United Kingdom, FY4 5GU | Secretary | 21 July 2011 | Active |
15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, United Kingdom, FY4 5GU | Director | 21 July 2011 | Active |
15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, United Kingdom, FY4 5GU | Director | 06 April 2023 | Active |
Hillside Cottage, Upper Clatford, Andover, United Kingdom, SP11 7QW | Director | 21 July 2011 | Active |
98 Kensington Church Street, London, England, W8 4BU | Director | 18 March 2015 | Active |
Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ | Director | 18 March 2015 | Active |
Mr Howard Ashley Bowry | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Olympic Court, Boardmans Way, Blackpool, United Kingdom, FY4 5GU |
Nature of control | : |
|
Mr Mariusz Pawlowski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ |
Nature of control | : |
|
Ms Anna Sofia Magdelena Ekman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | 62-64, New Road, Basingstoke, United Kingdom, RG21 7PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Officers | Change person director company with change date. | Download |
2023-03-22 | Address | Change registered office address company with date old address new address. | Download |
2022-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.