Warning: file_put_contents(c/d7a6de8c7278445e0adab51a96915559.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bomas Intl. Ltd., RG21 7PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOMAS INTL. LTD.

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:62-64 New Road, Basingstoke, Hampshire, RG21 7PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, United Kingdom, FY4 5GU

Secretary21 July 2011Active
15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, United Kingdom, FY4 5GU

Director21 July 2011Active
15 Olympic Court, Boardmans Way, Whitehills Business Park, Blackpool, United Kingdom, FY4 5GU

Director06 April 2023Active
Hillside Cottage, Upper Clatford, Andover, United Kingdom, SP11 7QW

Director21 July 2011Active
98 Kensington Church Street, London, England, W8 4BU

Director18 March 2015Active
Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ

Director18 March 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-03-22Address

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

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Address

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

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.