UKBizDB.co.uk

BOMATIC LIMITED

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

This company is commonly known as Bomatic Limited. The company was founded 18 years ago and was given the registration number 05768048. The firm's registered office is in CHELMSFORD. You can find them at 2 Bond Street, , Chelmsford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BOMATIC LIMITED
Company Number:05768048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2006
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Bond Street, Chelmsford, Essex, England, CM1 1GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Coney Walk, Wimblington, United Kingdom, PE15 0RH

Secretary15 May 2009Active
2, Bond Street, Chelmsford, England, CM1 1GH

Director09 October 2009Active
2, Bond Street, Chelmsford, England, CM1 1GH

Director15 May 2009Active
Suite 7 & 8 Broomfield Business, Centre 80-90 Broomfield, Chelmsford, CM1 1SS

Secretary19 May 2006Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary04 April 2006Active
C/O Charles Douglas Solicitors, 17 Albemarle Street Mayfair, London, W1S 4HP

Corporate Secretary19 May 2006Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director04 April 2006Active
23 St Georges Street, Stamford, PE9 2BJ

Corporate Director19 May 2006Active
Suite 7&8 Broomfield Road, Chelmsford, CM1 1SS

Corporate Director24 April 2007Active

People with Significant Control

Mr Navin Khattar
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:Singaporean
Country of residence:England
Address:2, Bond Street, Chelmsford, England, CM1 1GH
Nature of control:
  • Significant influence or control
Mrs Alison Claire Khattar
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:2, Bond Street, Chelmsford, England, CM1 1GH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-15Dissolution

Dissolution application strike off company.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Address

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

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Accounts

Accounts with accounts type small.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Officers

Change person director company with change date.

Download
2015-03-10Accounts

Accounts with accounts type small.

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-11Accounts

Accounts with accounts type small.

Download
2013-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-21Accounts

Accounts with accounts type small.

Download
2012-06-22Change of constitution

Statement of companys objects.

Download
2012-06-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.