UKBizDB.co.uk

BOMOCO LIMITED

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

This company is commonly known as Bomoco Limited. The company was founded 31 years ago and was given the registration number 02723016. The firm's registered office is in ESSEX. You can find them at 299-307 Collier Row Lane, Collier Row Romford, Essex, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BOMOCO LIMITED
Company Number:02723016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:299-307 Collier Row Lane, Collier Row Romford, Essex, RM5 3ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
299-307, Collier Row Lane, Collier Row Romford, Essex, United Kingdom, RM5 3ND

Secretary31 December 2016Active
299-307 Collier Row Lane, Collier Row Romford, Essex, RM5 3ND

Director14 March 2007Active
299-307 Collier Row Lane, Collier Row Romford, Essex, RM5 3ND

Director16 March 2007Active
299-307 Collier Row Lane, Collier Row Romford, Essex, RM5 3ND

Director14 March 2007Active
299-307 Collier Row Lane, Collier Row Romford, Essex, RM5 3ND

Director16 March 2007Active
7 Billers Chase, Springfield, Chelmsford, CM1 6BD

Secretary21 July 1992Active
299-307 Collier Row Lane, Collier Row Romford, Essex, RM5 3ND

Secretary14 March 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 June 1992Active
7 Billers Chase, Springfield, Chelmsford, CM1 6BD

Director21 July 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 June 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 June 1992Active

People with Significant Control

Mr Amarjit Singh Shokar
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:299-307 Collier Row Lane, Essex, RM5 3ND
Nature of control:
  • Ownership of shares 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 (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
2023-09-12Accounts

Accounts with accounts type audited abridged.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type audited abridged.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type audited abridged.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type audited abridged.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts amended with made up date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Appoint person secretary company with name date.

Download
2017-01-03Officers

Termination secretary company with name termination date.

Download
2016-11-07Accounts

Accounts with accounts type full.

Download
2016-10-26Accounts

Change account reference date company previous extended.

Download
2016-09-30Accounts

Change account reference date company previous shortened.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type full.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.