This company is commonly known as Boombod Ltd. The company was founded 10 years ago and was given the registration number 08631207. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | BOOMBOD LTD |
---|---|---|
Company Number | : | 08631207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haslers, Old Station Road, Loughton, Essex, United Kingdom, IG10 4PL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL | Director | 14 December 2018 | Active |
8, Clements Road, Ilford, England, IG1 1BA | Secretary | 30 July 2013 | Active |
8, Clements Road, Ilford, United Kingdom, IG1 1BA | Director | 31 August 2017 | Active |
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL | Director | 11 August 2016 | Active |
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL | Director | 01 August 2017 | Active |
8, Clements Road, Ilford, United Kingdom, IG1 1BA | Director | 16 December 2016 | Active |
8, Clements Road, Ilford, England, IG1 1BA | Director | 30 July 2013 | Active |
Jack Raymond Ross | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL |
Nature of control | : |
|
Sarbjeet Kaur | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL |
Nature of control | : |
|
Mr Narinder Singh Bassi | ||
Notified on | : | 14 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Clements Road, Ilford, United Kingdom, IG1 1BA |
Nature of control | : |
|
Mrs Jasbir Kaur | ||
Notified on | : | 10 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 25, Parkway, Ilford, United Kingdom, IG3 9HS |
Nature of control | : |
|
Mr Jonathan Henry Francis Gallagher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | British |
Address | : | Hawke, Old Station Road, Loughton, IG10 4PL |
Nature of control | : |
|
Mr Narinder Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Clements Road, Ilford, England, IG1 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-06 | Gazette | Gazette filings brought up to date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Accounts | Change account reference date company previous extended. | Download |
2019-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.