UKBizDB.co.uk

BOSUNMARK LIMITED

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

This company is commonly known as Bosunmark Limited. The company was founded 38 years ago and was given the registration number 02000799. The firm's registered office is in GUILDFORD. You can find them at 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BOSUNMARK LIMITED
Company Number:02000799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH

Secretary04 December 2019Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH

Director17 December 2019Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH

Director01 September 2010Active
1 Fortrose Close, College Town, Sandhurst, GU47 0XF

Secretary11 May 2001Active
Windrush Castle Road, Woking, GU21 4ES

Secretary01 April 2006Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH

Secretary01 April 2017Active
Waters Edge Tithe Barn Drive, Bray, Maidenhead, SL6 2DF

Secretary-Active
Oakfield, 244 Long Lane, Hillingdon, UB10 9PB

Secretary02 August 2004Active
Wychwood Cottages, Somerton, Oxford, United Kingdom, OX25 6NB

Secretary02 September 2019Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary05 June 2009Active
Upper Bowden Farm, Pangbourne, Reading, RG8 8PT

Director28 February 2001Active
Edgton Little Tangley, Wonersh, Guildford, GU5 0PW

Director23 December 1997Active
24, Malthouse Close, Church Crookham, GU52 6TB

Director05 June 2009Active
Hythe House, 10 Moor Place, Windlesham, GU20 6JS

Director29 June 1999Active
Ferndale Heath Ride, Finchampstead, Wokingham, RG11 3QJ

Director-Active
2 Chancellor Court, Occam Road, Surrey Research Park, Guildford, GU2 7AH

Director01 April 2017Active
Waters Edge Tithe Barn Drive, Bray, Maidenhead, SL6 2DF

Director-Active
10 Redding Drive, Amersham, HP6 5PX

Director23 December 1997Active
5 Sandbrier Close, Walnut Tree, Milton Keynes, MK7 7DU

Director-Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Director05 June 2009Active
1, Highfields, Overton, RG21 3PH

Director20 October 2000Active
Touchwood 12 Victoria Drive, Blackwater, Camberley, GU17 0PN

Director-Active

People with Significant Control

Sedgemoor Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Chancellor Court, Guildford, United Kingdom, GU2 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Appoint person secretary company with name date.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-09-03Officers

Appoint person secretary company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type dormant.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-04-04Officers

Termination secretary company with name termination date.

Download
2017-04-04Officers

Appoint person secretary company with name date.

Download
2016-12-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.