UKBizDB.co.uk

BOVILL LIMITED

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

This company is commonly known as Bovill Limited. The company was founded 24 years ago and was given the registration number 03815134. The firm's registered office is in LONDON. You can find them at 82 Blackfriars Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOVILL LIMITED
Company Number:03815134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:82 Blackfriars Road, London, England, SE1 8HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Borough High Street, London, United Kingdom, SE1 1JA

Secretary07 July 2020Active
201, Borough High Street, London, United Kingdom, SE1 1JA

Director29 July 1999Active
201, Borough High Street, London, United Kingdom, SE1 1JA

Director07 July 2020Active
201, Borough High Street, London, United Kingdom, SE1 1JA

Director06 July 2022Active
82, Blackfriars Road, London, England, SE1 8HA

Secretary30 September 2005Active
40 Earlsfield Road, London, SW18 3DN

Secretary29 July 1999Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Secretary28 July 1999Active
40 Earlsfield Road, London, SW18 3DN

Secretary30 November 2000Active
5 Harlesden Road, St. Albans, AL1 4LE

Secretary01 November 2003Active
39, Camden Park Road, London, NW1 9AX

Director30 September 2012Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Director28 July 1999Active
5a Portman Mansions, Chiltern Street, London, W1U 5AH

Director01 May 2001Active
59 Goodrich Road, London, SE22 9EQ

Director01 August 2005Active
39 The Chase, London, SW4 0NP

Director28 July 1999Active
Weavers End, Church Lane, Haslemere, GU27 2BJ

Director01 August 2005Active
82 Blackfriars Road, Blackfriars Road, London, England, SE1 8HA

Director01 March 2015Active
Sholand, Woodhill Road, Sandon, CM2 7SE

Director02 January 2002Active
9, Bonhill Street, London, EC2A 4DJ

Director19 February 2014Active
38 Ashchurch Grove, London, W12 9BU

Director01 November 2005Active
Pipers End, Bessels Green Road, Sevenoaks, TN13 2PS

Director01 August 2003Active
33, Dents Road, London, United Kingdom, SW11 6JA

Director30 September 2012Active
33, Dents Road, London, SW11 6JA

Director01 February 2010Active

People with Significant Control

Bovill Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:201, Borough High Street, London, United Kingdom, SE1 1JA
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 (6 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
2024-03-11Accounts

Change account reference date company previous extended.

Download
2024-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-08-04Address

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

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Address

Change sail address company with old address new address.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Officers

Appoint person secretary company with name date.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-03-05Capital

Capital name of class of shares.

Download
2020-03-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.