This company is commonly known as Bovinex Ltd. The company was founded 10 years ago and was given the registration number 08622662. The firm's registered office is in KETTERING. You can find them at 3 Weekley Wood Close, , Kettering, Northamptonshire. This company's SIC code is 46230 - Wholesale of live animals.
Name | : | BOVINEX LTD |
---|---|---|
Company Number | : | 08622662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2013 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Weekley Wood Close, Kettering, Northamptonshire, United Kingdom, NN14 1UQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Cowslip Close, Great Oakley, Corby, England, NN18 8LF | Director | 24 July 2013 | Active |
19, Cowslip Close, Great Oakley, Corby, England, NN18 8LF | Director | 24 July 2013 | Active |
Mr Joseph Donald Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1 Grange Road, Geddington, England, NN14 1AL |
Nature of control | : |
|
Mrs Dianne Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1 Grange Road, Geddington, England, NN14 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-25 | Dissolution | Dissolution application strike off company. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-26 | Address | Change registered office address company with date old address new address. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Officers | Change person director company with change date. | Download |
2016-07-26 | Officers | Change person director company with change date. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-21 | Officers | Change person director company with change date. | Download |
2015-08-21 | Officers | Change person director company with change date. | Download |
2014-11-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.