UKBizDB.co.uk

BOWKER ORFORD SERVICES COMPANY

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

This company is commonly known as Bowker Orford Services Company. The company was founded 54 years ago and was given the registration number 00982790. The firm's registered office is in . You can find them at 15/19 Cavendish Place,, London, , . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BOWKER ORFORD SERVICES COMPANY
Company Number:00982790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1970
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:15/19 Cavendish Place,, London, W1G 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Mapleleafe Gardens, Barkingside, Ilford, IG6 1LG

Secretary30 April 2007Active
44 Mapleleafe Gardens, Barkingside, Ilford, IG6 1LG

Director31 May 1996Active
44 Mapleleafe Gardens, Barkingside, Ilford, IG6 1LG

Director31 May 1996Active
12 Deepdene, Haslemere, GU27 1RE

Secretary-Active
15 Morton Way, London, N14 7HS

Director-Active
15 Morton Way, London, N14 7HS

Director01 May 1993Active
18 Constable Avenue, London, E16 1TZ

Director01 May 2002Active
4 Dane Road, Wimbledon, SW19 2NB

Director01 May 1999Active
4 Dane Road, Wimbledon, SW19 2NB

Director01 May 1999Active
72 Centurion Building, 376 Queenstown Road, London, SW8 4NZ

Director31 May 1996Active
19 Sylvan Way, West Wickham, BR4 9HA

Director31 May 1996Active
2 Nicholl Road, Epping, CM16 4HX

Director01 May 1993Active
2 Nicholl Road, Epping, CM16 4HX

Director-Active
Dunkirks Stable, 7 Dunkirks Mews Queens Road, Hertford, SG13 8BA

Director01 May 1993Active
Dunkirks Stable 7 Dunkirks Mews, Queens Road, Hertford, SG13 8BA

Director-Active
62 Curtis Road, Hounslow, TW4 5PT

Director-Active
62 Curtis Road, Hounslow, TW4 5PT

Director01 May 1993Active
35 Oregon Avenue, Tilehurst, Reading, RG31 6RZ

Director-Active
35 Oregon Avenue, Tilehurst, Reading, RG3 6RZ

Director01 May 1993Active
12 Deepdene, Haslemere, GU27 1RE

Director-Active
12 Deepdene, Haslemere, GU27 1RE

Director01 May 1993Active

People with Significant Control

Mr Rashpal Singh Parmar
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:15/19 Cavendish Place,, W1G 0DD
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-14Officers

Termination director company with name.

Download
2012-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-08Accounts

Accounts with accounts type total exemption small.

Download
2011-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2010-08-31Accounts

Accounts with accounts type total exemption full.

Download
2010-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2010-06-25Officers

Change person director company with change date.

Download
2009-05-08Annual return

Legacy.

Download
2009-03-18Accounts

Accounts with accounts type total exemption full.

Download
2008-07-11Annual return

Legacy.

Download

Copyright © 2024. All rights reserved.