UKBizDB.co.uk

G J BOTT LIMITED

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

This company is commonly known as G J Bott Limited. The company was founded 18 years ago and was given the registration number 05491711. The firm's registered office is in KENILWORTH. You can find them at Bank Gallery, High Street, Kenilworth, Warwickshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:G J BOTT LIMITED
Company Number:05491711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bank Gallery, High Street, Kenilworth, Warwickshire, United Kingdom, CV8 1LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY

Secretary22 February 2016Active
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY

Director10 July 2006Active
9, Millar Court, 43 Station Road, Kenilworth, England, CV8 1JD

Secretary31 December 2011Active
Kissingtree Cottage, 4 Post Office Lane, Lighthorne, CV35 0AP

Secretary10 July 2006Active
Tichsa 10 Greenhill Farm, Bishops Itchington, Southam, CV47 2SS

Secretary05 May 2006Active
4 Sir Toby Belch Drive, Warwick Gates, Warwick, CV34 6GP

Secretary27 June 2005Active
Kinaco Church Road, Church Lawford, Rugby, CV23 9EG

Secretary23 April 2007Active
76 Howes Lane, Finham, Coventry, CV3 6PJ

Director27 June 2005Active
Flowers Cottage, Farnborough, Uk, OX17 1DZ

Director19 May 2015Active
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY

Director22 February 2016Active
16 Ivy Lane, Harbury, CV33 9HN

Director07 October 2005Active
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY

Director22 February 2016Active
4 Sir Toby Belch Drive, Warwick Gates, Warwick, CV34 6GP

Director27 June 2005Active
Kinaco Church Road, Church Lawford, Rugby, CV23 9EG

Director23 April 2007Active

People with Significant Control

Mr Gordon James Bott
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY
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 (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
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Accounts

Change account reference date company previous extended.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Change person secretary company with change date.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Address

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

Download
2018-02-28Address

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

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.