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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY | Secretary | 22 February 2016 | Active |
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY | Director | 10 July 2006 | Active |
9, Millar Court, 43 Station Road, Kenilworth, England, CV8 1JD | Secretary | 31 December 2011 | Active |
Kissingtree Cottage, 4 Post Office Lane, Lighthorne, CV35 0AP | Secretary | 10 July 2006 | Active |
Tichsa 10 Greenhill Farm, Bishops Itchington, Southam, CV47 2SS | Secretary | 05 May 2006 | Active |
4 Sir Toby Belch Drive, Warwick Gates, Warwick, CV34 6GP | Secretary | 27 June 2005 | Active |
Kinaco Church Road, Church Lawford, Rugby, CV23 9EG | Secretary | 23 April 2007 | Active |
76 Howes Lane, Finham, Coventry, CV3 6PJ | Director | 27 June 2005 | Active |
Flowers Cottage, Farnborough, Uk, OX17 1DZ | Director | 19 May 2015 | Active |
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY | Director | 22 February 2016 | Active |
16 Ivy Lane, Harbury, CV33 9HN | Director | 07 October 2005 | Active |
Bank Gallery, High Street, Kenilworth, United Kingdom, CV8 1LY | Director | 22 February 2016 | Active |
4 Sir Toby Belch Drive, Warwick Gates, Warwick, CV34 6GP | Director | 27 June 2005 | Active |
Kinaco Church Road, Church Lawford, Rugby, CV23 9EG | Director | 23 April 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Accounts | Change account reference date company previous extended. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Officers | Change person secretary company with change date. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Address | Change registered office address company with date old address new address. | Download |
2018-02-28 | Address | Change registered office address company with date old address new address. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.