Company Information for BOMAG (GREAT BRITAIN) LIMITED
SHELDON WAY, LARKFIELD, KENT, ME20 6SE,
|
Company Registration Number
00906243
Private Limited Company
Active |
Company Name | |
---|---|
BOMAG (GREAT BRITAIN) LIMITED | |
Legal Registered Office | |
SHELDON WAY LARKFIELD KENT ME20 6SE Other companies in ME20 | |
Company Number | 00906243 | |
---|---|---|
Company ID Number | 00906243 | |
Date formed | 1967-05-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-09-05 17:40:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW REGINALD WILSHER |
||
ALAN RAYNER BATTY |
||
JEAN CLAUDE FAYAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM COLIN VANCE |
Company Secretary | ||
DAVID COTTON |
Company Secretary | ||
ALEXANDER JOHN FERRIS |
Director | ||
CHRISTOPHER JAMES KEARNEY |
Director | ||
PATRICK JOSEPH O'LEARY |
Director | ||
RONALD LEE WINOWIECKI |
Director | ||
ARTHUR ROBERT CROSS |
Director | ||
ROBERT DRURY |
Director | ||
ANTON SCHWARZINGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCARAB HOLDINGS LIMITED | Director | 2008-11-18 | CURRENT | 1987-01-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES | |
TM02 | Termination of appointment of Andrew Reginald Wilsher on 2022-07-31 | |
AP03 | Appointment of Mrs Jane Clare Davis as company secretary on 2022-08-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RAYNER BATTY | |
AP01 | DIRECTOR APPOINTED MR STUART DAVID TRUCKEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 401000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 401000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
LATEST SOC | 31/08/15 STATEMENT OF CAPITAL;GBP 401000 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 401000 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Andrew Reginald Wilsher as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM VANCE | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 17/08/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 17/08/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | Return made up to 17/08/08; full list of members | |
AAMD | Amended full accounts made up to 2007-09-30 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
MISC | AUDITORS' RES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01 | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 30/11/00 | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46630 - Wholesale of mining, construction and civil engineering machinery
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOMAG (GREAT BRITAIN) LIMITED
BOMAG (GREAT BRITAIN) LIMITED owns 1 domain names.
bomag.co.uk
The top companies supplying to UK government with the same SIC code (46630 - Wholesale of mining, construction and civil engineering machinery) as BOMAG (GREAT BRITAIN) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |