BODENHAM PROFESSIONAL LTD

Register to unlock more data on OkredoRegister

BODENHAM PROFESSIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09310079

Incorporation date

13/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2014)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon01/08/2023
First Gazette notice for voluntary strike-off
dot icon01/08/2023
Micro company accounts made up to 2022-11-30
dot icon25/07/2023
Application to strike the company off the register
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon26/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-26
dot icon26/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-26
dot icon26/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon19/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon06/09/2022
Registered office address changed from 100 Botwell Common Road Hayes UB3 1JD United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-06
dot icon06/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon06/09/2022
Cessation of Bhavikaben Patel as a person with significant control on 2022-08-31
dot icon06/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon06/09/2022
Termination of appointment of Bhavikaben Patel as a director on 2022-08-31
dot icon17/06/2022
Micro company accounts made up to 2021-11-30
dot icon30/12/2021
Registered office address changed from 15 Charles Bennion Walk Leicester LE4 5HU United Kingdom to 100 Botwell Common Road Hayes UB3 1JD on 2021-12-30
dot icon30/12/2021
Notification of Bhavikaben Patel as a person with significant control on 2021-12-02
dot icon30/12/2021
Cessation of Tejwant Sandhu as a person with significant control on 2021-12-02
dot icon30/12/2021
Appointment of Mr Bhavikaben Patel as a director on 2021-12-02
dot icon30/12/2021
Termination of appointment of Tejwant Sandhu as a director on 2021-12-02
dot icon06/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon05/08/2021
Micro company accounts made up to 2020-11-30
dot icon04/12/2020
Registered office address changed from 22 Tye End Stevenage SG2 8TU United Kingdom to 15 Charles Bennion Walk Leicester LE4 5HU on 2020-12-04
dot icon04/12/2020
Notification of Tejwant Sandhu as a person with significant control on 2020-11-18
dot icon04/12/2020
Cessation of Kevin Bennett as a person with significant control on 2020-11-18
dot icon04/12/2020
Appointment of Mr Tejwant Sandhu as a director on 2020-11-18
dot icon04/12/2020
Termination of appointment of Kevin Bennett as a director on 2020-11-18
dot icon29/10/2020
Registered office address changed from 336 Maidstone Road Gillingham ME8 0HS United Kingdom to 22 Tye End Stevenage SG2 8TU on 2020-10-29
dot icon29/10/2020
Notification of Kevin Bennett as a person with significant control on 2020-10-07
dot icon29/10/2020
Appointment of Mr Kevin Bennett as a director on 2020-10-07
dot icon28/10/2020
Cessation of Chris Constantine as a person with significant control on 2020-10-07
dot icon28/10/2020
Termination of appointment of Chris Constantine as a director on 2020-10-07
dot icon27/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon19/08/2020
Registered office address changed from 313 Kimberworth Road Rotherham S61 1HF United Kingdom to 336 Maidstone Road Gillingham ME8 0HS on 2020-08-19
dot icon19/08/2020
Notification of Chris Constantine as a person with significant control on 2020-07-31
dot icon19/08/2020
Cessation of Sebastian Rylko as a person with significant control on 2020-07-31
dot icon19/08/2020
Appointment of Mr Chris Constantine as a director on 2020-07-31
dot icon19/08/2020
Termination of appointment of Sebastian Rylko as a director on 2020-07-31
dot icon17/06/2020
Micro company accounts made up to 2019-11-30
dot icon20/11/2019
Registered office address changed from Old Allen House Old Allen Road Thornton Bradford BD13 3RY England to 313 Kimberworth Road Rotherham S61 1HF on 2019-11-20
dot icon20/11/2019
Appointment of Mr Sebastian Rylko as a director on 2019-10-23
dot icon20/11/2019
Cessation of Callum Slack as a person with significant control on 2019-10-23
dot icon20/11/2019
Notification of Sebastian Rylko as a person with significant control on 2019-10-23
dot icon20/11/2019
Termination of appointment of Callum Slack as a director on 2019-10-23
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon29/03/2019
Notification of Callum Slack as a person with significant control on 2019-03-21
dot icon29/03/2019
Registered office address changed from 29 Roebuck Ridge Jump Barnsley S74 0LU United Kingdom to Old Allen House Old Allen Road Thornton Bradford BD13 3RY on 2019-03-29
dot icon29/03/2019
Cessation of Marian Peter as a person with significant control on 2019-03-21
dot icon29/03/2019
Termination of appointment of Marian Peter as a director on 2019-03-21
dot icon29/03/2019
Appointment of Mr Callum Slack as a director on 2019-03-21
dot icon31/10/2018
Cessation of Jonathan Chittenden as a person with significant control on 2018-10-19
dot icon31/10/2018
Registered office address changed from 19 Furzenhill Square St, Mary Cray Orpington BR5 3SN United Kingdom to 29 Roebuck Ridge Jump Barnsley S74 0LU on 2018-10-31
dot icon31/10/2018
Notification of Marian Peter as a person with significant control on 2018-10-19
dot icon31/10/2018
Termination of appointment of Jonathan Chittenden as a director on 2018-10-19
dot icon31/10/2018
Appointment of Mr Marian Peter as a director on 2018-10-19
dot icon25/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon22/08/2018
Termination of appointment of David Antony Greenwood as a director on 2018-08-13
dot icon22/08/2018
Cessation of David Antony Greenwood as a person with significant control on 2018-08-13
dot icon21/08/2018
Notification of Jonathan Chittenden as a person with significant control on 2018-08-13
dot icon21/08/2018
Appointment of Mr Jonathan Chittenden as a director on 2018-08-13
dot icon21/08/2018
Registered office address changed from 5 Stoney Brook Close Hixon Stafford ST18 0FQ England to 19 Furzenhill Square St, Mary Cray Orpington BR5 3SN on 2018-08-21
dot icon18/07/2018
Micro company accounts made up to 2017-11-30
dot icon04/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-24
dot icon04/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-24
dot icon04/05/2018
Notification of David Anthony Greenwood as a person with significant control on 2018-04-24
dot icon04/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon04/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/05/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5 Stoney Brook Close Hixon Stafford ST18 0FQ on 2018-05-04
dot icon04/05/2018
Appointment of Mr David Antony Greenwood as a director on 2018-04-24
dot icon04/05/2018
Termination of appointment of James Mcvey as a director on 2018-04-05
dot icon04/05/2018
Cessation of James Mcvey as a person with significant control on 2018-04-05
dot icon01/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-03
dot icon15/12/2017
Confirmation statement made on 2017-11-13 with updates
dot icon16/11/2017
Termination of appointment of a director
dot icon15/11/2017
Notification of James Mcvey as a person with significant control on 2017-11-03
dot icon15/11/2017
Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-11-15
dot icon15/11/2017
Appointment of Mr James Mcvey as a director on 2017-11-03
dot icon15/11/2017
Cessation of Terence Dunne as a person with significant control on 2017-11-03
dot icon15/11/2017
Registered office address changed from 24 Wheatscrofts Barnsley S70 6BZ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2017-11-15
dot icon15/11/2017
Notification of Terence Dunne as a person with significant control on 2017-09-27
dot icon15/11/2017
Termination of appointment of Dennis Cheesman as a director on 2017-09-27
dot icon15/11/2017
Cessation of Dennis Cheesman as a person with significant control on 2017-09-27
dot icon15/11/2017
Appointment of Mr Terence Dunne as a director on 2017-09-27
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon27/04/2017
Registered office address changed from 63 Greenwood Avenue Sheffield S9 4HB United Kingdom to 24 Wheatscrofts Barnsley S70 6BZ on 2017-04-27
dot icon02/03/2017
Director's details changed for Dennis Cheesman on 2017-02-23
dot icon02/03/2017
Registered office address changed from 76 Greenwood Avenue Sheffield S9 4HD United Kingdom to 63 Greenwood Avenue Sheffield S9 4HB on 2017-03-02
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon08/11/2016
Registered office address changed from 68 Woolsthorpe Road Woolsthrop by Colsterworth Grantham NG33 5NU United Kingdom to 76 Greenwood Avenue Sheffield S9 4HD on 2016-11-08
dot icon08/11/2016
Termination of appointment of Joseph Thorp as a director on 2016-11-01
dot icon08/11/2016
Appointment of Dennis Cheesman as a director on 2016-11-01
dot icon01/09/2016
Director's details changed for Joseph Thorp on 2016-08-25
dot icon01/09/2016
Registered office address changed from 54 Skeby Road, Annesley Woodhouse Nottingham NG17 9JH United Kingdom to 68 Woolsthorpe Road Woolsthrop by Colsterworth Grantham NG33 5NU on 2016-09-01
dot icon01/07/2016
Registered office address changed from 68 Woolsthorpe Road Woolsthorpe by Colsterworth Grantham NG33 5NU United Kingdom to 54 Skeby Road, Annesley Woodhouse Nottingham NG17 9JH on 2016-07-01
dot icon01/07/2016
Director's details changed for Joseph Thorp on 2016-06-23
dot icon26/05/2016
Micro company accounts made up to 2015-11-30
dot icon16/05/2016
Termination of appointment of Neal Holland as a director on 2016-05-05
dot icon16/05/2016
Registered office address changed from 38 Queen Street St Helens WA10 2SF to 68 Woolsthorpe Road Woolsthorpe by Colsterworth Grantham NG33 5NU on 2016-05-16
dot icon16/05/2016
Appointment of Joseph Thorp as a director on 2016-05-05
dot icon19/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon26/08/2015
Registered office address changed from 17 Genas Close Ilford IG6 2PJ United Kingdom to 38 Queen Street St Helens WA10 2SF on 2015-08-26
dot icon25/08/2015
Appointment of Neal Holland as a director on 2015-08-18
dot icon25/08/2015
Termination of appointment of Russell Johnson as a director on 2015-08-18
dot icon01/06/2015
Appointment of Russell Johnson as a director on 2015-05-20
dot icon01/06/2015
Termination of appointment of Michael Brown as a director on 2015-05-20
dot icon01/06/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 17 Genas Close Ilford IG6 2PJ on 2015-06-01
dot icon10/02/2015
Termination of appointment of Terence Dunne as a director on 2015-02-06
dot icon10/02/2015
Appointment of Michael Brown as a director on 2015-02-06
dot icon10/02/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-02-10
dot icon13/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 24/04/2018
3633
Holland, Neal
Director
18/08/2015 - 05/05/2016
2
Mr Chris Constantine
Director
31/07/2020 - 07/10/2020
-
Dennis Cheesman
Director
01/11/2016 - 27/09/2017
1
Mr James Mcvey
Director
03/11/2017 - 05/04/2018
1

Persons with Significant Control

15
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BODENHAM PROFESSIONAL LTD

BODENHAM PROFESSIONAL LTD is an(a) Dissolved company incorporated on 13/11/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BODENHAM PROFESSIONAL LTD?

toggle

BODENHAM PROFESSIONAL LTD is currently Dissolved. It was registered on 13/11/2014 and dissolved on 17/10/2023.

Where is BODENHAM PROFESSIONAL LTD located?

toggle

BODENHAM PROFESSIONAL LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BODENHAM PROFESSIONAL LTD do?

toggle

BODENHAM PROFESSIONAL LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does BODENHAM PROFESSIONAL LTD have?

toggle

BODENHAM PROFESSIONAL LTD had 1 employees in 2022.

What is the latest filing for BODENHAM PROFESSIONAL LTD?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.