BODMIN ROAD LIMITED

Register to unlock more data on OkredoRegister

BODMIN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04257802

Incorporation date

24/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UBCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2001)
dot icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon29/02/2024
Voluntary strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon14/02/2024
Application to strike the company off the register
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon28/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon14/07/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon27/09/2020
Micro company accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon28/07/2020
Registered office address changed from Unit 3 Bodmin Road Coventry West Midlands CV2 5DY to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2020-07-28
dot icon20/01/2020
Withdraw the company strike off application
dot icon11/01/2020
Voluntary strike-off action has been suspended
dot icon24/12/2019
First Gazette notice for voluntary strike-off
dot icon12/12/2019
Application to strike the company off the register
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-07-24 with updates
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with updates
dot icon24/07/2018
Change of details for Mrs Lisa Mcdonald as a person with significant control on 2018-07-09
dot icon24/07/2018
Change of details for Mr Gerard Vincent Mcdonald as a person with significant control on 2018-07-09
dot icon17/04/2018
Micro company accounts made up to 2017-12-31
dot icon22/03/2018
Change of details for Mr Gerard Vincent Mcdonald as a person with significant control on 2018-03-21
dot icon22/03/2018
Change of details for Mrs Lisa Mcdonald as a person with significant control on 2018-03-21
dot icon21/03/2018
Change of details for Mrs Lisa Mcdonald as a person with significant control on 2018-03-21
dot icon21/03/2018
Director's details changed for Mr Gerard Vincent Mcdonald on 2018-03-21
dot icon21/03/2018
Change of details for Mr Gerard Vincent Mcdonald as a person with significant control on 2018-03-21
dot icon21/03/2018
Director's details changed for Mr Gerard Vincent Mcdonald on 2018-03-21
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with updates
dot icon28/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon24/07/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Termination of appointment of Stanley Oxnard as a secretary
dot icon14/03/2013
Termination of appointment of Stanley Oxnard as a director
dot icon14/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon31/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/10/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon25/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon14/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/06/2012
Certificate of change of name
dot icon08/06/2012
Change of name notice
dot icon23/04/2012
Current accounting period extended from 2011-12-31 to 2012-05-31
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon26/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon26/07/2010
Director's details changed for Stanley John Oxnard on 2010-07-24
dot icon26/07/2010
Director's details changed for Gerard Vincent Mcdonald on 2010-07-24
dot icon23/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/07/2009
Return made up to 24/07/09; full list of members
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2008
Return made up to 24/07/08; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/08/2007
Return made up to 24/07/07; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/08/2006
Return made up to 24/07/06; full list of members
dot icon31/05/2006
Accounts for a small company made up to 2005-12-31
dot icon27/07/2005
Return made up to 24/07/05; full list of members
dot icon09/05/2005
Accounts for a small company made up to 2004-12-31
dot icon15/09/2004
Particulars of mortgage/charge
dot icon28/07/2004
Return made up to 24/07/04; full list of members
dot icon22/06/2004
£ ic 50000/33333 19/03/04 £ sr 16667@1=16667
dot icon14/04/2004
Accounts for a small company made up to 2003-12-31
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
Secretary resigned;director resigned
dot icon05/04/2004
Resolutions
dot icon01/04/2004
Resolutions
dot icon30/07/2003
Return made up to 24/07/03; full list of members
dot icon11/06/2003
Particulars of mortgage/charge
dot icon17/05/2003
Accounts for a small company made up to 2002-12-31
dot icon08/11/2002
Particulars of mortgage/charge
dot icon18/09/2002
Return made up to 24/07/02; full list of members
dot icon13/05/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon16/03/2002
Particulars of mortgage/charge
dot icon08/03/2002
Statement of affairs
dot icon08/03/2002
Ad 06/02/02--------- £ si 49999@1=49999 £ ic 1/50000
dot icon08/03/2002
Memorandum and Articles of Association
dot icon22/02/2002
Certificate of change of name
dot icon15/02/2002
Particulars of mortgage/charge
dot icon07/02/2002
Particulars of mortgage/charge
dot icon29/01/2002
Memorandum and Articles of Association
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Nc inc already adjusted 25/01/02
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Resolutions
dot icon29/01/2002
Resolutions
dot icon29/01/2002
New secretary appointed
dot icon29/01/2002
New director appointed
dot icon29/01/2002
New director appointed
dot icon29/01/2002
Registered office changed on 29/01/02 from: 1 mitchell lane bristol BS1 6BU
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Secretary resigned
dot icon24/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.00K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
24/07/2001 - 25/01/2002
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/07/2001 - 25/01/2002
99600
Oxnard, Stanley John
Director
25/01/2002 - 14/03/2013
6
Oxnard, Stanley John
Secretary
19/03/2004 - 14/03/2013
-
Boffey, John Robert
Secretary
25/01/2002 - 19/03/2004
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODMIN ROAD LIMITED

BODMIN ROAD LIMITED is an(a) Dissolved company incorporated on 24/07/2001 with the registered office located at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BODMIN ROAD LIMITED?

toggle

BODMIN ROAD LIMITED is currently Dissolved. It was registered on 24/07/2001 and dissolved on 17/09/2024.

Where is BODMIN ROAD LIMITED located?

toggle

BODMIN ROAD LIMITED is registered at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands CV5 6UB.

What does BODMIN ROAD LIMITED do?

toggle

BODMIN ROAD LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BODMIN ROAD LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.