BOHAPA GROUP LIMITED

Register to unlock more data on OkredoRegister

BOHAPA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04764436

Incorporation date

14/05/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Phenna Group The Poynt, 45 Wollaton Street, Nottingham NG1 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2003)
dot icon15/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon17/01/2025
Application to strike the company off the register
dot icon15/01/2025
Termination of appointment of Paul Barry as a director on 2024-12-31
dot icon15/01/2025
Termination of appointment of David Allan Millington as a director on 2024-12-31
dot icon15/01/2025
Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/10/2024
Appointment of Mr Stuart Abbs as a director on 2024-10-01
dot icon01/10/2024
Appointment of Mr Babak Fardaghaie as a director on 2024-10-01
dot icon18/07/2024
Satisfaction of charge 047644360007 in full
dot icon17/05/2024
Registered office address changed from 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England to Phenna Group the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2024-05-17
dot icon17/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon28/11/2023
Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20
dot icon28/11/2023
Termination of appointment of David George Harrison as a director on 2023-11-20
dot icon27/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon03/05/2023
Registration of charge 047644360007, created on 2023-04-28
dot icon12/01/2023
Satisfaction of charge 047644360005 in full
dot icon12/01/2023
Satisfaction of charge 047644360006 in full
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon19/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon29/06/2022
Change of details for Wander Bidco Limited as a person with significant control on 2022-06-24
dot icon29/06/2022
Director's details changed for Mr David Allan Millington on 2022-06-24
dot icon29/06/2022
Director's details changed for Mr David George Harrison on 2022-06-24
dot icon29/06/2022
Director's details changed for Mr Thomas Gray on 2022-06-24
dot icon29/06/2022
Director's details changed for Mr Paul Barry on 2022-06-24
dot icon29/06/2022
Secretary's details changed for Mr Tom Gray on 2022-06-24
dot icon29/06/2022
Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 2022-06-29
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon20/12/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon22/06/2021
Appointment of Mr Tom Gray as a secretary on 2021-06-18
dot icon22/06/2021
Appointment of Mr Thomas Gray as a director on 2021-05-11
dot icon18/06/2021
Confirmation statement made on 2021-05-14 with updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/03/2021
Resolutions
dot icon11/03/2021
Registration of charge 047644360006, created on 2021-03-04
dot icon09/03/2021
Registration of charge 047644360005, created on 2021-03-04
dot icon22/02/2021
Resolutions
dot icon22/02/2021
Memorandum and Articles of Association
dot icon26/01/2021
Appointment of Mr David Allan Millington as a director on 2021-01-26
dot icon21/01/2021
Registered office address changed from Unit B1 Fallons Road Wardley Industrial Estate Manchester M28 2NY to 14 Clarendon Street Nottingham NG1 5HQ on 2021-01-21
dot icon21/01/2021
Notification of Wander Bidco Limited as a person with significant control on 2021-01-19
dot icon21/01/2021
Cessation of David Batty as a person with significant control on 2021-01-19
dot icon19/01/2021
Termination of appointment of David Batty as a director on 2021-01-19
dot icon19/01/2021
Appointment of Mr Paul Barry as a director on 2021-01-19
dot icon19/01/2021
Appointment of Mr David George Harrison as a director on 2021-01-19
dot icon11/12/2020
Satisfaction of charge 1 in full
dot icon11/12/2020
Satisfaction of charge 3 in full
dot icon11/12/2020
Satisfaction of charge 4 in full
dot icon18/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/06/2016
Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
dot icon01/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon01/06/2016
Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
dot icon12/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon23/12/2013
Registered office address changed from Unit 4 Kenyon Business Park Pilkington Street Bolton BL3 6HL on 2013-12-23
dot icon23/12/2013
Director's details changed for Mr David Batty on 2013-12-22
dot icon30/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon15/05/2013
Register inspection address has been changed
dot icon25/01/2013
Director's details changed for David Batty on 2013-01-15
dot icon04/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon25/05/2012
Director's details changed for David Batty on 2012-05-01
dot icon07/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon18/02/2011
Termination of appointment of Nicola Batty as a secretary
dot icon23/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon12/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/05/2009
Return made up to 14/05/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon20/05/2008
Return made up to 14/05/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/05/2007
Return made up to 14/05/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/10/2006
Registered office changed on 30/10/06 from: 75 manchester road bolton lancashire BL2 1ES
dot icon03/07/2006
Return made up to 14/05/06; full list of members; amend
dot icon15/05/2006
Return made up to 14/05/06; full list of members
dot icon23/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon12/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/05/2005
Return made up to 14/05/05; full list of members
dot icon17/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon05/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon17/08/2004
Particulars of mortgage/charge
dot icon24/07/2004
Particulars of mortgage/charge
dot icon02/06/2004
Return made up to 14/05/04; full list of members
dot icon04/06/2003
Accounting reference date shortened from 31/05/04 to 30/04/04
dot icon21/05/2003
Secretary resigned
dot icon14/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, David George
Director
19/01/2021 - 20/11/2023
191
Gray, Thomas
Director
11/05/2021 - Present
189
Mr David Batty
Director
14/05/2003 - 19/01/2021
10
Millington, David Allan
Director
26/01/2021 - 31/12/2024
28
Barry, Paul
Director
19/01/2021 - 31/12/2024
205

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 BOHAPA GROUP LIMITED

BOHAPA GROUP LIMITED is an(a) Dissolved company incorporated on 14/05/2003 with the registered office located at Phenna Group The Poynt, 45 Wollaton Street, Nottingham NG1 5FW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOHAPA GROUP LIMITED?

toggle

BOHAPA GROUP LIMITED is currently Dissolved. It was registered on 14/05/2003 and dissolved on 15/04/2025.

Where is BOHAPA GROUP LIMITED located?

toggle

BOHAPA GROUP LIMITED is registered at Phenna Group The Poynt, 45 Wollaton Street, Nottingham NG1 5FW.

What does BOHAPA GROUP LIMITED do?

toggle

BOHAPA GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOHAPA GROUP LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via voluntary strike-off.