BOLNEY UROLOGY LTD

Register to unlock more data on OkredoRegister

BOLNEY UROLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06781266

Incorporation date

30/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Betchworth House, 57-65 Station Road, Redhill, Surrey RH1 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2008)
dot icon30/01/2026
Change of details for Mrs Helen Mary Theresa Karim as a person with significant control on 2016-04-06
dot icon29/01/2026
Satisfaction of charge 067812660001 in full
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2021-12-30 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/03/2021
Change of details for a person with significant control
dot icon03/03/2021
Director's details changed for Mr. Omer Mahmood Abdel Karim on 2021-02-22
dot icon03/03/2021
Change of details for Mrs Helen Mary Theresa Karim as a person with significant control on 2021-02-22
dot icon03/03/2021
Change of details for Mr. Omer Mahmood Abdel Karim as a person with significant control on 2021-02-22
dot icon02/03/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon02/03/2021
Director's details changed for Mrs Helen Mary Theresa Karim on 2021-02-22
dot icon02/03/2021
Change of details for Mrs Helen Mary Theresa Karim as a person with significant control on 2021-02-22
dot icon02/03/2021
Director's details changed for Mrs Helen Mary Theresa Karim on 2021-02-22
dot icon02/03/2021
Director's details changed for Mrs Helen Karim on 2021-02-22
dot icon10/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2020
Compulsory strike-off action has been discontinued
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon16/03/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2017-12-30 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/07/2017
Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL on 2017-07-31
dot icon27/02/2017
Confirmation statement made on 2016-12-30 with updates
dot icon20/12/2016
Compulsory strike-off action has been discontinued
dot icon19/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon05/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon15/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/08/2014
Registration of charge 067812660001, created on 2014-08-14
dot icon16/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon23/01/2009
Ad 30/12/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon08/01/2009
Director appointed helen karim
dot icon08/01/2009
Director appointed omer karim
dot icon05/01/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon05/01/2009
Appointment terminated director dunstana davies
dot icon30/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
378.65K
-
0.00
19.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Dunstana Adeshola
Director
30/12/2008 - 30/12/2008
2025
Karim, Omer Mahmoud Abdel, Mr.
Director
30/12/2008 - Present
1
WATERLOW SECRETARIES LIMITED
Corporate Secretary
30/12/2008 - 30/12/2008
-
Karim, Helen Mary Theresa
Director
30/12/2008 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLNEY UROLOGY LTD

BOLNEY UROLOGY LTD is an(a) Active company incorporated on 30/12/2008 with the registered office located at Betchworth House, 57-65 Station Road, Redhill, Surrey RH1 1DL. There are currently 2 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 BOLNEY UROLOGY LTD?

toggle

BOLNEY UROLOGY LTD is currently Active. It was registered on 30/12/2008 .

Where is BOLNEY UROLOGY LTD located?

toggle

BOLNEY UROLOGY LTD is registered at Betchworth House, 57-65 Station Road, Redhill, Surrey RH1 1DL.

What does BOLNEY UROLOGY LTD do?

toggle

BOLNEY UROLOGY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOLNEY UROLOGY LTD?

toggle

The latest filing was on 30/01/2026: Change of details for Mrs Helen Mary Theresa Karim as a person with significant control on 2016-04-06.