BOMAS INTL. LTD.

Register to unlock more data on OkredoRegister

BOMAS INTL. LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07713755

Incorporation date

21/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

15 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool, Lancashire FY4 5GUCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2011)
dot icon17/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon13/01/2025
Micro company accounts made up to 2024-08-31
dot icon18/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon02/04/2024
Micro company accounts made up to 2023-08-31
dot icon15/08/2023
Appointment of Sarah Wilson as a director on 2023-04-06
dot icon15/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon22/03/2023
Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool Lancashire FY4 5GU on 2023-03-22
dot icon22/03/2023
Director's details changed for Mr Howard Ashley Bowry on 2022-02-01
dot icon22/03/2023
Change of details for Mr Howard Ashley Bowry as a person with significant control on 2023-02-01
dot icon20/10/2022
Change of details for Mr Howard Ashley Bowry as a person with significant control on 2022-09-23
dot icon20/10/2022
Cessation of Mariusz Pawlowski as a person with significant control on 2022-09-23
dot icon23/09/2022
Termination of appointment of Mariusz Pawlowski as a director on 2022-09-23
dot icon15/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/03/2022
Change of details for Mr Howard Ashley Bowry as a person with significant control on 2022-03-28
dot icon28/03/2022
Change of details for Mr Mariusz Pawlowski as a person with significant control on 2022-03-28
dot icon22/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/03/2021
Director's details changed for Mr Howard Ashley Bowry on 2021-03-08
dot icon08/03/2021
Director's details changed for Mr Mariusz Pawlowski on 2021-03-08
dot icon08/03/2021
Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2021-03-08
dot icon23/11/2020
Director's details changed for Mr Howard Ashley Bowry on 2019-09-30
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/04/2018
Previous accounting period extended from 2017-07-31 to 2017-08-31
dot icon03/11/2017
Change of share class name or designation
dot icon27/10/2017
Termination of appointment of Anna Sofia Magdelena Ekman as a director on 2017-10-16
dot icon27/10/2017
Cessation of Anna Sofia Magdelena Ekman as a person with significant control on 2017-10-16
dot icon27/10/2017
Notification of Howard Ashley Bowry as a person with significant control on 2017-10-16
dot icon15/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/01/2017
Registration of charge 077137550003, created on 2017-01-27
dot icon31/01/2017
Registration of charge 077137550002, created on 2017-01-27
dot icon11/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/07/2015
Director's details changed for Ms Anna Sofia Magdelena Ekman on 2015-07-01
dot icon22/06/2015
Registration of charge 077137550001, created on 2015-06-19
dot icon08/06/2015
Director's details changed for Ms Sofia Ekman on 2015-06-08
dot icon08/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon16/04/2015
Appointment of Ms Sofia Ekman as a director on 2015-03-18
dot icon15/04/2015
Appointment of Mr Mariusz Pawlowski as a director on 2015-03-18
dot icon10/04/2015
Particulars of variation of rights attached to shares
dot icon10/04/2015
Change of share class name or designation
dot icon10/04/2015
Resolutions
dot icon23/03/2015
Statement of capital following an allotment of shares on 2015-03-05
dot icon02/03/2015
Registered office address changed from 23 Park Road Tring Hertfordshire HP23 6BN to 62-64 New Road Basingstoke Hampshire RG21 7PW on 2015-03-02
dot icon23/02/2015
Accounts for a dormant company made up to 2014-07-31
dot icon02/02/2015
Certificate of change of name
dot icon28/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon08/09/2013
Accounts for a dormant company made up to 2013-07-31
dot icon08/09/2013
Termination of appointment of Richard Bowyer as a director
dot icon25/07/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon26/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon26/09/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon26/09/2012
Director's details changed for Mr Howard Ashley Bowry on 2012-09-26
dot icon26/09/2012
Secretary's details changed for Mr Howard Ashley Bowry on 2012-09-26
dot icon19/09/2012
Registered office address changed from 3 Little Gaddesden Herts HP4 1PA England on 2012-09-19
dot icon21/07/2011
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
31/08/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.91K
-
0.00
40.11K
-
2022
1
43.32K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Sarah
Director
06/04/2023 - Present
-
Bowry, Howard Ashley
Secretary
21/07/2011 - Present
-
Bowry, Howard Ashley
Director
21/07/2011 - Present
8

Persons with Significant Control

3
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 BOMAS INTL. LTD.

BOMAS INTL. LTD. is an(a) Active company incorporated on 21/07/2011 with the registered office located at 15 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool, Lancashire FY4 5GU. There are currently 3 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 BOMAS INTL. LTD.?

toggle

BOMAS INTL. LTD. is currently Active. It was registered on 21/07/2011 .

Where is BOMAS INTL. LTD. located?

toggle

BOMAS INTL. LTD. is registered at 15 Olympic Court Boardmans Way, Whitehills Business Park, Blackpool, Lancashire FY4 5GU.

What does BOMAS INTL. LTD. do?

toggle

BOMAS INTL. LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOMAS INTL. LTD.?

toggle

The latest filing was on 17/06/2025: Confirmation statement made on 2025-06-04 with updates.