BOMOCO LIMITED

Register to unlock more data on OkredoRegister

BOMOCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02723016

Incorporation date

15/06/1992

Size

Small

Contacts

Registered address

Registered address

299-307 Collier Row Lane, Collier Row Romford, Essex RM5 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1992)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon05/12/2024
Satisfaction of charge 9 in full
dot icon27/09/2024
Audited abridged accounts made up to 2023-12-31
dot icon06/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon12/09/2023
Audited abridged accounts made up to 2022-12-31
dot icon20/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon28/09/2022
Audited abridged accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon30/09/2021
Audited abridged accounts made up to 2020-12-31
dot icon09/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon24/12/2020
Audited abridged accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon15/11/2018
Amended accounts made up to 2017-12-31
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon03/01/2017
Appointment of Mr Harbans Singh Shokar as a secretary on 2016-12-31
dot icon03/01/2017
Termination of appointment of Amarjit Singh Shokar as a secretary on 2016-12-31
dot icon07/11/2016
Full accounts made up to 2015-12-31
dot icon26/10/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon30/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-11-30
dot icon25/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon26/06/2013
Director's details changed for Balvinder Kaur Shokar on 2012-07-01
dot icon26/06/2013
Director's details changed for Mr Kamaljit Singh Shokar on 2012-07-01
dot icon25/06/2013
Director's details changed for Amarjit Singh Shokar on 2012-07-01
dot icon25/06/2013
Director's details changed for Kuljit Kaur Shokar on 2012-07-01
dot icon25/06/2013
Secretary's details changed for Amarjit Singh Shokar on 2012-07-01
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon03/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon03/08/2010
Director's details changed for Balvinder Kaur Shokar on 2010-06-15
dot icon03/08/2010
Director's details changed for Kuljit Kaur Shokar on 2010-06-15
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon17/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 9
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/07/2009
Return made up to 15/06/09; full list of members
dot icon14/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon30/06/2008
Return made up to 15/06/08; full list of members
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon28/06/2007
Return made up to 15/06/07; full list of members
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New secretary appointed;new director appointed
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Secretary resigned
dot icon25/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon03/04/2007
Declaration of assistance for shares acquisition
dot icon30/03/2007
Particulars of mortgage/charge
dot icon20/03/2007
Particulars of mortgage/charge
dot icon11/07/2006
Return made up to 15/06/06; full list of members
dot icon25/05/2006
Accounts for a small company made up to 2005-12-31
dot icon11/08/2005
Accounts for a small company made up to 2004-12-31
dot icon08/07/2005
Return made up to 15/06/05; full list of members
dot icon12/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon14/07/2004
Return made up to 15/06/04; full list of members
dot icon06/12/2003
Declaration of satisfaction of mortgage/charge
dot icon22/09/2003
Accounts for a small company made up to 2002-12-31
dot icon16/09/2003
Particulars of mortgage/charge
dot icon16/09/2003
Declaration of satisfaction of mortgage/charge
dot icon17/07/2003
Return made up to 15/06/03; full list of members
dot icon21/11/2002
Particulars of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon31/08/2002
Particulars of mortgage/charge
dot icon30/08/2002
Particulars of mortgage/charge
dot icon22/07/2002
Accounts for a small company made up to 2001-12-31
dot icon11/07/2002
Return made up to 15/06/02; full list of members
dot icon12/10/2001
Accounts for a small company made up to 2000-12-31
dot icon13/07/2001
Return made up to 15/06/01; full list of members
dot icon22/08/2000
Accounts for a small company made up to 1999-12-31
dot icon17/08/2000
Secretary's particulars changed
dot icon12/06/2000
Return made up to 15/06/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon09/08/1999
Return made up to 15/06/99; no change of members
dot icon01/10/1998
Return made up to 15/06/98; full list of members
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon24/06/1997
Return made up to 15/06/97; no change of members
dot icon29/04/1997
Full accounts made up to 1996-12-31
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon23/06/1996
Return made up to 15/06/96; no change of members
dot icon25/09/1995
Full accounts made up to 1994-12-31
dot icon03/07/1995
Return made up to 15/06/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Accounting reference date extended from 30/11 to 31/12
dot icon30/06/1994
Return made up to 15/06/94; no change of members
dot icon08/05/1994
Full accounts made up to 1993-11-30
dot icon18/06/1993
Return made up to 15/06/93; full list of members
dot icon15/06/1993
Ad 11/11/92--------- £ si 70000@1=70000 £ ic 2/70002
dot icon16/03/1993
Accounting reference date notified as 30/11
dot icon22/12/1992
Particulars of mortgage/charge
dot icon18/08/1992
Nc inc already adjusted 21/07/92
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Resolutions
dot icon18/08/1992
Registered office changed on 18/08/92 from: 110 whitchurh rd cardiff CF4 3LY
dot icon18/08/1992
Director resigned;new director appointed
dot icon18/08/1992
Secretary resigned;new secretary appointed
dot icon27/07/1992
Certificate of change of name
dot icon20/07/1992
Certificate of change of name
dot icon15/06/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

12
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
11
2.38M
-
0.00
70.12K
-
2022
12
2.49M
-
0.00
-
-
2022
12
2.49M
-
0.00
-
-

Employees

2022

Employees

12 Ascended9 % *

Net Assets(GBP)

2.49M £Ascended4.56 % *

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
Shokar, Amarjit Singh
Director
14/03/2007 - Present
4
Mr Kamaljit Singh Shokar
Director
14/03/2007 - Present
4
Shokar, Kuljit Kaur
Director
16/03/2007 - Present
2
Shokar, Balvinder Kaur
Director
16/03/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BOMOCO LIMITED

BOMOCO LIMITED is an(a) Active company incorporated on 15/06/1992 with the registered office located at 299-307 Collier Row Lane, Collier Row Romford, Essex RM5 3ND. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BOMOCO LIMITED?

toggle

BOMOCO LIMITED is currently Active. It was registered on 15/06/1992 .

Where is BOMOCO LIMITED located?

toggle

BOMOCO LIMITED is registered at 299-307 Collier Row Lane, Collier Row Romford, Essex RM5 3ND.

What does BOMOCO LIMITED do?

toggle

BOMOCO LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does BOMOCO LIMITED have?

toggle

BOMOCO LIMITED had 12 employees in 2022.

What is the latest filing for BOMOCO LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.