Company Information for BAMO CONTROL LTD
2 WEST STREET, HENLEY ON THAMES, OXFORDSHIRE, UNITED KINGDOM, RG9 2DU,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BAMO CONTROL LTD | ||
Legal Registered Office | ||
2 WEST STREET HENLEY ON THAMES OXFORDSHIRE UNITED KINGDOM RG9 2DU Other companies in RG9 | ||
Previous Names | ||
|
Company Number | 07486951 | |
---|---|---|
Company ID Number | 07486951 | |
Date formed | 2011-01-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2018-01-31 | |
Latest return | 2016-05-18 | |
Return next due | 2017-06-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-11-17 04:19:49 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CORNERSTONES SECRETARIES LTD |
||
SANDRA MOINET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN MICHEL ANDRE MONSERAND |
Director | ||
KELLY MONSERAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTRY AND HOME LTD | Company Secretary | 2017-08-01 | CURRENT | 2014-08-01 | Active | |
PETREL CONSULTANCY LTD | Company Secretary | 2016-04-14 | CURRENT | 2016-04-14 | Active - Proposal to Strike off | |
SEVO CONSULTANCY LTD | Company Secretary | 2016-04-14 | CURRENT | 2016-04-14 | Active | |
OCTAGON AUTOMATION LTD | Company Secretary | 2015-08-05 | CURRENT | 2010-08-17 | Dissolved 2017-05-23 | |
AWB TEK LTD | Company Secretary | 2014-02-28 | CURRENT | 2014-02-28 | Active | |
SHIRE ROOFING COMPANY (OXFORD) LIMITED(THE) | Company Secretary | 2013-03-14 | CURRENT | 1980-07-25 | Dissolved 2018-04-26 | |
BOWER CONSULTING LIMITED | Company Secretary | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2015-10-20 | |
TENNIS BREAKS LTD | Company Secretary | 2012-06-07 | CURRENT | 2012-05-18 | Active | |
LASHBROOK MEDIA LTD | Company Secretary | 2011-10-20 | CURRENT | 2011-06-16 | Active | |
WORKING ON THE MOVE LTD | Company Secretary | 2011-08-25 | CURRENT | 2011-08-25 | Dissolved 2016-12-13 | |
LEARNING ON THE MOVE LTD | Company Secretary | 2011-08-25 | CURRENT | 2011-08-25 | Dissolved 2016-12-13 | |
RADNOR CLOSE MANAGEMENT LIMITED | Company Secretary | 2009-11-23 | CURRENT | 1972-01-18 | Active | |
DLH PROPERTIES LIMITED | Company Secretary | 2009-11-11 | CURRENT | 2002-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/04/17 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CORNERSTONES SECRETARIES LTD on 2015-07-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/15 FROM C/O Buffery & Co Ltd 25 Hart Street Henley-on-Thames Oxfordshire RG9 2AR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLY MONSERAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN MONSERAND | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/13 FROM Astra House the Common Cranleigh Surrey GU6 8RZ United Kingdom | |
AP04 | CORPORATE SECRETARY APPOINTED CORNERSTONES SECRETARIES LTD | |
AP04 | CORPORATE SECRETARY APPOINTED CORNERSTONES SECRETARIES LTD | |
AP01 | DIRECTOR APPOINTED MS SANDRA MOINET | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/01/12 TO 31/12/11 | |
RES15 | CHANGE OF NAME 28/03/2011 | |
CERTNM | COMPANY NAME CHANGED BAMO UK LTD CERTIFICATE ISSUED ON 15/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.54 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.88 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Creditors Due Within One Year | 2012-12-31 | £ 38,570 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 27,614 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAMO CONTROL LTD
Called Up Share Capital | 2012-12-31 | £ 8,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 8,000 |
Cash Bank In Hand | 2012-12-31 | £ 3,908 |
Cash Bank In Hand | 2011-12-31 | £ 2,139 |
Current Assets | 2012-12-31 | £ 34,519 |
Current Assets | 2011-12-31 | £ 30,046 |
Debtors | 2012-12-31 | £ 25,680 |
Debtors | 2011-12-31 | £ 19,076 |
Shareholder Funds | 2011-12-31 | £ 2,616 |
Stocks Inventory | 2012-12-31 | £ 4,931 |
Stocks Inventory | 2011-12-31 | £ 8,831 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as BAMO CONTROL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |