BOF GROUP LIMITED
BRIDGEND SOUTH WEST OFFICE INTERIORS LIMITED

Hellopages » Bridgend » Bridgend » CF31 3TH

Company number 03108386
Status Active
Incorporation Date 29 September 1995
Company Type Private Limited Company
Address TOWER HOUSE TOWER CLOSE, BRIDGEND INDUSTRIAL TRADING EST., BRIDGEND, MID GLAMORGAN, CF31 3TH
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 9 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BOF GROUP LIMITED are www.bofgroup.co.uk, and www.bof-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Wildmill Rail Station is 1.4 miles; to Sarn Rail Station is 2.7 miles; to Pyle Rail Station is 5.9 miles; to Garth (Bridgend) Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bof Group Limited is a Private Limited Company. The company registration number is 03108386. Bof Group Limited has been working since 29 September 1995. The present status of the company is Active. The registered address of Bof Group Limited is Tower House Tower Close Bridgend Industrial Trading Est Bridgend Mid Glamorgan Cf31 3th. . HOPKINS, Mair Ann is a Secretary of the company. HOPKINS, Mair Ann is a Director of the company. PARRISH, Leonie Madelaine is a Director of the company. PARRISH, Michael Joseph is a Director of the company. Secretary PARRISH, Michael Joseph has been resigned. Director CALLICOTT, John Royston has been resigned. Director LISTER, Janet Hilary has been resigned. Director PLOW, Julian Vaughan has been resigned. The company operates in "Wholesale of office furniture".


Current Directors

Secretary
HOPKINS, Mair Ann
Appointed Date: 07 May 2003

Director
HOPKINS, Mair Ann
Appointed Date: 07 May 2003
83 years old

Director
PARRISH, Leonie Madelaine
Appointed Date: 07 December 1999
62 years old

Director
PARRISH, Michael Joseph
Appointed Date: 29 September 1995
65 years old

Resigned Directors

Secretary
PARRISH, Michael Joseph
Resigned: 06 May 2003
Appointed Date: 29 September 1995

Director
CALLICOTT, John Royston
Resigned: 14 December 2005
Appointed Date: 25 April 2003
86 years old

Director
LISTER, Janet Hilary
Resigned: 01 June 2012
Appointed Date: 07 May 2003
78 years old

Director
PLOW, Julian Vaughan
Resigned: 07 December 1999
Appointed Date: 29 September 1995
65 years old

Persons With Significant Control

Mrs Leonie Madelaine Parrish
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Joseph Parrish
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOF GROUP LIMITED Events

26 Apr 2017
Full accounts made up to 31 December 2016
22 Sep 2016
Confirmation statement made on 9 September 2016 with updates
04 May 2016
Full accounts made up to 31 December 2015
22 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

12 May 2015
Full accounts made up to 31 December 2014
...
... and 52 more events
20 Feb 1997
Accounts for a small company made up to 31 March 1996
16 Oct 1996
Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director's particulars changed

05 Mar 1996
Accounting reference date notified as 31/03
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Oct 1995
Director resigned
29 Sep 1995
Incorporation

BOF GROUP LIMITED Charges

17 October 2008
Legal charge
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Michael Joseph Parrish and Leonie Madelaine Parrish
Description: Tower house, tower close, bridgend industrial estate…
9 January 2002
Legal mortgage
Delivered: 26 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Sunningdale ewenny road bridgend f/H. With the benefit of…