BOMATIC LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1SS

Company number 05768048
Status Active
Incorporation Date 4 April 2006
Company Type Private Limited Company
Address SUITE 7 & 8 BROOMFIELD BUSINESS CENTRE, 80 - 82 BROOMFIELD ROAD, CHELMSFORD, ESSEX, CM1 1SS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Accounts for a small company made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 101 . The most likely internet sites of BOMATIC LIMITED are www.bomatic.co.uk, and www.bomatic.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Bomatic Limited is a Private Limited Company. The company registration number is 05768048. Bomatic Limited has been working since 04 April 2006. The present status of the company is Active. The registered address of Bomatic Limited is Suite 7 8 Broomfield Business Centre 80 82 Broomfield Road Chelmsford Essex Cm1 1ss. . GUPTA, Ashok is a Secretary of the company. KHATTAR, Alison Claire is a Director of the company. KHATTAR, Navin is a Director of the company. Secretary CHANCELLOR MANAGEMENT LIMITED has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary CHARLES DOUGLAS COMPANY SERVICES LIMITED has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director BLAZEFIELD TOVEY LIMITED has been resigned. Director CHANCELLOR MANAGEMENT LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GUPTA, Ashok
Appointed Date: 15 May 2009

Director
KHATTAR, Alison Claire
Appointed Date: 09 October 2009
56 years old

Director
KHATTAR, Navin
Appointed Date: 15 May 2009
52 years old

Resigned Directors

Secretary
CHANCELLOR MANAGEMENT LIMITED
Resigned: 24 April 2007
Appointed Date: 19 May 2006

Nominee Secretary
THOMAS, Howard
Resigned: 19 May 2006
Appointed Date: 04 April 2006

Secretary
CHARLES DOUGLAS COMPANY SERVICES LIMITED
Resigned: 15 May 2009
Appointed Date: 19 May 2006

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 May 2006
Appointed Date: 04 April 2006
63 years old

Director
BLAZEFIELD TOVEY LIMITED
Resigned: 09 October 2009
Appointed Date: 19 May 2006

Director
CHANCELLOR MANAGEMENT LIMITED
Resigned: 15 May 2009
Appointed Date: 24 April 2007

Persons With Significant Control

Mr Navin Khattar
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mrs Alison Claire Khattar
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

BOMATIC LIMITED Events

18 Apr 2017
Confirmation statement made on 4 April 2017 with updates
07 Dec 2016
Accounts for a small company made up to 30 April 2016
16 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 101

19 Nov 2015
Accounts for a small company made up to 30 April 2015
13 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 101

...
... and 33 more events
31 Jul 2006
New secretary appointed
15 Jun 2006
Registered office changed on 15/06/06 from: 16 st john street london EC1M 4NT
15 Jun 2006
Director resigned
15 Jun 2006
Secretary resigned
04 Apr 2006
Incorporation

BOMATIC LIMITED Charges

12 November 2009
Mortgage
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Deutsche Bank (Suisse) Sa
Description: F/H 51A abingdon road kensington london t/n LN146325…
27 July 2006
Legal mortgage
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 51A abingdon road, london t/no LN146325…