BODMIN ROAD LIMITED
WEST MIDLANDS WYKEN TOOLS LIMITED LEADHOST LIMITED

Hellopages » West Midlands » Coventry » CV2 5DY

Company number 04257802
Status Active
Incorporation Date 24 July 2001
Company Type Private Limited Company
Address UNIT 3 BODMIN ROAD, COVENTRY, WEST MIDLANDS, CV2 5DY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BODMIN ROAD LIMITED are www.bodminroad.co.uk, and www.bodmin-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Bodmin Road Limited is a Private Limited Company. The company registration number is 04257802. Bodmin Road Limited has been working since 24 July 2001. The present status of the company is Active. The registered address of Bodmin Road Limited is Unit 3 Bodmin Road Coventry West Midlands Cv2 5dy. . MCDONALD, Gerard Vincent is a Director of the company. Secretary BOFFEY, John Robert has been resigned. Secretary OXNARD, Stanley John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOFFEY, John Robert has been resigned. Director OXNARD, Stanley John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


bodmin road Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MCDONALD, Gerard Vincent
Appointed Date: 19 March 2004
54 years old

Resigned Directors

Secretary
BOFFEY, John Robert
Resigned: 19 March 2004
Appointed Date: 25 January 2002

Secretary
OXNARD, Stanley John
Resigned: 14 March 2013
Appointed Date: 19 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 2002
Appointed Date: 24 July 2001

Director
BOFFEY, John Robert
Resigned: 19 March 2004
Appointed Date: 25 January 2002
66 years old

Director
OXNARD, Stanley John
Resigned: 14 March 2013
Appointed Date: 25 January 2002
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 January 2002
Appointed Date: 24 July 2001

Persons With Significant Control

Mr Gerard Vincent Mcdonald
Notified on: 22 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Mcdonald
Notified on: 22 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BODMIN ROAD LIMITED Events

28 Apr 2017
Total exemption full accounts made up to 31 December 2016
01 Aug 2016
Confirmation statement made on 24 July 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 33,333

11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
29 Jan 2002
New director appointed
29 Jan 2002
Registered office changed on 29/01/02 from: 1 mitchell lane bristol BS1 6BU
25 Jan 2002
Director resigned
25 Jan 2002
Secretary resigned
24 Jul 2001
Incorporation

BODMIN ROAD LIMITED Charges

9 September 2004
All assets debenture
Delivered: 15 September 2004
Status: Satisfied on 21 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 June 2003
Rent deposit deed
Delivered: 11 June 2003
Status: Satisfied on 12 June 2012
Persons entitled: Gwh Properties Limited
Description: The sum of £13,000.
28 October 2002
Rent deposit deed
Delivered: 8 November 2002
Status: Satisfied on 21 December 2012
Persons entitled: Stanley John Oxnard and John Robert Boffey
Description: A charge on interest of the company in the deposit account…
13 March 2002
Rent deposit deed
Delivered: 16 March 2002
Status: Satisfied on 12 June 2012
Persons entitled: Gwh Properties Limited
Description: The sum of £26,000 which the company has provided to the…
6 February 2002
Debenture deed
Delivered: 15 February 2002
Status: Satisfied on 12 June 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2002
Debenture
Delivered: 7 February 2002
Status: Satisfied on 12 March 2010
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…