Company number 03044519
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address ST VINCENTS WAY, POTTERS BAR, HERTFORDSHIRE, EN6 2RW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
GBP 2
. The most likely internet sites of BODIAL LIMITED are www.bodial.co.uk, and www.bodial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Bodial Limited is a Private Limited Company.
The company registration number is 03044519. Bodial Limited has been working since 11 April 1995.
The present status of the company is Active. The registered address of Bodial Limited is St Vincents Way Potters Bar Hertfordshire En6 2rw. . NEWLAND, Trevor Mortimer is a Secretary of the company. NEWLAND, Andrew James is a Director of the company. NEWLAND, Keith Gerald is a Director of the company. NEWLAND, Paul is a Director of the company. NEWLAND, Trevor Mortimer is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director NEWLAND, Andrew James has been resigned. Director NEWLAND, Paul Mortimer has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 April 1995
Appointed Date: 11 April 1995
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 April 1995
Appointed Date: 11 April 1995
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 April 1995
Appointed Date: 11 April 1995
Persons With Significant Control
Mr Keith Gerald Newland
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Trevor Mortimer Newland
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BODIAL LIMITED Events
12 Apr 2017
Confirmation statement made on 30 March 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Apr 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
...
... and 58 more events
03 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 May 1995
Registered office changed on 03/05/95 from: 33 crwys road cardiff CF2 4YF
03 May 1995
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
03 May 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
11 Apr 1995
Incorporation
7 September 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 64-70 high street potters bar…
14 April 1998
Legal charge
Delivered: 22 April 1998
Status: Satisfied
on 13 May 1999
Persons entitled: Barclays Bank PLC
Description: Land at church lane colney heath st albans hertfordshire.
9 April 1998
Floating charge
Delivered: 17 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the…