BOMAC ELECTRIC LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 01276494
Status Active
Incorporation Date 9 September 1976
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 November 2016 with updates; Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016. The most likely internet sites of BOMAC ELECTRIC LIMITED are www.bomacelectric.co.uk, and www.bomac-electric.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-nine years and one months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bomac Electric Limited is a Private Limited Company. The company registration number is 01276494. Bomac Electric Limited has been working since 09 September 1976. The present status of the company is Active. The registered address of Bomac Electric Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. The company`s financial liabilities are £269.87k. It is £28.31k against last year. The cash in hand is £3.51k. It is £-9.93k against last year. And the total assets are £584.53k, which is £45.35k against last year. WILLIAMS, Diane is a Secretary of the company. BOWEN, Peter Edward is a Director of the company. Secretary FARMER, Chrystanelle Katherine has been resigned. Director BOWEN, Richard Edward has been resigned. Director HOLMES, Terence John has been resigned. Director WILKINS, Peter Ravenscroft has been resigned. The company operates in "Other business support service activities n.e.c.".


bomac electric Key Finiance

LIABILITIES £269.87k
+11%
CASH £3.51k
-74%
TOTAL ASSETS £584.53k
+8%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Diane
Appointed Date: 21 May 1993

Director
BOWEN, Peter Edward

79 years old

Resigned Directors

Secretary
FARMER, Chrystanelle Katherine
Resigned: 21 May 1993

Director
BOWEN, Richard Edward
Resigned: 31 July 2013
Appointed Date: 01 January 2001
53 years old

Director
HOLMES, Terence John
Resigned: 03 July 2001
Appointed Date: 19 December 1995
83 years old

Director
WILKINS, Peter Ravenscroft
Resigned: 10 May 2016
Appointed Date: 01 January 2012
69 years old

Persons With Significant Control

Peter Edward Bowen
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BOMAC ELECTRIC LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Nov 2016
Confirmation statement made on 4 November 2016 with updates
23 Aug 2016
Registered office address changed from Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016
08 Jul 2016
Termination of appointment of Peter Ravenscroft Wilkins as a director on 10 May 2016
08 Jan 2016
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000

...
... and 69 more events
01 Mar 1988
Accounts for a small company made up to 31 December 1986

11 Apr 1987
Accounts for a small company made up to 30 September 1985

11 Apr 1987
Return made up to 31/12/86; full list of members

28 Aug 1986
Accounting reference date extended from 30/09 to 31/12

09 Sep 1976
Incorporation

BOMAC ELECTRIC LIMITED Charges

10 August 2000
Debenture
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: Peter Edward Bowen
Description: All book debts from time to time.
10 August 2000
Charge
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: Peter Edward Bowen
Description: All book debts from time to time.
10 August 2000
Legal charge
Delivered: 11 August 2000
Status: Outstanding
Persons entitled: Peter Edward Bowen
Description: All the book debts from time to time.
21 January 1986
Charge
Delivered: 27 January 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
22 December 1976
Charge
Delivered: 5 January 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By way of a floating charge (see doc M10). Undertaking and…