BOGG BROS. LIMITED
PICKERING

Hellopages » North Yorkshire » Ryedale » YO18 7NA

Company number 04712203
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address 31B ENTERPRISE WAY, THORNTON ROAD INDUSTRIAL ESTATE, PICKERING, ENGLAND, YO18 7NA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to 31B Enterprise Way, Thornton Road Industrial Estate Pickering YO18 7NA on 26 April 2017; Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BOGG BROS. LIMITED are www.boggbros.co.uk, and www.bogg-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Bogg Bros Limited is a Private Limited Company. The company registration number is 04712203. Bogg Bros Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of Bogg Bros Limited is 31b Enterprise Way Thornton Road Industrial Estate Pickering England Yo18 7na. The company`s financial liabilities are £2.09k. It is £-0.69k against last year. The cash in hand is £7.44k. It is £1.93k against last year. And the total assets are £20.46k, which is £5.25k against last year. KETLEY, Stella Margaret is a Secretary of the company. BOGG, Peter Wilfred is a Director of the company. BOGG, Stephen David is a Director of the company. Secretary BOGG, Peter Wilfred has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


bogg bros. Key Finiance

LIABILITIES £2.09k
-25%
CASH £7.44k
+34%
TOTAL ASSETS £20.46k
+34%
All Financial Figures

Current Directors

Secretary
KETLEY, Stella Margaret
Appointed Date: 13 October 2004

Director
BOGG, Peter Wilfred
Appointed Date: 26 March 2003
51 years old

Director
BOGG, Stephen David
Appointed Date: 26 March 2003
60 years old

Resigned Directors

Secretary
BOGG, Peter Wilfred
Resigned: 13 October 2004
Appointed Date: 26 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Persons With Significant Control

Mr Peter Bogg
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOGG BROS. LIMITED Events

26 Apr 2017
Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to 31B Enterprise Way, Thornton Road Industrial Estate Pickering YO18 7NA on 26 April 2017
26 Apr 2017
Confirmation statement made on 15 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 30 more events
14 Jun 2003
Secretary resigned
14 Jun 2003
Director resigned
14 Jun 2003
New director appointed
14 Jun 2003
New secretary appointed;new director appointed
26 Mar 2003
Incorporation

BOGG BROS. LIMITED Charges

26 September 2011
Debenture
Delivered: 4 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…