GEORGE BOMFORD LTD
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 6ES

Company number 05178381
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address 5 TYTHING ROAD EAST, KINWARTON, ALCESTER, WARWICKSHIRE, ENGLAND, B49 6ES
Home Country United Kingdom
Nature of Business 01250 - Growing of other tree and bush fruits and nuts
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Registered office address changed from 28 Newport Drive Alcester Warwickshire B49 5BL to 5 Tything Road East Kinwarton Alcester Warwickshire B49 6ES on 14 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of GEORGE BOMFORD LTD are www.georgebomford.co.uk, and www.george-bomford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. George Bomford Ltd is a Private Limited Company. The company registration number is 05178381. George Bomford Ltd has been working since 13 July 2004. The present status of the company is Active. The registered address of George Bomford Ltd is 5 Tything Road East Kinwarton Alcester Warwickshire England B49 6es. The company`s financial liabilities are £17.22k. It is £-0.92k against last year. The cash in hand is £2.06k. It is £0.23k against last year. And the total assets are £19.52k, which is £-1.02k against last year. GWYNN, Frederick Buchanan is a Secretary of the company. BOMFORD, George William Benjamin is a Director of the company. Secretary HITCHMAN, Mary has been resigned. Secretary TAYLOR, Geoffrey Vernon has been resigned. The company operates in "Growing of other tree and bush fruits and nuts".


george bomford Key Finiance

LIABILITIES £17.22k
-6%
CASH £2.06k
+12%
TOTAL ASSETS £19.52k
-5%
All Financial Figures

Current Directors

Secretary
GWYNN, Frederick Buchanan
Appointed Date: 22 April 2005

Director
BOMFORD, George William Benjamin
Appointed Date: 13 July 2004
79 years old

Resigned Directors

Secretary
HITCHMAN, Mary
Resigned: 28 July 2005
Appointed Date: 13 November 2004

Secretary
TAYLOR, Geoffrey Vernon
Resigned: 31 October 2004
Appointed Date: 13 July 2004

Persons With Significant Control

Mr George Bomfprd
Notified on: 13 July 2016
79 years old
Nature of control: Ownership of shares – 75% or more

GEORGE BOMFORD LTD Events

14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
14 Jul 2016
Registered office address changed from 28 Newport Drive Alcester Warwickshire B49 5BL to 5 Tything Road East Kinwarton Alcester Warwickshire B49 6ES on 14 July 2016
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 1

01 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 21 more events
19 Aug 2005
Secretary resigned
05 Aug 2005
New secretary appointed
19 Nov 2004
New secretary appointed
09 Nov 2004
Secretary resigned
13 Jul 2004
Incorporation