General information

Name:

Bob Mills ( Uk ) Limited

Office Address:

5 Prospect House Meridians Cross Ocean Way SO14 3TJ Southampton

Number: 07047021

Incorporation date: 2009-10-16

Dissolution date: 2021-12-15

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named Bob Mills ( Uk ) was registered on 2009-10-16 as a private limited company. This enterprise registered office was registered in Southampton on 5 Prospect House Meridians Cross, Ocean Way. This place area code is SO14 3TJ. The office registration number for Bob Mills ( Uk ) Ltd was 07047021. Bob Mills ( Uk ) Ltd had been active for 12 years up until dissolution date on 2021-12-15.

The following company had a single managing director: Nitin K. who was maintaining it from 2009-10-16 to dissolution date on 2021-12-15.

Nitin K. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nitin K.

Role: Director

Appointed: 16 October 2009

Latest update: 3 March 2024

People with significant control

Nitin K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2019
Account last made up date 31 October 2017
Confirmation statement next due date 13 October 2019
Confirmation statement last made up date 29 September 2018
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2014
Annual Accounts 29 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 29 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, December 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

16 Swan Street

Post code:

LE3 5AW

City / Town:

Leicester

HQ address,
2013

Address:

Unit 5 Sleaford Business Centre Station Road

Post code:

NG34 7RG

City / Town:

Sleaford

HQ address,
2014

Address:

Unit 5 Sleaford Business Centre Station Road

Post code:

NG34 7RG

City / Town:

Sleaford

HQ address,
2015

Address:

Unit 5 Sleaford Business Centre Station Road

Post code:

NG34 7RG

City / Town:

Sleaford

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
  • 47510 : Retail sale of textiles in specialised stores
12
Company Age

Closest Companies - by postcode