Bobbersmill Construction (nottm) Limited

General information

Name:

Bobbersmill Construction (nottm) Ltd

Office Address:

22 Regent Street NG1 5BQ Nottingham

Number: 03654617

Incorporation date: 1998-10-22

Dissolution date: 2020-10-17

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Nottingham registered with number: 03654617. The company was set up in 1998. The main office of this firm was located at 22 Regent Street . The post code is NG1 5BQ. This company was officially closed in 2020, meaning it had been active for 22 years.

This specific business was directed by 1 managing director: Christopher D., who was formally appointed in 1998.

Christopher D. was the individual who controlled 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

Derek H.

Role: Secretary

Appointed: 18 July 2011

Latest update: 28 December 2023

Christopher D.

Role: Director

Appointed: 22 October 1998

Latest update: 28 December 2023

People with significant control

Christopher D.
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 October 2020
Account last made up date 31 October 2018
Confirmation statement next due date 03 December 2020
Confirmation statement last made up date 22 October 2019
Annual Accounts 31st March 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31st March 2014
Annual Accounts 13th 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 13th July 2015
Annual Accounts 18th 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 18th July 2016
Annual Accounts 20th July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts 9th April 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 9th April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 31st October 2018 (AA)
filed on: 1st, May 2019
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

156 Broomhill Road

Post code:

NG6 9GJ

City / Town:

Bulwell

HQ address,
2013

Address:

156 Broomhill Road

Post code:

NG6 9GJ

City / Town:

Bulwell

HQ address,
2014

Address:

156 Broomhill Road

Post code:

NG6 9GJ

City / Town:

Bulwell

HQ address,
2015

Address:

156 Broomhill Road

Post code:

NG6 9GJ

City / Town:

Bulwell

HQ address,
2016

Address:

156 Broomhill Road

Post code:

NG6 9GJ

City / Town:

Bulwell

Accountant/Auditor,
2012 - 2016

Name:

Mabe Allen Llp

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode