You are here: bizstats.co.uk > a-z index > B list > BO list

Bo And Sum Company Ltd WESTCLIFF ON SEA


Bo and Sum Company Ltd was dissolved on 2021-10-26. Bo And Sum Company was a private limited company that was located at 114 Hamlet Court Road, Westcliff On Sea, SS0 7LP, Essex. Its total net worth was estimated to be 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (incorporated on 2006-09-05) was run by 1 director and 1 secretary.
Director Anthony L. who was appointed on 28 September 2012.
Moving on to the secretaries, we can name: Yew K. appointed on 07 December 2010.

The company was categorised as "licensed restaurants" (56101). The most recent confirmation statement was sent on 2020-09-05 and last time the statutory accounts were sent was on 31 August 2020. 2015-09-05 is the date of the last annual return.

Bo And Sum Company Ltd Address / Contact

Office Address 114 Hamlet Court Road
Town Westcliff On Sea
Post code SS0 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05925601
Date of Incorporation Tue, 5th Sep 2006
Date of Dissolution Tue, 26th Oct 2021
Industry Licensed restaurants
End of financial Year 31st August
Company age 15 years old
Account next due date Tue, 31st May 2022
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Sun, 19th Sep 2021
Last confirmation statement dated Sat, 5th Sep 2020

Company staff

Anthony L.

Position: Director

Appointed: 28 September 2012

Yew K.

Position: Secretary

Appointed: 07 December 2010

Duncan H.

Position: Secretary

Appointed: 20 April 2010

Resigned: 07 December 2010

Yuet C.

Position: Secretary

Appointed: 20 March 2009

Resigned: 20 April 2010

Van C.

Position: Director

Appointed: 28 October 2008

Resigned: 29 September 2012

Yuet C.

Position: Director

Appointed: 03 January 2008

Resigned: 20 April 2010

Phing P.

Position: Director

Appointed: 13 November 2006

Resigned: 03 January 2008

Anthony L.

Position: Director

Appointed: 05 September 2006

Resigned: 03 January 2008

Consultancy & Secretarial Services Limited

Position: Corporate Secretary

Appointed: 05 September 2006

Resigned: 19 November 2008

People with significant control

Anthony L.

Notified on 5 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand6157297836152 743
Current Assets6 3797 4287 6409 87722 232
Debtors5 7646 6996 8579 26219 489
Net Assets Liabilities-260 596-264 828-279 176-290 396-338 262
Other Debtors4 1674 2081 0001 000 
Property Plant Equipment2222 
Other
Accumulated Depreciation Impairment Property Plant Equipment434 314434 314434 314434 314 
Bank Overdrafts1 946  27 
Creditors266 977272 258286 818300 275360 494
Deferred Tax Asset Debtors1 5972 4915 8578 26219 489
Net Current Assets Liabilities-260 598-264 830-279 178-290 398-338 262
Other Creditors262 997272 258286 818300 248360 494
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    434 314
Other Disposals Property Plant Equipment    434 316
Property Plant Equipment Gross Cost434 316434 316434 316434 316 
Taxation Social Security Payable2 034    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 22nd, July 2021
Free Download (5 pages)

Company search

Advertisements