Bom Group Limited HENGROVE BRISTOL


Founded in 1958, Bom Group, classified under reg no. 00615993 is an active company. Currently registered at Clue House BS14 9BZ, Hengrove Bristol the company has been in the business for 66 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 4th July 2007 Bom Group Limited is no longer carrying the name Bristol Office Machines.

The company has 4 directors, namely Matthew B., Andrew C. and Clare E. and others. Of them, Clare E., Thomas D. have been with the company the longest, being appointed on 23 October 2009 and Matthew B. has been with the company for the least time - from 21 January 2020. As of 12 May 2024, there were 13 ex directors - Jane J., Nicolas S. and others listed below. There were no ex secretaries.

Bom Group Limited Address / Contact

Office Address Clue House
Office Address2 Petherton Road
Town Hengrove Bristol
Post code BS14 9BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00615993
Date of Incorporation Tue, 2nd Dec 1958
Industry Information technology consultancy activities
Industry Repair of computers and peripheral equipment
End of financial Year 30th September
Company age 66 years old
Account next due date Sun, 30th Jun 2024 (49 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Matthew B.

Position: Director

Appointed: 21 January 2020

Andrew C.

Position: Director

Appointed: 08 January 2014

Clare E.

Position: Director

Appointed: 23 October 2009

Thomas D.

Position: Director

Appointed: 23 October 2009

Jane J.

Position: Director

Resigned: 31 May 2021

Nicolas S.

Position: Director

Appointed: 08 January 2014

Resigned: 06 January 2023

Ian P.

Position: Director

Appointed: 17 January 2013

Resigned: 31 May 2013

Ian S.

Position: Director

Appointed: 26 April 2011

Resigned: 08 June 2012

Daniel H.

Position: Director

Appointed: 22 September 2010

Resigned: 28 June 2012

Christopher R.

Position: Director

Appointed: 23 October 2009

Resigned: 15 February 2010

Christopher S.

Position: Director

Appointed: 23 May 2006

Resigned: 27 June 2011

Kevin F.

Position: Director

Appointed: 01 January 1997

Resigned: 20 December 2010

Nancy M.

Position: Director

Appointed: 27 April 1995

Resigned: 23 October 2009

Zoe M.

Position: Director

Appointed: 31 July 1992

Resigned: 31 March 1994

John D.

Position: Director

Appointed: 31 July 1992

Resigned: 17 November 2004

Graham K.

Position: Director

Appointed: 31 July 1992

Resigned: 03 July 2007

Linda M.

Position: Director

Appointed: 31 July 1992

Resigned: 21 August 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Clare E. This PSC and has 25-50% shares. The second one in the PSC register is Thomas D. This PSC owns 25-50% shares. Moving on, there is Bom Group Holdings Ltd, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Clare E.

Notified on 20 September 2017
Nature of control: 25-50% shares

Thomas D.

Notified on 20 September 2017
Nature of control: 25-50% shares

Bom Group Holdings Ltd

Clue House Petherton Road, Hengrove, Bristol, BS14 9BZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales Companies Registry
Registration number 6202950
Notified on 6 April 2016
Ceased on 20 September 2017
Nature of control: 75,01-100% shares

Company previous names

Bristol Office Machines July 4, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Cash Bank On Hand359 168483 867
Current Assets1 162 8171 579 374
Debtors738 1211 017 613
Net Assets Liabilities474 846748 437
Other Debtors84 286140 668
Property Plant Equipment68 14383 587
Total Inventories65 52877 894
Other
Accumulated Depreciation Impairment Property Plant Equipment95 879139 542
Average Number Employees During Period1518
Creditors696 114914 524
Depreciation Rate Used For Property Plant Equipment 20
Fixed Assets68 14383 587
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 302 8411 125 038
Increase From Depreciation Charge For Year Property Plant Equipment 43 663
Net Current Assets Liabilities466 703664 850
Other Creditors250 396348 058
Other Taxation Social Security Payable82 409112 048
Par Value Share 1
Property Plant Equipment Gross Cost164 022223 129
Total Additions Including From Business Combinations Property Plant Equipment 59 107
Total Assets Less Current Liabilities534 846748 437
Trade Creditors Trade Payables363 309454 418
Trade Debtors Trade Receivables653 835876 945
Advances Credits Directors58 501759
Advances Credits Made In Period Directors1 499759
Advances Credits Repaid In Period Directors50 12458 501

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 25th, April 2023
Free Download (13 pages)

Company search

Advertisements