Bomoco Limited ESSEX


Bomoco started in year 1992 as Private Limited Company with registration number 02723016. The Bomoco company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Essex at 299-307 Collier Row Lane. Postal code: RM5 3ND.

At the moment there are 4 directors in the the company, namely Balvinder S., Kuljit S. and Kamaljit S. and others. In addition one secretary - Harbans S. - is with the firm. At the moment there is one former director listed by the company - Bernard B., who left the company on 14 March 2007. In addition, the company lists several former secretaries whose names might be found in the box below.

Bomoco Limited Address / Contact

Office Address 299-307 Collier Row Lane
Office Address2 Collier Row Romford
Town Essex
Post code RM5 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02723016
Date of Incorporation Mon, 15th Jun 1992
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Harbans S.

Position: Secretary

Appointed: 31 December 2016

Balvinder S.

Position: Director

Appointed: 16 March 2007

Kuljit S.

Position: Director

Appointed: 16 March 2007

Kamaljit S.

Position: Director

Appointed: 14 March 2007

Amarjit S.

Position: Director

Appointed: 14 March 2007

Amarjit S.

Position: Secretary

Appointed: 14 March 2007

Resigned: 31 December 2016

Maureen B.

Position: Secretary

Appointed: 21 July 1992

Resigned: 14 March 2007

Bernard B.

Position: Director

Appointed: 21 July 1992

Resigned: 14 March 2007

Combined Nominees Limited

Position: Nominee Director

Appointed: 15 June 1992

Resigned: 21 July 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1992

Resigned: 21 July 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 15 June 1992

Resigned: 21 July 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Amarjit S. The abovementioned PSC and has 25-50% shares.

Amarjit S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand86 92493 872
Current Assets5 262 0804 085 808
Debtors2 261 3252 017 727
Net Assets Liabilities2 064 7122 072 867
Property Plant Equipment4 5084 037
Total Inventories2 913 8311 974 209
Other
Accumulated Depreciation Impairment Property Plant Equipment187 870188 341
Creditors3 201 8762 016 978
Fixed Assets4 5084 037
Increase From Depreciation Charge For Year Property Plant Equipment 471
Net Current Assets Liabilities2 060 2042 068 830
Property Plant Equipment Gross Cost192 378192 378
Total Assets Less Current Liabilities2 064 7122 072 867

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Amended accounts made up to 2017-12-31
filed on: 15th, November 2018
Free Download (6 pages)

Company search

Advertisements