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

Bozeat Palmer Limited BERKSHIRE


Bozeat Palmer Limited was officially closed on 2022-04-12. Bozeat Palmer was a private limited company that could have been found at 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ. Its full net worth was valued to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2003-11-17) was run by 2 directors and 1 secretary.
Director Susan J. who was appointed on 02 January 2010.
Director Kevin J. who was appointed on 09 December 2003.
Moving on to the secretaries, we can name: Kevin J. appointed on 09 December 2003.

The company was classified as "advertising agencies" (73110). As stated in the CH information, there was a name alteration on 2003-12-10, their previous name was Astoncave. The latest confirmation statement was sent on 2021-11-17 and last time the accounts were sent was on 31 December 2019. 2015-11-17 is the date of the most recent annual return.

Bozeat Palmer Limited Address / Contact

Office Address 1 Carnegie Road
Office Address2 Newbury
Town Berkshire
Post code RG14 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04965454
Date of Incorporation Mon, 17th Nov 2003
Date of Dissolution Tue, 12th Apr 2022
Industry Advertising agencies
End of financial Year 31st December
Company age 19 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Thu, 1st Dec 2022
Last confirmation statement dated Wed, 17th Nov 2021

Company staff

Susan J.

Position: Director

Appointed: 02 January 2010

Kevin J.

Position: Secretary

Appointed: 09 December 2003

Kevin J.

Position: Director

Appointed: 09 December 2003

Miles B.

Position: Director

Appointed: 09 December 2003

Resigned: 31 December 2009

Irene H.

Position: Nominee Secretary

Appointed: 17 November 2003

Resigned: 09 December 2003

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 17 November 2003

Resigned: 09 December 2003

People with significant control

Kevin J.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan J.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Astoncave December 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Current Assets33 51421 78415 60912 312
Other
Average Number Employees During Period3 22
Creditors4 7214 5891 9331 271
Fixed Assets106   
Net Current Assets Liabilities28 79317 19513 67611 041
Total Assets Less Current Liabilities28 89917 19513 67611 041

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, September 2020
Free Download (5 pages)

Company search

Advertisements