About

Registered Number: 05768048
Date of Incorporation: 04/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 2 Bond Street, Chelmsford, Essex, CM1 1GH,

 

Having been setup in 2006, Bomatic Ltd has its registered office in Chelmsford, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Chancellor Management Limited, Blazefield Tovey Limited, Chancellor Management Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAZEFIELD TOVEY LIMITED 19 May 2006 09 October 2009 1
CHANCELLOR MANAGEMENT LIMITED 24 April 2007 15 May 2009 1
Secretary Name Appointed Resigned Total Appointments
CHANCELLOR MANAGEMENT LIMITED 19 May 2006 24 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AD01 - Change of registered office address 21 August 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 21 January 2013
RESOLUTIONS - N/A 22 June 2012
CC04 - Statement of companies objects 22 June 2012
SH01 - Return of Allotment of shares 22 June 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 04 January 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
AP01 - Appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
AA - Annual Accounts 25 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
363a - Annual Return 04 January 2009
AA - Annual Accounts 05 February 2008
363a - Annual Return 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
395 - Particulars of a mortgage or charge 09 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
287 - Change in situation or address of Registered Office 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 November 2009 Outstanding

N/A

Legal mortgage 27 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.