Company NameBodega Distribution Limited
DirectorNicos Spirou
Company StatusActive
Company Number05442346
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Nicos Spirou
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2005(same day as company formation)
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address2 Cleveland Road
Stockport
Cheshire
SK4 4BS
Secretary NameAndrea Waters
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Edward Avenue
Bredbury
Stockport
Cheshire
SK6 2PQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Nicos Spirou
100.00%
Ordinary

Financials

Year2014
Net Worth£4,002
Cash£6,249
Current Liabilities£4,013

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 3 days from now)

Filing History

10 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
2 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
6 February 2018Termination of appointment of Andrea Waters as a secretary on 6 February 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Director's details changed for Nicos Spirou on 15 April 2010 (2 pages)
4 May 2010Director's details changed for Nicos Spirou on 15 April 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 04/05/09; full list of members (3 pages)
11 May 2009Return made up to 04/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 June 2008Return made up to 04/05/08; full list of members (3 pages)
2 June 2008Return made up to 04/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 May 2007Return made up to 04/05/07; full list of members (2 pages)
31 May 2007Return made up to 04/05/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 August 2006Return made up to 04/05/06; full list of members (6 pages)
16 August 2006Return made up to 04/05/06; full list of members (6 pages)
31 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
31 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
22 March 2006Registered office changed on 22/03/06 from: 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
22 March 2006Registered office changed on 22/03/06 from: 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Registered office changed on 25/05/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Registered office changed on 25/05/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
4 May 2005Incorporation (12 pages)
4 May 2005Incorporation (12 pages)