Company NameBobov (M/C ) Ltd
Company StatusActive
Company Number08111861
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Chaskel Lamm
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(2 days after company formation)
Appointment Duration11 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRoom 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Director NameMr Nuchem Schlaff
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(2 days after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Director NameMr Yosef Schreiber
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(2 days after company formation)
Appointment Duration11 years, 10 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressRoom 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Director NameMr Bernard Olsberg
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Newbury House 401 Bury New Road
Salford
Manchester
Lancs
M7 2BT

Location

Registered AddressRoom 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£620
Net Worth£256
Cash£556
Current Liabilities£300

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due2 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

11 September 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 June 2020Previous accounting period shortened from 25 June 2019 to 24 June 2019 (1 page)
23 March 2020Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
14 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
26 March 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
10 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
3 July 2017Notification of Chaskel Lamm as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Notification of Nuchem Schlaff as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Chaskel Lamm as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Yosef Schreiber as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Yosef Schreiber as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Nuchem Schlaff as a person with significant control on 6 April 2016 (2 pages)
25 July 2016Annual return made up to 20 June 2016 no member list (4 pages)
25 July 2016Annual return made up to 20 June 2016 no member list (4 pages)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
23 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
20 July 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Annual return made up to 20 June 2015 no member list (3 pages)
10 August 2015Annual return made up to 20 June 2015 no member list (3 pages)
10 July 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
10 July 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
30 June 2015Current accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
30 June 2015Current accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
6 August 2014Annual return made up to 20 June 2014 no member list (3 pages)
6 August 2014Annual return made up to 20 June 2014 no member list (3 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013Registered office address changed from 2Nd Floor Newbury House 401 Bury New Rd Salford Manchester Lancs M7 2BT United Kingdom on 22 October 2013 (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013Annual return made up to 20 June 2013 no member list (3 pages)
22 October 2013Registered office address changed from 2Nd Floor Newbury House 401 Bury New Rd Salford Manchester Lancs M7 2BT United Kingdom on 22 October 2013 (1 page)
22 October 2013Annual return made up to 20 June 2013 no member list (3 pages)
23 July 2012Appointment of Mr Nuchem Schlaff as a director (3 pages)
23 July 2012Appointment of Chaskel Lamm as a director (3 pages)
23 July 2012Termination of appointment of Bernard Olsberg as a director (2 pages)
23 July 2012Appointment of Yosef Schreiber as a director (3 pages)
23 July 2012Termination of appointment of Bernard Olsberg as a director (2 pages)
23 July 2012Appointment of Mr Nuchem Schlaff as a director (3 pages)
23 July 2012Appointment of Yosef Schreiber as a director (3 pages)
23 July 2012Appointment of Chaskel Lamm as a director (3 pages)
20 June 2012Incorporation (20 pages)
20 June 2012Incorporation (20 pages)