Company NameBovee Ltd
DirectorGary Moore
Company StatusActive
Company Number08061926
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Previous NameCharm Heaven Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Gary Moore
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Avalon Drive
Newcastle Upon Tyne
NE15 7SF

Location

Registered Address120 Avalon Drive
Newcastle Upon Tyne
NE15 7SF
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£3,221
Cash£3,245
Current Liabilities£3,024

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 2 days from now)

Filing History

29 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
27 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
18 January 2023Registered office address changed from Redburn House Redburn Rd Westerhope Newcastle upon Tyne Tyne & Wear NE5 1NB England to 120 Avalon Drive Newcastle upon Tyne NE15 7SF on 18 January 2023 (1 page)
31 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
16 June 2021Confirmation statement made on 9 May 2021 with updates (3 pages)
16 June 2021Change of details for Mr Gary Moore as a person with significant control on 6 April 2016 (2 pages)
22 March 2021Micro company accounts made up to 31 January 2021 (5 pages)
22 March 2021Previous accounting period shortened from 28 August 2021 to 31 January 2021 (1 page)
22 February 2021Current accounting period extended from 28 February 2021 to 28 August 2021 (1 page)
24 September 2020Change of details for Mr Gary Moore as a person with significant control on 6 April 2016 (2 pages)
9 July 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
30 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-29
(3 pages)
22 May 2018Notification of Gary Moore as a person with significant control on 6 April 2016 (2 pages)
22 May 2018Director's details changed for Mr Gary Moore on 22 May 2018 (2 pages)
21 May 2018Confirmation statement made on 9 May 2018 with updates (3 pages)
3 April 2018Micro company accounts made up to 28 February 2018 (5 pages)
3 April 2018Previous accounting period shortened from 31 May 2018 to 28 February 2018 (1 page)
11 January 2018Annual return made up to 9 May 2014 with a full list of shareholders (19 pages)
9 January 2018Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2018-01-09
  • GBP 1
(19 pages)
9 January 2018Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 January 2018Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2018-01-09
  • GBP 1
(19 pages)
9 January 2018Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 January 2018Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 January 2018Confirmation statement made on 9 May 2017 with updates (12 pages)
9 January 2018Administrative restoration application (3 pages)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(3 pages)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(3 pages)
14 June 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(3 pages)
23 July 2012Director's details changed for Mr Gary Moore on 17 July 2012 (3 pages)
23 July 2012Director's details changed for Mr Gary Moore on 17 July 2012 (3 pages)
9 May 2012Incorporation (36 pages)
9 May 2012Incorporation (36 pages)