This company is commonly known as B. & E. Boys (properties) Limited. The company was founded 37 years ago and was given the registration number 02077575. The firm's registered office is in ROSSENDALE. You can find them at Todd Carr Road, Waterfoot, Rossendale, . This company's SIC code is 99999 - Dormant Company.
Name | : | B. & E. BOYS (PROPERTIES) LIMITED |
---|---|---|
Company Number | : | 02077575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1986 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Todd Carr Road, Waterfoot, Rossendale, BB4 9SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Todd Carr Road, Waterfoot, Rossendale, BB4 9SJ | Director | - | Active |
Todd Carr Road, Waterfoot, Rossendale, BB4 9SJ | Director | - | Active |
Todd Carr Road, Waterfoot, Rossendale, BB4 9SJ | Director | 10 February 1994 | Active |
Heath Hill House, Booth Road Stacksteads, Bacup, OL13 0SF | Secretary | - | Active |
2 Calderwood Close, Tottington, Bury, BL8 3LE | Secretary | 11 August 1999 | Active |
531 Newchurch Road, Rawtenstall, BB4 9HH | Secretary | 19 March 2001 | Active |
Heath Hill House, Booth Road Stacksteads, Bacup, OL13 0SF | Director | - | Active |
Heath Hill House, Booth Road Stacksteads, Bacup, OL13 0SF | Director | - | Active |
531 Newchurch Road, Rawtenstall, BB4 9HH | Director | 10 March 2003 | Active |
Mr Peter Harvey Boys | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Address | : | Todd Carr Road, Rossendale, BB4 9SJ |
Nature of control | : |
|
Mr John Brian Boys | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | Todd Carr Road, Rossendale, BB4 9SJ |
Nature of control | : |
|
Mr Michael Adam Boys | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Todd Carr Road, Rossendale, BB4 9SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Auditors | Auditors resignation company. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-05 | Accounts | Accounts with accounts type full. | Download |
2015-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.