UKBizDB.co.uk

BOC SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boc Services Limited. The company was founded 25 years ago and was given the registration number 03598337. The firm's registered office is in GUILDFORD. You can find them at The Priestley Centre 10 Priestley Road, The Surrey Research Park, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BOC SERVICES LIMITED
Company Number:03598337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Priestley Centre 10 Priestley Road, The Surrey Research Park, Guildford, Surrey, GU2 7XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, England, GU2 7XY

Secretary26 March 2009Active
The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY

Director18 July 2018Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director07 September 2018Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director24 May 2016Active
Suite 2a Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Secretary15 July 1998Active
3 Amery Street, Alton, GU34 1HN

Secretary18 July 1998Active
39, Avenue Close, Liphook, GU30 7QE

Secretary12 November 2001Active
Gist Limited, Rosewood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8UB

Director26 March 2009Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director24 May 2016Active
12 Winter Road, Southsea, PO4 9BT

Director09 January 2006Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director24 May 2016Active
Crystal House, New Bedford Road, Luton, LU1 1HS

Nominee Director15 July 1998Active
Gist Limited, Rosewood, Crockford Lane,, Chineham Business Park, RG24 8UB

Director26 March 2009Active
39 Avenue Close, Liphook, GU30 7QE

Director05 April 2005Active
3, Amery Street, Alton, GU34 1HN

Director18 July 1998Active
3 Amery Street, Alton, GU34 1HN

Director18 July 1998Active
9, Wincanton Close, Alton, GU34 2TQ

Director12 November 2001Active
39, Avenue Close, Liphook, GU30 7QE

Director12 November 2001Active
Gist Limited, Rosewood, Crockford Lane,, Chineham Business Park, RG24 8UB

Director26 March 2009Active

People with Significant Control

Storeshield Limited
Notified on:24 May 2016
Status:Active
Country of residence:England
Address:The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-06Dissolution

Dissolution application strike off company.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-01-08Capital

Legacy.

Download
2021-01-08Capital

Capital statement capital company with date currency figure.

Download
2021-01-08Insolvency

Legacy.

Download
2021-01-08Resolution

Resolution.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-08-06Accounts

Accounts with accounts type dormant.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type full.

Download
2017-08-01Officers

Termination director company with name termination date.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Resolution

Resolution.

Download
2016-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.