UKBizDB.co.uk

BOE HOUSE LIMITED

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

This company is commonly known as Boe House Limited. The company was founded 15 years ago and was given the registration number 06903777. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at 45 Lawsons Road, , Thornton-cleveleys, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BOE HOUSE LIMITED
Company Number:06903777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:45 Lawsons Road, Thornton-cleveleys, England, FY5 4DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Lawsons Road, Thornton-Cleveleys, England, FY5 4DB

Director22 November 2019Active
45, Lawsons Road, Thornton-Cleveleys, England, FY5 4DB

Director01 January 2021Active
1, The Pavilions, Avroe Crescent, Blackpool, United Kingdom, FY4 2DP

Director13 March 2012Active
Almond Villas, 45 Lawsons Road, Little Thornton, Thornton-Cleveleys, England, FY5 4DB

Director13 May 2009Active

People with Significant Control

Mr Owen Neil Burrows
Notified on:01 January 2021
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:45, Lawsons Road, Thornton-Cleveleys, England, FY5 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Owen Neil Burrows
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:45, Lawsons Road, Thornton-Cleveleys, England, FY5 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kim Rosemary Burrows
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:45, Lawsons Road, Thornton-Cleveleys, England, FY5 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Change person director company with change date.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.