This company is commonly known as Boffins (wycombe) Limited. The company was founded 28 years ago and was given the registration number 03128037. The firm's registered office is in HADDENHAM. You can find them at Thame House, Thame Road, Haddenham, Buckinghamshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | BOFFINS (WYCOMBE) LIMITED |
---|---|---|
Company Number | : | 03128037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thame House, Thame Road, Haddenham, Buckinghamshire, HP17 8HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caspian House, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NR | Director | 01 March 2021 | Active |
Rose Garth Water Lane, Ford, Aylesbury, HP17 8XD | Secretary | 20 November 1995 | Active |
4420 Nash Court,John Smith Drive, Oxford Business Park South, Oxford, OX4 2RU | Corporate Secretary | 20 November 1995 | Active |
Thame House, Thame Road, Haddenham, Aylesbury, England, HP17 8HU | Director | 01 September 2014 | Active |
Thame House, Thame Road, Haddenham, HP17 8HU | Director | 17 May 2019 | Active |
Corner House, 6 Towersey Drive, Thame, England, OX9 3NP | Director | 11 February 1996 | Active |
Caspian House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR | Director | 01 March 2021 | Active |
Thame House, Thame Road, Haddenham, HP17 8HU | Director | 20 October 2011 | Active |
98 High Street, Thame, OX9 3EH | Director | 20 November 1995 | Active |
Rose Garth Water Lane, Ford Village, Aylesbury, HP17 8XD | Director | 20 November 1995 | Active |
Bdr Group Holdings Limited | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Caspian House, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR |
Nature of control | : |
|
Mr James William White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Address | : | Thame House, Haddenham, HP17 8HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-15 | Accounts | Accounts with accounts type small. | Download |
2024-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-07 | Incorporation | Memorandum articles. | Download |
2021-08-07 | Resolution | Resolution. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Incorporation | Memorandum articles. | Download |
2021-04-14 | Resolution | Resolution. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-20 | Capital | Capital allotment shares. | Download |
2021-03-19 | Accounts | Change account reference date company current extended. | Download |
2021-03-19 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.