Warning: file_put_contents(c/62a7f13494501e020bded4b8851a0a4b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Boleyn Commodities Limited, B12 0XZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOLEYN COMMODITIES LIMITED

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

This company is commonly known as Boleyn Commodities Limited. The company was founded 12 years ago and was given the registration number 08196628. The firm's registered office is in BIRMINGHAM. You can find them at 95 Wilmcote Towers, Highgate, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BOLEYN COMMODITIES LIMITED
Company Number:08196628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 August 2012
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:95 Wilmcote Towers, Highgate, Birmingham, England, B12 0XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Wilmcote Towers, Highgate, Birmingham, England, B12 0XZ

Director28 March 2019Active
108, I Centre, Howard Way, Newport Pagnell, England, MK16 9PY

Director14 September 2016Active
The Old Stables, Keysoe Row East, Keysoe, Bedford, England, MK44 2JB

Director27 March 2017Active
The Old Stables, Keysoe Row East, Keysoe, Bedford, England, MK44 2JB

Director02 January 2014Active
41, Chedworth Close, Ecton Brook, Northampton, England, NN3 5HW

Director01 February 2013Active
2, Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL

Director30 August 2012Active

People with Significant Control

Mr Michael Hurley
Notified on:28 March 2019
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:95, Wilmcote Towers, Birmingham, England, B12 0XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Calum John Galvin
Notified on:21 February 2018
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:108, I Centre, Newport Pagnell, England, MK16 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Anthony Galvin
Notified on:27 March 2017
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:The Old Stables, Keysoe Row East, Bedford, England, MK44 2JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Calum John Galvin
Notified on:08 February 2017
Status:Active
Date of birth:January 1986
Nationality:British
Address:The Granary, High Street, Bedford, MK43 8DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Anthony Galvin
Notified on:30 August 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:The Granary, High Street, Bedford, MK43 8DB
Nature of control:
  • Ownership of shares 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.