This company is commonly known as Boleyn Recovery & Fleet Services Limited. The company was founded 22 years ago and was given the registration number 04348405. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..
Name | : | BOLEYN RECOVERY & FLEET SERVICES LIMITED |
---|---|---|
Company Number | : | 04348405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57a, Broadway, Leigh-On-Sea, England, SS9 1PE | Secretary | 07 January 2002 | Active |
57a, Broadway, Leigh-On-Sea, England, SS9 1PE | Director | 27 September 2017 | Active |
57a, Broadway, Leigh-On-Sea, England, SS9 1PE | Director | 14 September 2023 | Active |
57a, Broadway, Leigh-On-Sea, England, SS9 1PE | Director | 14 September 2023 | Active |
57a, Broadway, Leigh-On-Sea, England, SS9 1PE | Director | 21 October 2022 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 07 January 2002 | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Director | 25 May 2016 | Active |
6 Meadow Close, Lavenham, CO10 9RU | Director | 19 August 2003 | Active |
57a, Broadway, Leigh-On-Sea, England, SS9 1PE | Director | 17 May 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 07 January 2002 | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Director | 18 April 2019 | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Director | 10 March 2020 | Active |
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN | Director | 21 January 2009 | Active |
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN | Director | 07 January 2002 | Active |
Mrs Michelle Anne Marks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57a, Broadway, Leigh-On-Sea, England, SS9 1PE |
Nature of control | : |
|
Mr Stephen William Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 57a, Broadway, Leigh-On-Sea, England, SS9 1PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-03 | Capital | Capital allotment shares. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Accounts | Accounts with accounts type full. | Download |
2023-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Address | Change sail address company with old address new address. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-11-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.