UKBizDB.co.uk

BOLEYN RECOVERY & FLEET SERVICES LIMITED

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

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..

Company Information

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:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Secretary07 January 2002Active
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director27 September 2017Active
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director14 September 2023Active
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director14 September 2023Active
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director21 October 2022Active
120 East Road, London, N1 6AA

Nominee Secretary07 January 2002Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director25 May 2016Active
6 Meadow Close, Lavenham, CO10 9RU

Director19 August 2003Active
57a, Broadway, Leigh-On-Sea, England, SS9 1PE

Director17 May 2002Active
120 East Road, London, N1 6AA

Nominee Director07 January 2002Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director18 April 2019Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director10 March 2020Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director21 January 2009Active
Aquila House, Waterloo Lane, Chelmsford, England, CM1 1BN

Director07 January 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-03Capital

Capital allotment shares.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type full.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Address

Change sail address company with old address new address.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.