Warning: file_put_contents(c/ffaa7c44acdc96db11eee0ea7ddf39ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Boswell & Co. (steels) Limited, B3 2RT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOSWELL & CO. (STEELS) LIMITED

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

This company is commonly known as Boswell & Co. (steels) Limited. The company was founded 24 years ago and was given the registration number 03961201. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:BOSWELL & CO. (STEELS) LIMITED
Company Number:03961201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 March 2000
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Lane, Park Lane, Halesowen, United Kingdom, B63 2QP

Secretary10 October 2000Active
Park Lane, Park Lane, Halesowen, England, B63 2QP

Director30 March 2000Active
Park Lane, Park Lane, Halesowen, England, B63 2QP

Director30 March 2000Active
Park Lane, Park Lane, Halesowen, England, B63 2QP

Director04 October 2002Active
27 Wallows Wood, Dudley, DY3 3AF

Secretary30 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 March 2000Active
6 Rowley Hall Avenue, Rowley Regis, B65 9RE

Director30 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 March 2000Active

People with Significant Control

Mr Ian Christopher Johnson
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Haden
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Mark Jeavons
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Gazette

Gazette dissolved liquidation.

Download
2023-09-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2020-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-30Insolvency

Liquidation disclaimer notice.

Download
2019-09-04Address

Change registered office address company with date old address new address.

Download
2019-09-03Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-03Resolution

Resolution.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type total exemption small.

Download
2017-05-05Officers

Change person director company with change date.

Download
2017-05-05Officers

Change person director company with change date.

Download
2017-05-05Officers

Change person director company with change date.

Download
2017-05-05Officers

Change person secretary company with change date.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.