UKBizDB.co.uk

BOUCHER CONSULTING LIMITED

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

This company is commonly known as Boucher Consulting Limited. The company was founded 12 years ago and was given the registration number 07845545. The firm's registered office is in SHEFFIELD. You can find them at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BOUCHER CONSULTING LIMITED
Company Number:07845545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 November 2011
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Carnoustie Drive, Biddenham, Bedford, United Kingdom, MK40 4FF

Secretary14 November 2011Active
2a, Falmer Road, Rottingdean, Brighton, England, BN2 7DA

Director14 August 2014Active
2a, Falmer Road, Rottingdean, Brighton, England, BN2 7DA

Director14 November 2011Active
2a, Falmer Road, Rottingdean, Brighton, England, BN2 7DA

Director14 November 2011Active

People with Significant Control

Mrs Susan Boucher
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:United Kingdom
Address:2a, Falmer Road, Brighton, United Kingdom, BN2 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew James Boucher
Notified on:06 April 2016
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:2a, Falmer Road, Brighton, United Kingdom, BN2 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Philip Boucher
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:2a, Falmer Road, Brighton, United Kingdom, BN2 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2021-05-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-06-01Address

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

Download
2020-05-06Resolution

Resolution.

Download
2020-05-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2019-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Address

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

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Officers

Change person director company with change date.

Download
2016-07-22Officers

Change person director company with change date.

Download
2016-07-21Officers

Change person director company with change date.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-21Accounts

Accounts amended with accounts type total exemption full.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.