This company is commonly known as Boultbee Business Units (nechells) Limited. The company was founded 17 years ago and was given the registration number 06006250. The firm's registered office is in BIRMINGHAM. You can find them at C/o Kwb First Floor, Lancaster House, 67 Newhall Street, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED |
---|---|---|
Company Number | : | 06006250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kwb First Floor, Lancaster House, 67 Newhall Street, Birmingham, England, B3 1NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Boultbee Business Units, Nechells Place, Birmingham, United Kingdom, B7 5AR | Director | 26 February 2019 | Active |
Unit 9, Boultbee Business Units, Nechells, Birmingham, England, B7 5AR | Director | 04 February 2021 | Active |
Unit 14 Boultbee Business Units, Nechells Place, Birmingham, United Kingdom, B7 5AR | Director | 26 February 2019 | Active |
1st, Floor, Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR | Secretary | 29 October 2007 | Active |
7 The Triangle, Cyrus Street, London, EC1V OAF | Secretary | 19 December 2006 | Active |
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR | Secretary | 15 February 2012 | Active |
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, HR4 9AR | Secretary | 13 May 2016 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 22 November 2006 | Active |
1st, Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR | Director | 15 July 2010 | Active |
30 Mannin Road, Romford, RM6 4PT | Director | 19 December 2006 | Active |
1st, Floor, Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR | Director | 29 October 2007 | Active |
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, HR4 9AR | Director | 29 October 2007 | Active |
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, HR4 9AR | Director | 15 July 2010 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 22 November 2006 | Active |
Boultbee Corinthian Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor, Broadway House, Hereford, England, HR4 9AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-27 | Address | Change registered office address company with date old address new address. | Download |
2019-02-27 | Capital | Capital allotment shares. | Download |
2019-02-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Officers | Termination secretary company with name termination date. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Officers | Appoint person director company with name date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.