UKBizDB.co.uk

BOULTBEE CONSTRUCTION LIMITED

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

This company is commonly known as Boultbee Construction Limited. The company was founded 37 years ago and was given the registration number 02087299. The firm's registered office is in HEREFORD. You can find them at 2nd Floor Broadway House, 32-35 Broad Street, Hereford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BOULTBEE CONSTRUCTION LIMITED
Company Number:02087299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2nd Floor Broadway House, 32-35 Broad Street, Hereford, HR4 9AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Director-Active
Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN

Director-Active
1st, Floor, Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR

Secretary-Active
36 Valiant House, Vicarage Crescent, London, SW11 3LU

Secretary01 April 1998Active
2nd Floor, Broadway House, 32-35 Broad Street, Hereford, United Kingdom, HR4 9AR

Secretary15 February 2012Active
1st, Floor, Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR

Director20 May 1992Active
1st, Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR

Director07 December 2011Active
384 City Road, London, EC1 2QA

Director19 April 2006Active
384 City Road, London, EC1 2QA

Director13 December 2005Active
384 City Road, London, EC1 2QA

Director04 November 2004Active
384 City Road, London, EC1 2QA

Director26 March 2003Active
384 City Road, London, EC1 2QA

Director12 December 2002Active
West Gables, 9 Home Farm Road, North Mymms, AL9 7TP

Director13 December 2005Active
1st, Floor Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR

Director02 August 2011Active
1st, Floor, Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR

Director01 March 2003Active
1st, Floor, Kemble House, 36-39 Broad Street, Hereford, United Kingdom, HR4 9AR

Director17 March 2008Active

People with Significant Control

Mr Clive Ensor Boultbee Brooks
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Formal House, 60 St. Georges Place, Cheltenham, England, GL50 3PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Boultbee Brooks
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:117, George Street, London, England, W1H 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Address

Move registers to sail company with new address.

Download
2023-06-27Address

Change sail address company with new address.

Download
2023-06-26Address

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

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-18Officers

Change person director company with change date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type small.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-09-20Accounts

Change account reference date company previous extended.

Download
2018-01-02Accounts

Accounts with accounts type small.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-09-19Accounts

Change account reference date company previous extended.

Download
2017-01-05Accounts

Accounts with accounts type group.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.