Warning: file_put_contents(c/25c4365fe431c8c3516162657eecd027.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Boulton & Cooper (pickering) Limited, YO17 7LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOULTON & COOPER (PICKERING) LIMITED

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

This company is commonly known as Boulton & Cooper (pickering) Limited. The company was founded 12 years ago and was given the registration number 07803956. The firm's registered office is in MALTON. You can find them at St. Michaels' House, 1 Market Place, Malton, North Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BOULTON & COOPER (PICKERING) LIMITED
Company Number:07803956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:St. Michaels' House, 1 Market Place, Malton, North Yorkshire, YO17 7LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Michael's House, 1 Market Place, Malton, United Kingdom, YO17 7LR

Director10 October 2011Active
St Michael's House, 1 Market Place, Malton, United Kingdom, YO17 7LR

Director10 October 2011Active
St Michael's House, 1 Market Place, Malton, United Kingdom, YO17 7LR

Secretary10 October 2011Active
St Michael's House, 1 Market Place, Malton, United Kingdom, YO17 7LR

Director10 October 2011Active

People with Significant Control

Pickering Estate Agency Limited
Notified on:31 December 2020
Status:Active
Country of residence:United Kingdom
Address:St Michaels House, 1 Market Place, Malton, United Kingdom, YO17 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Reginald Edward Foster
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:St Michael's House, 1 Market Place, Malton, United Kingdom, YO17 7LR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr James Frederick Stephenson
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:United Kingdom
Address:St Michael's House, 1 Market Place, Malton, United Kingdom, YO17 7LR
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (5 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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.