This company is commonly known as Boyd Coughlan Limited. The company was founded 29 years ago and was given the registration number 02940452. The firm's registered office is in LEICESTER. You can find them at 1 New Walk Place, , Leicester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BOYD COUGHLAN LIMITED |
---|---|---|
Company Number | : | 02940452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1994 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 New Walk Place, Leicester, United Kingdom, LE1 6RU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 01 November 2019 | Active |
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY | Director | 22 November 2018 | Active |
Page House, 35 Moreton Road, Buckingham, MK18 1JZ | Secretary | 08 August 1994 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 20 June 1994 | Active |
M W House, Penman Way, Grove Park, Enderby, Leicester, England, LE19 1SY | Director | 23 June 2015 | Active |
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY | Director | 08 August 1994 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 20 June 1994 | Active |
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY | Director | 08 August 1994 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 22 November 2018 | Active |
M W House, Penman Way, Grove Park, Enderby, Leicester, England, LE19 1SY | Director | 23 June 2015 | Active |
M W House, Penman Way, Grove Park, Enderby, Leicester, England, LE19 1SY | Director | 05 January 2016 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 23 June 2015 | Active |
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY | Director | 28 April 2016 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 23 June 2015 | Active |
Mattioli Woods Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, New Walk Place, Leicester, United Kingdom, LE1 6RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-02 | Dissolution | Dissolution application strike off company. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type small. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Accounts | Accounts with accounts type full. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-16 | Accounts | Accounts with accounts type full. | Download |
2017-08-02 | Officers | Termination director company with name termination date. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.