UKBizDB.co.uk

BOYD COUGHLAN LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 New Walk Place, Leicester, United Kingdom, LE1 6RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director01 November 2019Active
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY

Director22 November 2018Active
Page House, 35 Moreton Road, Buckingham, MK18 1JZ

Secretary08 August 1994Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary20 June 1994Active
M W House, Penman Way, Grove Park, Enderby, Leicester, England, LE19 1SY

Director23 June 2015Active
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY

Director08 August 1994Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director20 June 1994Active
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY

Director08 August 1994Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director22 November 2018Active
M W House, Penman Way, Grove Park, Enderby, Leicester, England, LE19 1SY

Director23 June 2015Active
M W House, Penman Way, Grove Park, Enderby, Leicester, England, LE19 1SY

Director05 January 2016Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director23 June 2015Active
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY

Director28 April 2016Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director23 June 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-02Dissolution

Dissolution application strike off company.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type small.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-10-01Address

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

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Accounts

Accounts with accounts type full.

Download
2017-08-02Officers

Termination director company with name termination date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type full.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.