UKBizDB.co.uk

BOYD LINE LIMITED

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

This company is commonly known as Boyd Line Limited. The company was founded 43 years ago and was given the registration number 01501627. The firm's registered office is in HESSLE. You can find them at The Orangery, Hesslewood Business Park, Hessle, . This company's SIC code is 03110 - Marine fishing.

Company Information

Name:BOYD LINE LIMITED
Company Number:01501627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 03110 - Marine fishing

Office Address & Contact

Registered Address:The Orangery, Hesslewood Business Park, Hessle, HU13 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Carden Place, Aberdeen, Scotland, AB10 1UR

Corporate Secretary14 January 2005Active
Parlevliet & Van Der Plas, Voorscoterweg 31, 2235 Se Valkenburg Zh, Netherlands,

Director15 February 2004Active
The Orangery, Hesslewood Business Park, Hessle, HU13 0LH

Director05 April 2015Active
The Orangery, Hesslewood Business Park, Hessle, HU13 0LH

Director31 December 2020Active
Parlevliet & Van Der Plas, Voorschoterweg 31, 2235 Se Valkenburg Zh, Netherlands,

Director15 February 2004Active
The Mount, Grange Lane, Ingham, LN1 2YD

Secretary01 June 1996Active
53 Mill Beck Lane, Cottingham, HU16 4ET

Secretary-Active
The Orangery, Hesslewood Business Park, Hessle, HU13 0LH

Director06 June 2006Active
Samherji, Glerargatu 30, Is 600 Akureyri, Iceland,

Director15 February 2004Active
Old School House, Etton, Beverley, HU17 7PQ

Director-Active
The Old School House, Etton, Beverley, HU17 7PQ

Director-Active
30 Elms Drive, Kirk Ella, Hull, HU10 7QJ

Director-Active
Dffu, Bei Der Alten Liebe 5, 27472 Cuxhaven, Germany,

Director15 February 2004Active
Adalstraeti 82, Akureyri, Iceland,

Director01 November 2002Active
Bjarkargund 30, Akranes, Iceland,

Director01 November 2002Active

People with Significant Control

Uk Fisheries Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Orangery, Ferriby Road, Hessle, England, HU13 0LH
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type small.

Download
2021-10-26Accounts

Accounts with accounts type small.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-01-09Accounts

Accounts with accounts type small.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type full.

Download
2016-09-28Mortgage

Mortgage satisfy charge full.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type small.

Download
2015-06-08Officers

Appoint person director company with name date.

Download
2015-06-08Officers

Termination director company with name termination date.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.