UKBizDB.co.uk

BOYER PLANNING LIMITED

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

This company is commonly known as Boyer Planning Limited. The company was founded 33 years ago and was given the registration number 02529151. The firm's registered office is in WOKINGHAM. You can find them at Crowthorne House, Nine Mile Ride, Wokingham, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOYER PLANNING LIMITED
Company Number:02529151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Secretary13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director13 January 2020Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director18 January 2024Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director31 December 2006Active
Lyndhurst, Bere Court Road, Pangbourne, RG8 8JT

Secretary31 December 2006Active
1 Sutcliffe Avenue, Earley, Reading, RG6 7JW

Secretary11 September 1992Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary01 January 2011Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary01 September 2013Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Secretary23 April 2010Active
2 Bath Place, Rivington Street, London, EC2A 3JJ

Corporate Secretary-Active
Lyndhurst, Bere Court Road, Pangbourne, RG8 8JT

Director31 December 2006Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director15 September 2014Active
Danesforde 132 Nine Mile Ride, Finchampstead, Wokingham, RG40 4JA

Director31 December 2006Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director11 April 2017Active
1 Sutcliffe Avenue, Earley, Reading, RG6 7JW

Director-Active
16 Speedwell Drive, Rhoose, CF62 3HS

Director06 June 2001Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director16 July 2014Active
Church View Cottage, 4 Carters Lane, Old Woking, GU22 8JQ

Director-Active
Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ

Director11 April 2017Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director31 December 2006Active
Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ

Director23 April 2010Active
4 Blackwater Avenue, Colchester, CO4 3UY

Director-Active
4 Cottage Close, Thornhill, Cardiff, CF14 9BZ

Director27 April 2004Active

People with Significant Control

The Romans Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
Nature of control:
  • Voting rights 75 to 100 percent
The Romans Group (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Crowthorne House, Nine Mile Ride, Wokingham, England, RG40 3GZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Appoint person director company with name date.

Download
2023-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-11Accounts

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-24Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-25Officers

Appoint person secretary company with name date.

Download
2020-01-25Officers

Termination director company with name termination date.

Download
2020-01-25Officers

Termination secretary company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.