UKBizDB.co.uk

BOYES REES ARCHITECTS LIMITED

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

This company is commonly known as Boyes Rees Architects Limited. The company was founded 30 years ago and was given the registration number 02951683. The firm's registered office is in CARDIFF. You can find them at C/o Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BOYES REES ARCHITECTS LIMITED
Company Number:02951683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:22 July 1994
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:C/o Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Leonard Curtis, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

Director01 September 1994Active
4th Floor, Greyfriars House, Greyfriars Road, Cardiff, CF10 3AL

Secretary14 December 2009Active
C/O Leonard Curtis, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

Secretary09 July 2018Active
42 St. Augustine Road, Heath, Cardiff, CF14 4BE

Secretary16 June 2008Active
8 Rhos Y Dderwen, Blackwood, NP12 1HB

Secretary10 December 2004Active
4 Parc Close, Llangybi, Usk, NP5 1PN

Secretary22 July 1994Active
Aylburton Lodge Cottage, Aylburton, Lydney, GL15 6DX

Secretary30 October 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 July 1994Active
4th Floor, Greyfriars House, Greyfriars Road, Cardiff, CF10 3AL

Director02 July 2012Active
9 Beech Wood Drive, Tonyrefail, CF39 8JE

Director11 September 2002Active
4th Floor, Greyfriars House, Greyfriars Road, Cardiff, CF10 3AL

Director01 August 2014Active
C/O Leonard Curtis, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

Director01 January 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 July 1994Active
4th Floor, Greyfriars House, Greyfriars Road, Cardiff, CF10 3AL

Director01 January 2016Active
5 The Avenue, Whitchurch, Cardiff, CF14 2EG

Director28 August 2007Active
5 The Avenue, Whitchurch, Cardiff, CF14 2EG

Director05 August 2002Active
3 Churchmead, Bassaleg, Newport, NP1 9NA

Director22 July 1994Active
C/O Leonard Curtis, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

Director09 July 2018Active
C/O Leonard Curtis, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

Director01 January 2017Active
C/O Leonard Curtis, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

Director01 June 2018Active
36 Plasturton Gardens, Cardiff, CF11 9HF

Director22 October 2007Active
C/O Leonard Curtis, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

Director09 October 2017Active
12 Cannons Gate, Clevedon, BS21 5HJ

Director05 August 2002Active
C/O Leonard Curtis, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

Director05 August 2002Active
4th Floor, Greyfriars House, Greyfriars Road, Cardiff, CF10 3AL

Director01 March 2016Active
C/O Leonard Curtis, Sophia House, 28 Cathedral Road, Cardiff, CF11 9LJ

Director01 June 2018Active
4th Floor, Greyfriars House, Greyfriars Road, Cardiff, CF10 3AL

Director03 July 2017Active
387 Vega House Celestia, Cardiff Bay Faloon Drive, Cardiff, CF10 4RG

Director28 August 2007Active
8 Rhos Y Dderwen, Blackwood, NP12 1HB

Director01 August 2006Active
4 Parc Close, Llangybi, Usk, NP5 1PN

Director22 July 1994Active
Aylburton Lodge Cottage, Aylburton, Lydney, GL15 6DX

Director01 September 1994Active
14 Briarmeadow Drive, Thornhill, Cardiff, CF14 9FB

Director01 October 2007Active
83 Westville Road, Cardiff, CF23 5DF

Director05 August 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 July 1994Active

People with Significant Control

Mr Gary Chuan Hooi Loo
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:C/O Leonard Curtis, Sophia House, Cardiff, CF11 9LJ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Ms Mary Jane Boyes
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:C/O Leonard Curtis, Sophia House, Cardiff, CF11 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.