This company is commonly known as Boyle's French Polishers Limited. The company was founded 29 years ago and was given the registration number 02953650. The firm's registered office is in LONDON. You can find them at Coach House, Bellevue Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BOYLE'S FRENCH POLISHERS LIMITED |
---|---|---|
Company Number | : | 02953650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1994 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coach House, Bellevue Road, London, England, N11 3NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coach House, Bellevue Road, London, England, N11 3NY | Director | 19 May 2022 | Active |
Coach House, Bellevue Road, London, England, N11 3NY | Director | 06 August 2013 | Active |
Suite 122, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ | Secretary | 28 July 1994 | Active |
37 Warren Street, London, W1P 5PD | Nominee Secretary | 28 July 1994 | Active |
Suite 122, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ | Director | 28 July 1994 | Active |
52 Shenley Avenue, Ruislip Manor, HA4 6BX | Director | 28 July 1994 | Active |
37 Warren Street, London, W1P 5PD | Corporate Nominee Director | 28 July 1994 | Active |
Mr Spencer Derek John Saterlay | ||
Notified on | : | 11 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coach House, Bellevue Road, London, England, N11 3NY |
Nature of control | : |
|
Mr William Joseph Boyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 122, Airport House, Croydon, United Kingdom, CR0 0XZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Officers | Change person director company with change date. | Download |
2020-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Officers | Termination secretary company with name termination date. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Officers | Change person secretary company with change date. | Download |
2019-07-09 | Officers | Change person director company with change date. | Download |
2019-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.