UKBizDB.co.uk

BOYLE'S FRENCH POLISHERS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Coach House, Bellevue Road, London, England, N11 3NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coach House, Bellevue Road, London, England, N11 3NY

Director19 May 2022Active
Coach House, Bellevue Road, London, England, N11 3NY

Director06 August 2013Active
Suite 122, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Secretary28 July 1994Active
37 Warren Street, London, W1P 5PD

Nominee Secretary28 July 1994Active
Suite 122, Airport House, Purley Way, Croydon, United Kingdom, CR0 0XZ

Director28 July 1994Active
52 Shenley Avenue, Ruislip Manor, HA4 6BX

Director28 July 1994Active
37 Warren Street, London, W1P 5PD

Corporate Nominee Director28 July 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-09-25Persons with significant control

Change to a person with significant control.

Download
2020-09-25Address

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

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Officers

Change person secretary company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Persons with significant control

Change to a person with significant control.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.