UKBizDB.co.uk

BOYPORT SERVICES LIMITED

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

This company is commonly known as Boyport Services Limited. The company was founded 21 years ago and was given the registration number 04538980. The firm's registered office is in LONDON. You can find them at Chiswick Gate, 3rd Floor, Chiswick High Road, London, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BOYPORT SERVICES LIMITED
Company Number:04538980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Chiswick Gate, 3rd Floor, Chiswick High Road, London, England, W4 5RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Albert Park, Sandycove, Ireland,

Secretary01 October 2017Active
Oriel House, 26 The Quadrant, Richmond, United Kingdom, TW9 1DL

Director18 September 2002Active
4, Albert Park, Sandycove, Ireland,

Director17 December 2014Active
4, Albert Park, Sandycove, Ireland,

Director01 October 2017Active
Hulseheath Farm, Hulseheath Lane, Mere, Knutsford, WA16 6XA

Secretary18 September 2002Active
2 Eagle View, Brackla, Bridgend, United Kingdom, CF31 2NW

Secretary01 February 2011Active
2 Eagle View, Brackla, Bridgend, United Kingdom, CF31 2NW

Secretary21 November 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 September 2002Active
Hulseheath Farm, Hulseheath Lane, Mere, Knutsford, WA16 6XA

Director30 September 2002Active
5, Drynam Road, Swords, Ireland,

Director17 October 2012Active
18 Glenarm Avenue, Portrush, BT56 8BH

Director30 September 2002Active
18 Glenarm Avenue, Portrush, BT56 8BH

Director30 September 2002Active
2 Eagle View, Brackla, Bridgend, CF31 2NW

Director01 February 2011Active
55, Kilworth Road, Drimnagh, Dublin, Ireland,

Director21 November 2008Active
2 Eagle View, Brackla, Bridgend, United Kingdom, CF31 2NW

Director21 November 2008Active

People with Significant Control

Mr Graeme Mcdowell
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Oriel House, 26 The Quadrant, Richmond, United Kingdom, TW9 1DL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Address

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

Download
2024-03-05Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-27Officers

Appoint person secretary company with name date.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-11-23Officers

Termination secretary company with name termination date.

Download
2017-10-26Address

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

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.