Warning: file_put_contents(c/fdf4d5b94149c91de95029bd1ccb80b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Boys And Maughan Solicitors Ltd., CT9 1PZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOYS AND MAUGHAN SOLICITORS LTD.

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

This company is commonly known as Boys And Maughan Solicitors Ltd.. The company was founded 19 years ago and was given the registration number 05492589. The firm's registered office is in KENT. You can find them at India House, Hawley Street, Margate, Kent, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BOYS AND MAUGHAN SOLICITORS LTD.
Company Number:05492589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:30 June 2024
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:India House, Hawley Street, Margate, Kent, CT9 1PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
India House, Hawley Street, Margate, Kent, CT9 1PZ

Secretary28 June 2018Active
India House, Hawley Street, Margate, United Kingdom, CT9 1PZ

Director27 June 2005Active
India House, Hawley Street, Margate, United Kingdom, CT9 1PZ

Director01 April 2012Active
India House, Hawley Street, Margate, United Kingdom, CT9 1PZ

Director01 April 2012Active
India House, Hawley Street, Margate, Kent, CT9 1PZ

Director27 July 2022Active
27 Sowell Street, Broadstairs, CT10 2AU

Secretary27 June 2005Active
India House, Hawley Street, Margate, CT9 1PZ

Director27 June 2005Active
5 Mill Field, St Peters, Broadstairs, CT10 2UX

Director27 June 2005Active
The Elms, Sandwich Road, Deal, England, CT14 0AT

Director27 June 2005Active
27 Sowell Street, Broadstairs, CT10 2AU

Director27 June 2005Active

People with Significant Control

Mr Richard John Durrant
Notified on:27 July 2022
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:India House, Hawley Street, Margate, United Kingdom, CT9 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Gomez Da Costa
Notified on:27 July 2022
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:India House, Hawley Street, Margate, United Kingdom, CT9 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David James Baker
Notified on:18 September 2017
Status:Active
Date of birth:August 1971
Nationality:British
Address:India House, Hawley Street, Kent, CT9 1PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Rodd
Notified on:06 April 2017
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Lingwood, 27 Sowell Street, Broadstairs, United Kingdom, CT10 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Cecil Blackwall Moulsdale
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:The Elms, Sandwich Road, Deal, England, CT14 0AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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.