This company is commonly known as Du Boulay Contracts Limited. The company was founded 40 years ago and was given the registration number 01772283. The firm's registered office is in WANDSWORTH. You can find them at 7 Royal Victoria Patriotic, Building, John Archer Way, Wandsworth, London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DU BOULAY CONTRACTS LIMITED |
---|---|---|
Company Number | : | 01772283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Royal Victoria Patriotic, Building, John Archer Way, Wandsworth, London, SW18 3SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 Kelvedon Close, Kingston Upon Thames, KT2 5LF | Secretary | - | Active |
64 Kelvedon Close, Kingston Upon Thames, KT2 5LF | Director | - | Active |
7 Thetford Road, New Malden, KT3 5DN | Director | - | Active |
5, Warren Farm Close, Epsom, England, KT17 3AJ | Director | 01 February 2017 | Active |
Studio 7 Rvpb, John Archer Way, London, England, SW18 3SX | Director | 28 November 2022 | Active |
C/O Rayner Essex Llp, Tavistock Square, London, England, WC1H 9LG | Director | 15 September 2022 | Active |
7, Royal Victoria Patriotic, Building, John Archer Way, Wandsworth, SW18 3SX | Director | 01 February 2017 | Active |
Studio 7 Rvpb, John Archer Way, London, England, SW18 3SX | Director | 16 January 2023 | Active |
14 Devas Road, London, SW20 8PD | Director | - | Active |
C/O Rayner Essex Llp, Tavistock Square, London, England, WC1H 9LG | Director | 15 September 2022 | Active |
40 Bloomsbury Way, Bloomsbury Way, London, England, WC1A 2SE | Corporate Director | 30 September 2018 | Active |
Mbh Corporation Plc | ||
Notified on | : | 06 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Studio 7-9, John Archer Way, Wandsworth, England, SW18 3SX |
Nature of control | : |
|
Algatron Ltd | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, United Kingdom, BH2 6BX |
Nature of control | : |
|
Du Boulay Holdings Ltd. | ||
Notified on | : | 30 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Bloomsbury Way, London, England, WC1A 2SE |
Nature of control | : |
|
Mr David Charles Budd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64, Kelvedon Close, Kingston Upon Thames, England, KT2 5LF |
Nature of control | : |
|
Mr David Campion Houssemayne Du Boulay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Thetford Road, New Malden, England, KT3 5DN |
Nature of control | : |
|
Mr Michael Reed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Devas Road, West Wimbledon, England, SW20 8PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-28 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-12-17 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.