Company Information for BOYACK ENTERPRISES LIMITED
C/O ATKINS & CO, 7 MORSTON COURT, AISECOME WAY, WESTON-SUPER-MARE, AVON, BS22 8NG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BOYACK ENTERPRISES LIMITED | |
Legal Registered Office | |
C/O ATKINS & CO 7 MORSTON COURT AISECOME WAY WESTON-SUPER-MARE AVON BS22 8NG Other companies in BS8 | |
Company Number | 04230298 | |
---|---|---|
Company ID Number | 04230298 | |
Date formed | 2001-06-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 13:02:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN BOYACK |
||
JONATHAN BOYACK |
||
ELIZABETH ROSE TOMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANSON BOXALIMITED |
Company Secretary | ||
PENNY STELLA BARNES |
Director | ||
DOUGLAS DAWSON |
Company Secretary | ||
ELIZABETH ROSE TOMS |
Company Secretary | ||
JONATHAN BOYACK |
Director | ||
ELIZABETH ROSE TOMS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ROSE TOMS | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ROSE TOMS / 04/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BOYACK / 04/06/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN BOYACK on 2018-06-04 | |
PSC04 | Change of details for Mr Jonathan Boyack as a person with significant control on 2018-06-04 | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 60003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/11/16 TO 31/03/17 | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 60003 | |
SH01 | 23/06/16 STATEMENT OF CAPITAL GBP 60003 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM C/O Sam Brown & Co 193 Milton Road Weston-Super-Mare Avon BS22 8EF | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 60002 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Jonathan Boyack as company secretary on 2015-06-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BOYACK / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ROSE TOMS / 01/06/2015 | |
TM02 | Termination of appointment of Manson Boxalimited on 2015-05-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/15 FROM C/O Manson Boxa Ltd 8 Kings Road Clifton Bristol BS8 4AB | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 60002 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ROSE TOMS / 13/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BOYACK / 13/05/2013 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 07/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENNY BARNES | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ROSE TOMS | |
AP04 | CORPORATE SECRETARY APPOINTED MANSON BOXALIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 13 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS DAWSON | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
SH01 | 07/06/10 STATEMENT OF CAPITAL GBP 60002 | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BOYACK / 07/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM C/O BARNETT RAVENSCOFF 13 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JONATHAN BOYACK | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DOUGLAS DAWSON | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ELIZABETH ROSE TOMS LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN BOYACK | |
288a | DIRECTOR APPOINTED PENNY STELLA BARNES LOGGED FORM | |
AA | 30/11/06 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | 30/11/05 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ELIZABETH TOMS | |
288a | DIRECTOR APPOINTED MS PENNY STELLA BARNES | |
363a | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JB RECRUITMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/03 FROM: C/O CLEMENT KEYS NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL | |
363(287) | REGISTERED OFFICE CHANGED ON 07/07/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-11-29 |
Petitions to Wind Up (Companies) | 2008-05-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOYACK ENTERPRISES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
LOCALITY ASSESSMENT TEAM S1 |
Bristol City Council | |
|
LOCALITY ASSESSMENT TEAM S1 |
Bristol City Council | |
|
LOCALITY ASSESSMENT TEAM S1 |
Bristol City Council | |
|
LOCALITY ASSESSMENT TEAM S1 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BOYACK ENTERPRISES LIMITED | Event Date | 2011-11-29 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | BOYACK ENTERPRISES LIMITED | Event Date | 2008-05-08 |
In the High Court of Justice (Chancery Division) Companies Court No 1488 of 2008 In the Matter of BOYACK ENTERPRISES LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of c/o Barnett Ravenscoff, 13 Portland Road, Edgbaston, Birmingham B16 9HN, presented on 21 February 2008, by the Commissioners for HM Revenue and Customs, of Somerset House, Strand, London WC2R 1LB, claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL, on 20 May 2008, at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 May 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB, telephone 020 7438 6363. (Ref SLR 1336143/37/J.) 8 May 2008. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |