Boughey Properties Limited

General information

Name:

Boughey Properties Ltd

Office Address:

125 Ridgway Road Shelton ST4 2BY Stoke-on-trent

Number: 01812163

Incorporation date: 1984-04-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Boughey Properties Limited 's been in the business for at least 40 years. Started with Registered No. 01812163 in 1984, the company is registered at 125 Ridgway Road, Stoke-on-trent ST4 2BY. This firm's registered with SIC code 55900 and has the NACE code: Other accommodation. Boughey Properties Ltd released its latest accounts for the period up to 2022-03-31. The company's latest confirmation statement was released on 2022-11-30.

Boughey Properties Limited is a small-sized vehicle operator with the licence number OD1019365. The firm has one transport operating centre in the country. In their subsidiary in Newcastle on Of West Street, 2 machines are available.

There's a team of two directors controlling this particular firm at the moment, including Tracy B. and Russell B. who have been performing the directors responsibilities since 2016-03-31. To provide support to the directors, the abovementioned firm has been utilizing the skills of Tracy B. as a secretary since 2012.

Russel B. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Tracy B.

Role: Director

Appointed: 31 March 2016

Latest update: 24 April 2024

Tracy B.

Role: Secretary

Appointed: 06 April 2012

Latest update: 24 April 2024

Russell B.

Role: Director

Appointed: 31 December 1991

Latest update: 24 April 2024

People with significant control

Russel B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company Vehicle Operator Data

Land On The South East Side

Address

Of West Street , Porthill

City

Newcastle

Postal code

ST5 0AF

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Annual return Auditors Confirmation statement Mortgage Officers
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
  • 43991 : Scaffold erection
40
Company Age

Similar companies nearby

Closest companies