Boyco Uk (holdings) Ltd

General information

Name:

Boyco Uk (holdings) Limited

Office Address:

Europa Way Cheadle Heath SK3 0XE Stockport

Number: 09089021

Incorporation date: 2014-06-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Boyco Uk (holdings) Ltd can be contacted at Europa Way, Cheadle Heath in Stockport. The firm zip code is SK3 0XE. Boyco Uk (holdings) has been actively competing in this business for the last ten years. The firm Companies House Registration Number is 09089021. This enterprise's principal business activity number is 82990 which means Other business support service activities not elsewhere classified. 2022-12-31 is the last time the company accounts were filed.

Braden B., Rachel B. and Damien B. are registered as the enterprise's directors and have been expanding the company since Friday 2nd March 2018.

Executives who control the firm include: Damien B. has substantial control or influence over the company. Rachel B. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Braden B.

Role: Director

Appointed: 02 March 2018

Latest update: 17 February 2024

Rachel B.

Role: Director

Appointed: 02 March 2018

Latest update: 17 February 2024

Damien B.

Role: Director

Appointed: 17 June 2014

Latest update: 17 February 2024

People with significant control

Damien B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Rachel B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
David B.
Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control:
1/2 or less of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 17 September 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2024-04-12 (TM01)
filed on: 12th, April 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
9
Company Age

Similar companies nearby

Closest companies