De Mornay Boyes Limited

General information

Name:

De Mornay Boyes Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 02736939

Incorporation date: 1992-08-03

Dissolution date: 2021-06-02

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 3rd Floor Westfield House, Sheffield S1 3FZ De Mornay Boyes Limited was a Private Limited Company registered under the 02736939 Companies House Reg No. This company had been established thirty two years ago before was dissolved on Wed, 2nd Jun 2021.

Paul B. was the following firm's managing director, selected to lead the company in 1992.

Paul B. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Dawn B.

Role: Secretary

Appointed: 27 January 2003

Latest update: 19 September 2023

Paul B.

Role: Director

Appointed: 03 August 1992

Latest update: 19 September 2023

People with significant control

Paul B.
Notified on 3 August 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2018
Account last made up date 31 August 2016
Confirmation statement next due date 17 August 2018
Confirmation statement last made up date 03 August 2017
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 10 November 2014
Annual Accounts 6 April 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 6 April 2016
Annual Accounts 30 May 2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Change occurred on Friday 2nd November 2018. Company's previous address: Kendal House 41 Scotland Street Sheffield S3 7BS. (AD01)
filed on: 2nd, November 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

4 Home Farm Luton Hoo Estate

Post code:

LU1 3TD

City / Town:

Luton

HQ address,
2015

Address:

C/o Thomas Cox & Co 4 Home Farm Luton Hoo Estate

Post code:

LU1 3TD

City / Town:

Luton

Accountant/Auditor,
2014

Name:

Thomas Cox & Co Limited

Address:

4 Home Farm Luton Hoo Estate

Post code:

LU1 3TD

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 31020 : Manufacture of kitchen furniture
28
Company Age

Closest Companies - by postcode