General information

Name:

Steve . Boucher Ltd

Office Address:

The Old Workshop 1 Ecclesall Road South S11 9PA Sheffield

Number: 04562756

Incorporation date: 2002-10-15

Dissolution date: 2021-12-14

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Steve . Boucher started its business in the year 2002 as a Private Limited Company under the ID 04562756. The firm's office was based in Sheffield at The Old Workshop. The Steve . Boucher Limited firm had been in this business for at least nineteen years. This firm was known under the name Balvedere Garage until 2003-03-02, then the company name was changed to D.j Macauley. The final was known under the name came on 2003-05-22.

Steven B. was the following enterprise's managing director, assigned this position in 2003.

Steven B. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Steve . Boucher Limited 2003-05-22
  • D.j Macauley Limited 2003-03-02
  • Balvedere Garage Limited 2002-10-15

Financial data based on annual reports

Company staff

Caroline D.

Role: Secretary

Appointed: 30 April 2003

Latest update: 28 September 2023

Steven B.

Role: Director

Appointed: 30 April 2003

Latest update: 28 September 2023

People with significant control

Steven B.
Notified on 15 October 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 29 October 2021
Confirmation statement last made up date 15 October 2020
Annual Accounts 18 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 October 2013
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 October 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Wednesday 30th June 2021 (AA)
filed on: 20th, August 2021
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2015

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2016

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2015 - 2016

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
19
Company Age

Closest Companies - by postcode