Company NameBoyce & Company Limited
DirectorJames Christopher Boyce
Company StatusActive
Company Number03541650
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr James Christopher Boyce
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Bexley Square
Salford
Manchester
M3 6BZ
Secretary NameCarmel Geraldine Boyce
NationalityBritish
StatusCurrent
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Lenten Grove
Heywood
Lancashire
OL10 2LR
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Telephone0161 8327777
Telephone regionManchester

Location

Registered Address6 Bexley Square
Salford
Manchester
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Carmel G. Boyce
50.00%
Ordinary A
2 at £1James Christopher Boyce
50.00%
Ordinary

Financials

Year2014
Net Worth£94,307
Cash£34,988
Current Liabilities£28,289

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 2 weeks from now)

Filing History

31 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4
(4 pages)
23 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 July 2014Director's details changed for Mr James Christopher Boyce on 21 July 2014 (2 pages)
22 July 2014Director's details changed for Mr James Christopher Boyce on 21 July 2014 (2 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(5 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 4
(4 pages)
1 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 4
(4 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr James Christopher Boyce on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Mr James Christopher Boyce on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr James Christopher Boyce on 7 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 May 2009Return made up to 21/03/09; full list of members (3 pages)
8 May 2009Return made up to 21/03/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 April 2008Return made up to 21/03/08; full list of members (3 pages)
2 April 2008Return made up to 21/03/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
27 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
22 March 2007Return made up to 21/03/07; full list of members (2 pages)
22 March 2006Return made up to 22/03/06; full list of members (2 pages)
22 March 2006Return made up to 22/03/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 March 2005Return made up to 22/03/05; full list of members (2 pages)
23 March 2005Return made up to 22/03/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
29 March 2004Return made up to 07/04/04; full list of members (6 pages)
29 March 2004Return made up to 07/04/04; full list of members (6 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
2 June 2003Return made up to 07/04/03; full list of members (6 pages)
2 June 2003Return made up to 07/04/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
10 May 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
10 May 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
9 May 2002Return made up to 07/04/02; full list of members (6 pages)
9 May 2002Return made up to 07/04/02; full list of members (6 pages)
17 May 2001Return made up to 07/04/01; full list of members (6 pages)
17 May 2001Return made up to 07/04/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 May 2000Return made up to 07/04/00; full list of members (6 pages)
5 May 2000Return made up to 07/04/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
13 April 1999Return made up to 07/04/99; full list of members (6 pages)
13 April 1999Return made up to 07/04/99; full list of members (6 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998Registered office changed on 13/10/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
13 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)