Bolton
Lancashire
BL1 4QZ
Director Name | Lady Margaret Rachael Dorothy Boycott |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(4 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Mrs Emma Jane Kendrick |
---|---|
Date of Birth | September 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.boycs.com |
---|
Registered Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Geoffrey Boycott 51.00% Ordinary |
---|---|
49 at £1 | Rachael Boycott 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £309,547 |
Cash | £382,066 |
Current Liabilities | £72,519 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 April 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 April 2024 (10 months, 3 weeks from now) |
8 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
---|---|
16 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
16 April 2021 | Director's details changed for Mrs Emma Kendrick on 16 April 2021 (2 pages) |
15 April 2021 | Change of details for Sir Geoffrey Boycott as a person with significant control on 10 September 2019 (2 pages) |
13 April 2021 | Director's details changed for Sir Geoffrey Boycott on 10 September 2019 (2 pages) |
8 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
14 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
14 April 2020 | Change of details for Sir Geoffrey Boycott as a person with significant control on 10 September 2019 (2 pages) |
14 April 2020 | Director's details changed for Mr Geoffrey Boycott on 10 September 2019 (2 pages) |
14 April 2020 | Director's details changed for Mrs Margaret Rachael Dorothy Boycott on 10 September 2019 (2 pages) |
2 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 June 2018 | Appointment of Mrs Emma Kendrick as a director on 20 June 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 8 April 2018 with updates (3 pages) |
19 April 2018 | Change of details for Mrs Margaret Rachel Dorothy Boycott as a person with significant control on 7 April 2018 (2 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
19 April 2017 | Appointment of Margaret Rachel Dorothy Boycott as a director on 10 April 2017 (3 pages) |
19 April 2017 | Appointment of Margaret Rachel Dorothy Boycott as a director on 10 April 2017 (3 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
12 November 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 October 2013 | Statement of capital following an allotment of shares on 19 October 2013
|
24 October 2013 | Statement of capital following an allotment of shares on 19 October 2013
|
9 May 2013 | Appointment of Geoffrey Boycott as a director (3 pages) |
9 May 2013 | Appointment of Geoffrey Boycott as a director (3 pages) |
2 May 2013 | Company name changed herotop LTD\certificate issued on 02/05/13
|
2 May 2013 | Change of name notice (2 pages) |
2 May 2013 | Company name changed herotop LTD\certificate issued on 02/05/13
|
2 May 2013 | Change of name notice (2 pages) |
9 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 April 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
9 April 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 April 2013 (1 page) |
8 April 2013 | Incorporation (20 pages) |
8 April 2013 | Incorporation (20 pages) |