Company NameBoeing & Wise Llp
Company StatusActive
Company NumberOC357451
CategoryLimited Liability Partnership
Incorporation Date26 August 2010(13 years, 8 months ago)

Directors

LLP Designated Member NameOmera Riaz
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 3 Hardman Street
Manchester
M3 3HF
LLP Designated Member NameMs Salma Ali Shah
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 3 Hardman Street
Manchester
M3 3HF
LLP Designated Member NameMr Aseid Mashood Malik
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Florist Street
Keighley
West Yorkshire
BD21 4EN
LLP Designated Member NameAdeal Zahid
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor 3 Hardman Street
Manchester
M3 3HF

Contact

Websiteboeingandwise.com
Telephone0161 6181090
Telephone regionManchester

Location

Registered Address10th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£135,266
Cash£256,655
Current Liabilities£178,650

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

12 July 2013Delivered on: 15 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
5 September 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
31 January 2020Termination of appointment of Adeal Zahid as a member on 31 January 2020 (1 page)
31 January 2020Appointment of Miss Salma Ali Shah as a member on 31 January 2020 (2 pages)
31 January 2020Cessation of Adeal Zahid as a person with significant control on 31 January 2020 (1 page)
17 January 2020Amended total exemption full accounts made up to 31 August 2018 (7 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
23 May 2019Change of details for Mr Adeal Zahid as a person with significant control on 23 May 2019 (2 pages)
8 February 2019Registered office address changed from 61-67 King Street Pall Mall Court Manchester M2 4PD to 10th Floor 3 Hardman Street Manchester M3 3HF on 8 February 2019 (1 page)
9 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 September 2015Annual return made up to 26 August 2015 (3 pages)
9 September 2015Annual return made up to 26 August 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 September 2014Annual return made up to 26 August 2014 (3 pages)
8 September 2014Annual return made up to 26 August 2014 (3 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 September 2013Annual return made up to 26 August 2013 (3 pages)
6 September 2013Annual return made up to 26 August 2013 (3 pages)
15 July 2013Registration of charge 3574510001 (9 pages)
15 July 2013Registration of charge 3574510001 (9 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 February 2013Registered office address changed from Endeavour House 98 Waters Meeting Road Bolton BL1 8SW United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Endeavour House 98 Waters Meeting Road Bolton BL1 8SW United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Endeavour House 98 Waters Meeting Road Bolton BL1 8SW United Kingdom on 6 February 2013 (1 page)
17 September 2012Annual return made up to 26 August 2012 (3 pages)
17 September 2012Annual return made up to 26 August 2012 (3 pages)
17 September 2012Registered office address changed from 98 Waters Meeting Road Navigation Business Park Bolton Greater Manchester BL1 8SW England on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 98 Waters Meeting Road Navigation Business Park Bolton Greater Manchester BL1 8SW England on 17 September 2012 (1 page)
27 March 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
27 March 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
14 November 2011Registered office address changed from 105 Florist Street Keighley West Yorkshire BD21 4EN on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 105 Florist Street Keighley West Yorkshire BD21 4EN on 14 November 2011 (1 page)
17 September 2011Annual return made up to 26 August 2011 (3 pages)
17 September 2011Annual return made up to 26 August 2011 (3 pages)
22 August 2011Termination of appointment of Aseid Malik as a member (1 page)
22 August 2011Termination of appointment of Aseid Malik as a member (1 page)
26 August 2010Incorporation of a limited liability partnership (9 pages)
26 August 2010Incorporation of a limited liability partnership (9 pages)