BOSTOCKS BOYCE WELCH LIMITED
SHELF BRADFORD

Hellopages » West Yorkshire » Calderdale » HX3 7PB

Company number 04158148
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address THE COUNTING HOUSE, TOWER BUILDING WADE HOUSE ROAD, SHELF BRADFORD, WEST YORKSHIRE, HX3 7PB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of BOSTOCKS BOYCE WELCH LIMITED are www.bostocksboycewelch.co.uk, and www.bostocks-boyce-welch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Bostocks Boyce Welch Limited is a Private Limited Company. The company registration number is 04158148. Bostocks Boyce Welch Limited has been working since 12 February 2001. The present status of the company is Active. The registered address of Bostocks Boyce Welch Limited is The Counting House Tower Building Wade House Road Shelf Bradford West Yorkshire Hx3 7pb. The company`s financial liabilities are £75.32k. It is £1.58k against last year. The cash in hand is £11k. It is £10.89k against last year. And the total assets are £102.81k, which is £3.24k against last year. BIGGIN, Alan Keith is a Secretary of the company. BIGGIN, Alan Keith is a Director of the company. Secretary BIGGIN, Alan Keith has been resigned. Secretary TEMPEST, David Barry has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


bostocks boyce welch Key Finiance

LIABILITIES £75.32k
+2%
CASH £11k
+9469%
TOTAL ASSETS £102.81k
+3%
All Financial Figures

Current Directors

Secretary
BIGGIN, Alan Keith
Appointed Date: 07 June 2012

Director
BIGGIN, Alan Keith
Appointed Date: 12 February 2001
75 years old

Resigned Directors

Secretary
BIGGIN, Alan Keith
Resigned: 01 February 2007
Appointed Date: 12 February 2001

Secretary
TEMPEST, David Barry
Resigned: 07 June 2012
Appointed Date: 01 February 2007

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 February 2001
Appointed Date: 12 February 2001

Persons With Significant Control

Mr Alan Keith Biggin
Notified on: 12 February 2017
75 years old
Nature of control: Ownership of shares – 75% or more

BOSTOCKS BOYCE WELCH LIMITED Events

16 Feb 2017
Confirmation statement made on 12 February 2017 with updates
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
08 Mar 2003
Return made up to 12/02/03; full list of members
25 Apr 2002
Return made up to 12/02/02; full list of members
23 Feb 2001
New secretary appointed
23 Feb 2001
Secretary resigned
12 Feb 2001
Incorporation

BOSTOCKS BOYCE WELCH LIMITED Charges

5 January 2011
Debenture
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Angela Susan Crompton
Description: Fixed and floating charge over the undertaking and all…