ROY BOSWORTH LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 7EH
Company number 04702178
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address 29 FREDERICK NEAL AVENUE, EASTERN GREEN, COVENTRY, WEST MIDLANDS, CV5 7EH
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-05-22 GBP 100 . The most likely internet sites of ROY BOSWORTH LIMITED are www.roybosworth.co.uk, and www.roy-bosworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Roy Bosworth Limited is a Private Limited Company. The company registration number is 04702178. Roy Bosworth Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Roy Bosworth Limited is 29 Frederick Neal Avenue Eastern Green Coventry West Midlands Cv5 7eh. The company`s financial liabilities are £18.25k. It is £-36.94k against last year. The cash in hand is £20.57k. It is £-11.21k against last year. And the total assets are £35.44k, which is £-11.28k against last year. FREEMANTLE, Joanne Christine is a Secretary of the company. FREEMANTLE, Paul is a Director of the company. Secretary BOSWORTH, Bonita Margaret Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOSWORTH, Bonita Margaret Ann has been resigned. Director BOSWORTH, Roy Leonard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


roy bosworth Key Finiance

LIABILITIES £18.25k
-67%
CASH £20.57k
-36%
TOTAL ASSETS £35.44k
-25%
All Financial Figures

Current Directors

Secretary
FREEMANTLE, Joanne Christine
Appointed Date: 19 November 2010

Director
FREEMANTLE, Paul
Appointed Date: 19 November 2010
49 years old

Resigned Directors

Secretary
BOSWORTH, Bonita Margaret Ann
Resigned: 19 November 2010
Appointed Date: 19 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
BOSWORTH, Bonita Margaret Ann
Resigned: 19 November 2010
Appointed Date: 19 March 2003
77 years old

Director
BOSWORTH, Roy Leonard
Resigned: 19 November 2010
Appointed Date: 19 March 2003
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Persons With Significant Control

Mr Paul Freemantle
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

ROY BOSWORTH LIMITED Events

20 Mar 2017
Confirmation statement made on 19 March 2017 with updates
31 Dec 2016
Micro company accounts made up to 31 March 2016
22 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 100

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

...
... and 38 more events
03 Apr 2003
Secretary resigned
03 Apr 2003
Director resigned
03 Apr 2003
New director appointed
03 Apr 2003
New secretary appointed;new director appointed
19 Mar 2003
Incorporation

ROY BOSWORTH LIMITED Charges

19 November 2010
Rent deposit deed
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Mohammed Yunis Soroya Muntax Aktar Mohammed Yunis Soroya and Nabeel Yunis Soroya
Description: The sum of £5,775.