BOYCE MILLINGTON LIMITED
WELLS

Hellopages » Somerset » Mendip » BA5 2JG

Company number 04110704
Status Active
Incorporation Date 20 November 2000
Company Type Private Limited Company
Address BOYCE MILLINGTON LTD, 51 MOUNT PLEASANT AVENUE, WELLS, SOMERSET, BA5 2JG
Home Country United Kingdom
Nature of Business 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BOYCE MILLINGTON LIMITED are www.boycemillington.co.uk, and www.boyce-millington.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Boyce Millington Limited is a Private Limited Company. The company registration number is 04110704. Boyce Millington Limited has been working since 20 November 2000. The present status of the company is Active. The registered address of Boyce Millington Limited is Boyce Millington Ltd 51 Mount Pleasant Avenue Wells Somerset Ba5 2jg. The company`s financial liabilities are £11.1k. It is £-15.42k against last year. And the total assets are £73.69k, which is £11.92k against last year. BOYCE, Anita Jane is a Secretary of the company. BOYCE, Anita Jane is a Director of the company. BOYCE, Martin George is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MILLINGTON, Graham Arthur has been resigned. Director MILLINGTON, Susan Jeanette has been resigned. The company operates in "Painting".


boyce millington Key Finiance

LIABILITIES £11.1k
-59%
CASH n/a
TOTAL ASSETS £73.69k
+19%
All Financial Figures

Current Directors

Secretary
BOYCE, Anita Jane
Appointed Date: 20 November 2000

Director
BOYCE, Anita Jane
Appointed Date: 20 November 2000
66 years old

Director
BOYCE, Martin George
Appointed Date: 20 November 2000
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 2000
Appointed Date: 20 November 2000

Director
MILLINGTON, Graham Arthur
Resigned: 15 July 2009
Appointed Date: 20 November 2000
76 years old

Director
MILLINGTON, Susan Jeanette
Resigned: 29 January 2010
Appointed Date: 20 November 2000
70 years old

Persons With Significant Control

Martin George Boyce
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BOYCE MILLINGTON LIMITED Events

30 Mar 2017
Micro company accounts made up to 31 December 2016
23 Nov 2016
Confirmation statement made on 10 November 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20,000

17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
30 Nov 2001
Registered office changed on 30/11/01 from: 51 mount pleasant avenue wells somerset BA5 2JG
11 Dec 2000
Ad 20/11/00--------- £ si 1@1=1 £ ic 1/2
04 Dec 2000
Accounting reference date extended from 30/11/01 to 31/12/01
20 Nov 2000
Secretary resigned
20 Nov 2000
Incorporation