BOE PUBLISHING LTD.
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN

Company number 02644284
Status Active
Incorporation Date 10 September 1991
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BOE PUBLISHING LTD. are www.boepublishing.co.uk, and www.boe-publishing.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-four years and one months. Boe Publishing Ltd is a Private Limited Company. The company registration number is 02644284. Boe Publishing Ltd has been working since 10 September 1991. The present status of the company is Active. The registered address of Boe Publishing Ltd is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. The company`s financial liabilities are £1269.94k. It is £-114.82k against last year. And the total assets are £1267.22k, which is £100.37k against last year. MARDEN, Christopher James is a Secretary of the company. DORE, Wayne is a Director of the company. GOLDSTONE, Paul is a Director of the company. MARDEN, Christopher James is a Director of the company. MOWATT, Anthony Donald John is a Director of the company. Secretary BURROWS, Phillip has been resigned. Secretary BURROWS, Veronica Ruby has been resigned. Secretary DAVIDSON, Philip Robert has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BURROWS, Owen Neil has been resigned. Director BURROWS, Veronica Ruby has been resigned. Director DAVIDSON, Philip Robert has been resigned. Director DELANEY, Robert has been resigned. Director DORE, Philip Keith has been resigned. Director LYTHGOE, Zaynan has been resigned. Director SMEATON, Simon has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other publishing activities".


boe publishing Key Finiance

LIABILITIES £1269.94k
-9%
CASH n/a
TOTAL ASSETS £1267.22k
+8%
All Financial Figures

Current Directors

Secretary
MARDEN, Christopher James
Appointed Date: 25 July 2007

Director
DORE, Wayne
Appointed Date: 30 September 1995
70 years old

Director
GOLDSTONE, Paul
Appointed Date: 01 June 2012
52 years old

Director
MARDEN, Christopher James
Appointed Date: 25 July 2007
72 years old

Director
MOWATT, Anthony Donald John
Appointed Date: 25 July 2007
60 years old

Resigned Directors

Secretary
BURROWS, Phillip
Resigned: 25 July 2007
Appointed Date: 31 January 2005

Secretary
BURROWS, Veronica Ruby
Resigned: 13 January 2005
Appointed Date: 18 February 1993

Secretary
DAVIDSON, Philip Robert
Resigned: 31 January 2005
Appointed Date: 13 January 2005

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 September 1991
Appointed Date: 10 September 1991

Director
BURROWS, Owen Neil
Resigned: 31 January 2012
Appointed Date: 18 February 1993
60 years old

Director
BURROWS, Veronica Ruby
Resigned: 13 January 2005
Appointed Date: 18 February 1993
87 years old

Director
DAVIDSON, Philip Robert
Resigned: 31 January 2009
Appointed Date: 13 January 2005
75 years old

Director
DELANEY, Robert
Resigned: 25 July 2007
Appointed Date: 13 January 2005
78 years old

Director
DORE, Philip Keith
Resigned: 06 February 2009
Appointed Date: 01 August 2001
71 years old

Director
LYTHGOE, Zaynan
Resigned: 09 November 2007
Appointed Date: 01 May 2001
51 years old

Director
SMEATON, Simon
Resigned: 19 December 2001
Appointed Date: 03 January 1996
68 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 18 February 1993
Appointed Date: 10 September 1991

Persons With Significant Control

Mr Anthony Donald John Mowatt
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BOE PUBLISHING LTD. Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2

12 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2

...
... and 97 more events
22 Mar 1993
Director resigned

22 Mar 1993
New secretary appointed;director resigned;new director appointed

06 May 1992
Accounting reference date notified as 01/08

13 Sep 1991
Secretary resigned

10 Sep 1991
Incorporation

BOE PUBLISHING LTD. Charges

13 January 2005
Mortgage debenture
Delivered: 18 January 2005
Status: Satisfied on 6 May 2010
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
6 April 1995
Debenture creating a fixed and floating charge
Delivered: 12 April 1995
Status: Satisfied on 21 January 2005
Persons entitled: Yorkshire Bank PLC,
Description: Fixed and floating charges over the undertaking and all…