BOYDS STORES LTD
CO DOWN


Company number NI021585
Status Active
Incorporation Date 26 May 1988
Company Type Private Limited Company
Address 14 JOHN MITCHELL PLACE, NEWRY, CO DOWN, BT34 2BP
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 21 July 2016 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of BOYDS STORES LTD are www.boydsstores.co.uk, and www.boyds-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Boyds Stores Ltd is a Private Limited Company. The company registration number is NI021585. Boyds Stores Ltd has been working since 26 May 1988. The present status of the company is Active. The registered address of Boyds Stores Ltd is 14 John Mitchell Place Newry Co Down Bt34 2bp. . BOYD, Andrew Maguire is a Director of the company. BOYD, Mary B is a Director of the company. Secretary BOYD, Leonard Russell has been resigned. Director BOYD, Leonard R has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
BOYD, Andrew Maguire
Appointed Date: 25 October 2010
60 years old

Director
BOYD, Mary B
Appointed Date: 26 May 1988
91 years old

Resigned Directors

Secretary
BOYD, Leonard Russell
Resigned: 19 April 2008
Appointed Date: 26 May 1988

Director
BOYD, Leonard R
Resigned: 19 April 2008
Appointed Date: 26 May 1988
91 years old

Persons With Significant Control

Mr Andrew Maguire Boyd
Notified on: 21 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Bernadette Boyd
Notified on: 21 July 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOYDS STORES LTD Events

07 Sep 2016
Accounts for a small company made up to 31 May 2016
24 Aug 2016
Confirmation statement made on 21 July 2016 with updates
28 Sep 2015
Accounts for a small company made up to 31 May 2015
17 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

28 Aug 2014
Accounts for a small company made up to 31 May 2014
...
... and 56 more events
26 May 1988
Pars re dirs/sit reg off

26 May 1988
Statement of nominal cap

26 May 1988
Decln complnce reg new co

26 May 1988
Articles

26 May 1988
Memorandum

BOYDS STORES LTD Charges

25 November 1993
Mortgage
Delivered: 7 December 1993
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Premises of john mitchel place, newry, county down see…