JOHN BOYLE LIMITED
BELLANALECK


Company number NI044020
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address ROSSAVALLEY, ROSSDONEY, BELLANALECK, CO FERMANAGH, BT92 3AR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of JOHN BOYLE LIMITED are www.johnboyle.co.uk, and www.john-boyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. John Boyle Limited is a Private Limited Company. The company registration number is NI044020. John Boyle Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of John Boyle Limited is Rossavalley Rossdoney Bellanaleck Co Fermanagh Bt92 3ar. . BOYLE, John Patrick is a Director of the company. Secretary BOYLE, Una has been resigned. Director BOYLE, Una has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BOYLE, John Patrick
Appointed Date: 03 September 2002
77 years old

Resigned Directors

Secretary
BOYLE, Una
Resigned: 31 October 2013
Appointed Date: 03 September 2002

Director
BOYLE, Una
Resigned: 31 October 2013
Appointed Date: 03 September 2002
76 years old

Persons With Significant Control

Mr John Boyle
Notified on: 2 September 2016
77 years old
Nature of control: Has significant influence or control

JOHN BOYLE LIMITED Events

12 Oct 2016
Confirmation statement made on 3 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Jan 2016
Total exemption small company accounts made up to 31 October 2014
16 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200

03 Sep 2014
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 200

...
... and 38 more events
03 Sep 2002
Incorporation
03 Sep 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Sep 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Sep 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Sep 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

JOHN BOYLE LIMITED Charges

7 August 2008
Debenture
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…
15 May 2008
Mortgage or charge
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. Housing development at…
31 October 2007
Mortgage or charge
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge. All the lands in folio FE82842…
10 August 2006
Mortgage or charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge deed - all monies. All that and those part…
25 February 2005
Solicitors letter of undertaking
Delivered: 7 March 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. Property at…
13 January 2005
Deed of assignment
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies assignment.. The company's deposit account no…
23 August 2004
Mortgage or charge
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies letter of undertaking developments at erne hill…
5 April 2004
Mortgage or charge
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge all monies. All that and those that part of the…
26 March 2004
Mortgage or charge
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors undertaking all monies. The companys property at…