BOYLE CONTRACTS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW15 1NA

Company number 02813776
Status Active
Incorporation Date 29 April 1993
Company Type Private Limited Company
Address FIRST FLOOR, 61-64 SEFTON STREET, LONDON, SW15 1NA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of BOYLE CONTRACTS LIMITED are www.boylecontracts.co.uk, and www.boyle-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boyle Contracts Limited is a Private Limited Company. The company registration number is 02813776. Boyle Contracts Limited has been working since 29 April 1993. The present status of the company is Active. The registered address of Boyle Contracts Limited is First Floor 61 64 Sefton Street London Sw15 1na. . BOYLE, Stephen Joseph is a Director of the company. Secretary BOYLE, Stephen Joseph has been resigned. Secretary PARKER, David has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BOYLE, Carmel Ellen has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BOYLE, Stephen Joseph
Appointed Date: 29 April 1993
64 years old

Resigned Directors

Secretary
BOYLE, Stephen Joseph
Resigned: 12 March 2002
Appointed Date: 29 April 1993

Secretary
PARKER, David
Resigned: 28 April 2011
Appointed Date: 12 March 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 29 April 1993
Appointed Date: 29 April 1993

Director
BOYLE, Carmel Ellen
Resigned: 12 March 2002
Appointed Date: 29 April 1993
62 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 29 April 1993
Appointed Date: 29 April 1993

Persons With Significant Control

Stephen Joseph Boyle
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BOYLE CONTRACTS LIMITED Events

03 May 2017
Confirmation statement made on 28 April 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Apr 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 53 more events
03 Oct 1994
Return made up to 29/04/94; full list of members

05 May 1993
Secretary resigned;new secretary appointed;new director appointed

05 May 1993
Director resigned;new director appointed

05 May 1993
Registered office changed on 05/05/93 from: bridge house 181 queen victoria street london EC4V 4DD

29 Apr 1993
Incorporation

BOYLE CONTRACTS LIMITED Charges

26 April 1999
Deed of charge over credit balances
Delivered: 5 May 1999
Status: Satisfied on 8 December 1999
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re boyle contracts limited business…
20 May 1998
Debenture
Delivered: 9 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 1995
Deed of charge over credit balances
Delivered: 5 May 1995
Status: Satisfied on 28 January 1999
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…