About

Registered Number: 05886571
Date of Incorporation: 25/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Boalloy Industries Ltd, Radnor Park Industrial Estate, Congleton, Cheshire, CW12 4QA,

 

Boalloy Industries Ltd was registered on 25 July 2006 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 3 directors listed as Pickering, Craig, Pickering, Angela Mary, Pickering, Craig for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKERING, Angela Mary 11 December 2009 - 1
PICKERING, Craig 25 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PICKERING, Craig 11 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
AA - Annual Accounts 14 September 2019
CS01 - N/A 25 July 2019
AD01 - Change of registered office address 28 February 2019
CS01 - N/A 25 July 2018
PSC04 - N/A 26 June 2018
PSC04 - N/A 26 June 2018
AD01 - Change of registered office address 26 June 2018
CH01 - Change of particulars for director 26 June 2018
CH03 - Change of particulars for secretary 26 June 2018
CH01 - Change of particulars for director 26 June 2018
AA - Annual Accounts 29 May 2018
RP04CS01 - N/A 19 September 2017
CS01 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
CH01 - Change of particulars for director 08 August 2017
CH01 - Change of particulars for director 08 August 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 08 August 2016
AD01 - Change of registered office address 08 August 2016
CH01 - Change of particulars for director 08 August 2016
CH03 - Change of particulars for secretary 08 August 2016
CH01 - Change of particulars for director 08 August 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 28 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
CH01 - Change of particulars for director 28 July 2014
CH03 - Change of particulars for secretary 28 July 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 20 August 2010
AD01 - Change of registered office address 20 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
AA - Annual Accounts 20 August 2010
AA01 - Change of accounting reference date 20 August 2010
CH01 - Change of particulars for director 20 August 2010
TM01 - Termination of appointment of director 14 January 2010
TM02 - Termination of appointment of secretary 14 January 2010
SH01 - Return of Allotment of shares 14 January 2010
AP03 - Appointment of secretary 14 January 2010
AP01 - Appointment of director 14 January 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 10 November 2008
CERTNM - Change of name certificate 17 July 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 29 August 2007
288b - Notice of resignation of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
287 - Change in situation or address of Registered Office 25 August 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.