About

Registered Number: 06006250
Date of Incorporation: 22/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: C/O Kwb First Floor, Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ,

 

Boultbee Business Units (Nechells) Ltd was founded on 22 November 2006 and has its registered office in Birmingham, it's status is listed as "Active". We don't know the number of employees at this company. There are 5 directors listed as Patel, Rajiv, Pinnell, Adam, Thompson, Martin Lee, Bower, Kim, Brady, David Michael for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWER, Kim 15 July 2010 28 September 2011 1
BRADY, David Michael 19 December 2006 29 October 2007 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Rajiv 19 December 2006 29 October 2007 1
PINNELL, Adam 15 February 2012 13 May 2016 1
THOMPSON, Martin Lee 13 May 2016 26 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 28 June 2019
AD01 - Change of registered office address 27 February 2019
SH01 - Return of Allotment of shares 27 February 2019
PSC08 - N/A 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
TM01 - Termination of appointment of director 27 February 2019
PSC07 - N/A 27 February 2019
TM02 - Termination of appointment of secretary 27 February 2019
AP01 - Appointment of director 27 February 2019
AP01 - Appointment of director 27 February 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 20 June 2016
AP03 - Appointment of secretary 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 12 December 2014
AD01 - Change of registered office address 25 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 27 November 2012
DISS40 - Notice of striking-off action discontinued 06 October 2012
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AP03 - Appointment of secretary 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AD01 - Change of registered office address 12 December 2011
AR01 - Annual Return 30 November 2011
DISS40 - Notice of striking-off action discontinued 05 October 2011
AA - Annual Accounts 04 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 24 November 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AA - Annual Accounts 27 July 2009
287 - Change in situation or address of Registered Office 09 April 2009
363a - Annual Return 05 March 2009
287 - Change in situation or address of Registered Office 27 February 2008
363a - Annual Return 17 January 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 03 November 2007
CERTNM - Change of name certificate 01 November 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
225 - Change of Accounting Reference Date 30 October 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
287 - Change in situation or address of Registered Office 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.