About

Registered Number: 04386537
Date of Incorporation: 04/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 172 Stratford Road, Shirley, Solihull, B90 3BQ

 

Based in Solihull, Boylesports (UK) Ltd was setup in 2002, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 4 directors listed as Boyle, John, Gray, Conor, Bent, Michael, O'mahony, Daniel for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, John 15 March 2002 - 1
GRAY, Conor 27 December 2015 - 1
BENT, Michael 22 April 2009 27 December 2015 1
O'MAHONY, Daniel 11 April 2007 22 April 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 17 March 2020
CS01 - N/A 13 March 2020
CH01 - Change of particulars for director 21 November 2019
CH03 - Change of particulars for secretary 21 November 2019
PSC04 - N/A 21 November 2019
CH01 - Change of particulars for director 26 October 2019
AA - Annual Accounts 09 October 2019
AD01 - Change of registered office address 27 August 2019
CS01 - N/A 08 March 2019
PSC01 - N/A 25 January 2019
PSC09 - N/A 18 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 20 September 2017
AD01 - Change of registered office address 16 May 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 15 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 19 October 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
225 - Change of Accounting Reference Date 01 May 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 11 June 2008
363s - Annual Return 30 April 2008
395 - Particulars of a mortgage or charge 14 April 2008
225 - Change of Accounting Reference Date 04 November 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
363s - Annual Return 12 April 2007
363s - Annual Return 12 June 2006
363s - Annual Return 12 June 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 06 January 2005
AA - Annual Accounts 29 December 2003
363s - Annual Return 26 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
RESOLUTIONS - N/A 29 April 2002
RESOLUTIONS - N/A 29 April 2002
123 - Notice of increase in nominal capital 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
CERTNM - Change of name certificate 19 April 2002
CERTNM - Change of name certificate 22 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.