About

Registered Number: 05273195
Date of Incorporation: 29/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 27 St. Cuthberts Street, Bedford, MK40 3JG,

 

Established in 2004, Boyracers Uk Ltd are based in Bedford.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSE, Philip Bernard 01 June 2008 - 1
DAY, Neil Stephen 29 October 2004 05 September 2005 1
DELL, Ashley 07 October 2006 02 October 2008 1
Secretary Name Appointed Resigned Total Appointments
DONNELLY, Stephen 07 October 2006 02 October 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 May 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 14 February 2020
CS01 - N/A 04 April 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 23 January 2017
AA - Annual Accounts 24 November 2016
AAMD - Amended Accounts 22 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 January 2016
SH01 - Return of Allotment of shares 22 January 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 16 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 30 January 2014
SH01 - Return of Allotment of shares 13 June 2013
AA - Annual Accounts 08 March 2013
DISS40 - Notice of striking-off action discontinued 03 November 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 01 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 28 July 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AAMD - Amended Accounts 02 September 2008
AA - Annual Accounts 21 August 2008
AA - Annual Accounts 21 August 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363s - Annual Return 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
395 - Particulars of a mortgage or charge 24 August 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
363a - Annual Return 08 November 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
NEWINC - New incorporation documents 29 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2010 Outstanding

N/A

Third party legal charge 17 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.