About

Registered Number: 03494372
Date of Incorporation: 19/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 101 Edward Avenue, Leicester, LE3 2PE

 

Established in 1998, Po Boys Ltd have registered office in Leicester, it has a status of "Active". The companies directors are listed as Aggarwal, Sanjeeve, Ellis, David John, Ellis, Nancy Wilson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGGARWAL, Sanjeeve 04 January 2016 - 1
ELLIS, Nancy Wilson 19 January 1998 04 January 2016 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, David John 19 January 1998 04 January 2016 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
RESOLUTIONS - N/A 21 January 2020
SH08 - Notice of name or other designation of class of shares 21 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 21 January 2020
SH08 - Notice of name or other designation of class of shares 21 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 27 January 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 15 January 2016
TM02 - Termination of appointment of secretary 15 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 08 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 07 February 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 31 January 2004
363s - Annual Return 31 January 2003
225 - Change of Accounting Reference Date 14 May 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 26 September 2001
287 - Change in situation or address of Registered Office 29 June 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 23 March 2001
363s - Annual Return 02 February 2000
287 - Change in situation or address of Registered Office 02 December 1999
AA - Annual Accounts 11 March 1999
RESOLUTIONS - N/A 15 February 1999
363s - Annual Return 15 February 1999
288b - Notice of resignation of directors or secretaries 21 January 1998
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.