BOULTBEE CONSTRUCTION LIMITED
Overview
| Company Name | BOULTBEE CONSTRUCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02087299 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOULTBEE CONSTRUCTION LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is BOULTBEE CONSTRUCTION LIMITED located?
| Registered Office Address | Shell Store Canary Drive Rotherwas HR2 6SR Hereford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOULTBEE CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOSSFIRE LIMITED | Jan 07, 1987 | Jan 07, 1987 |
What are the latest accounts for BOULTBEE CONSTRUCTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOULTBEE CONSTRUCTION LIMITED?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for BOULTBEE CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Formal House 60 st. Georges Place Cheltenham GL50 3PN England to Shell Store Canary Drive Rotherwas Hereford HR2 6SR on Nov 26, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Clear Storage 60 st. Georges Place Cheltenham GL50 3PN | 1 pages | AD03 | ||
Register inspection address has been changed to Clear Storage 60 st. Georges Place Cheltenham GL50 3PN | 1 pages | AD02 | ||
Registered office address changed from 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR to Formal House 60 st. Georges Place Cheltenham GL50 3PN on Jun 26, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Director's details changed for Mr Steven John Boultbee Brooks on Feb 21, 2011 | 2 pages | CH01 | ||
Director's details changed for Mr Clive Ensor Boultbee Brooks on Feb 21, 2011 | 2 pages | CH01 | ||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Oct 21, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 21, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 15 pages | AA | ||
Previous accounting period extended from Dec 23, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||
Accounts for a small company made up to Dec 30, 2016 | 13 pages | AA | ||
Confirmation statement made on Oct 21, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of BOULTBEE CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOULTBEE BROOKS, Clive Ensor | Director | Canary Drive Rotherwas HR2 6SR Hereford Shell Store England | United Kingdom | British | 82993640001 | |||||
| BOULTBEE BROOKS, Steven John | Director | Canary Drive Rotherwas HR2 6SR Hereford Shell Store England | United Kingdom | British | 67458340004 | |||||
| BOULTBEE BROOKS, Clive Ensor | Secretary | Floor, Kemble House 36-39 Broad Street HR4 9AR Hereford 1st United Kingdom | British | 82993640001 | ||||||
| KING, John William, Group Captain | Secretary | 36 Valiant House Vicarage Crescent SW11 3LU London | British | 46043270001 | ||||||
| PINNELL, Adam | Secretary | Broadway House 32-35 Broad Street HR4 9AR Hereford 2nd Floor United Kingdom | 166732700001 | |||||||
| BOULTBEE BROOKS, Charmaine Joan | Director | Floor, Kemble House 36-39 Broad Street HR4 9AR Hereford 1st United Kingdom | United Kingdom | British | 81478130001 | |||||
| CONLON, Michael | Director | Floor Kemble House 36-39 Broad Street HR4 9AR Hereford 1st United Kingdom | United Kingdom | British | 156450840002 | |||||
| CONLON, Michael | Director | 384 City Road EC1 2QA London | United Kingdom | British | 109352660001 | |||||
| CONLON, Michael | Director | 384 City Road EC1 2QA London | United Kingdom | British | 109352660001 | |||||
| CONLON, Michael | Director | 384 City Road EC1 2QA London | United Kingdom | British | 109352660001 | |||||
| CONLON, Michael | Director | 384 City Road EC1 2QA London | United Kingdom | British | 109352660001 | |||||
| CONLON, Michael | Director | 384 City Road EC1 2QA London | United Kingdom | British | 109352660001 | |||||
| FENDT, Anne | Director | West Gables 9 Home Farm Road AL9 7TP North Mymms Hertfordshire | England | British | 109756520001 | |||||
| HOSKING, Simon | Director | Floor Kemble House 36-39 Broad Street HR4 9AR Hereford 1st Herefordshire United Kingdom | United Kingdom | British | 193819770001 | |||||
| REVILL, David Edward | Director | Floor, Kemble House 36-39 Broad Street HR4 9AR Hereford 1st United Kingdom | United Kingdom | British | 72556720003 | |||||
| ROBERTS, Lee | Director | Floor, Kemble House 36-39 Broad Street HR4 9AR Hereford 1st United Kingdom | England | British | 61138670002 |
Who are the persons with significant control of BOULTBEE CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Clive Ensor Boultbee Brooks | Apr 06, 2016 | Canary Drive Rotherwas HR2 6SR Hereford Shell Store England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Steven John Boultbee Brooks | Apr 06, 2016 | George Street W1H 7HF London 117 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0