BOA STYLE LIMITED

Register to unlock more data on OkredoRegister

BOA STYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03995800

Incorporation date

17/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 33 Brandbridges Ind Est Branbridges Road, East Peckham, Tonbridge TN12 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2000)
dot icon25/03/2026
Director's details changed for Mr Brian Michael Alexander on 2026-03-25
dot icon28/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/06/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon25/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon07/08/2021
Compulsory strike-off action has been discontinued
dot icon06/08/2021
Registered office address changed from 27 Eldon Way Paddock Wood Tonbridge Kent TN12 6BE to Unit 33 Brandbridges Ind Est Branbridges Road East Peckham Tonbridge TN12 5HF on 2021-08-06
dot icon06/08/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon30/10/2020
Termination of appointment of Brian Michael Alexander as a secretary on 2020-10-28
dot icon30/10/2020
Appointment of Mr Michael Anderson as a director on 2020-10-28
dot icon21/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/07/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon21/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon07/01/2016
Satisfaction of charge 1 in full
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon25/03/2015
Previous accounting period extended from 2014-07-31 to 2015-01-31
dot icon26/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon24/05/2013
Registered office address changed from 27 Eldon Way Eldon Way Paddock Wood Tonbridge Kent TN12 6BE England on 2013-05-24
dot icon24/05/2013
Registered office address changed from Unit 1 Wireless Road Biggin Hill Westerham Kent TN16 3PS on 2013-05-24
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/06/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon13/06/2011
Director's details changed for Mr Brian Michael Alexander on 2011-01-21
dot icon13/06/2011
Secretary's details changed for Mr Brian Michael Alexander on 2011-01-21
dot icon08/07/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/07/2009
Return made up to 17/05/09; full list of members
dot icon29/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon24/11/2008
Secretary appointed brian michael alexander logged form
dot icon22/09/2008
Secretary appointed brian michael alexander
dot icon22/09/2008
Registered office changed on 22/09/2008 from 75 park lane croydon surrey CR9 1XS
dot icon19/09/2008
Return made up to 17/05/08; full list of members
dot icon19/09/2008
Director's change of particulars / brian alexander / 01/05/2008
dot icon14/08/2008
Appointment terminated secretary francine davis
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/08/2007
Director resigned
dot icon07/08/2007
Return made up to 17/05/07; no change of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/06/2006
Return made up to 17/05/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/08/2005
Return made up to 17/05/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon29/06/2004
Return made up to 17/05/04; full list of members
dot icon23/06/2004
Director resigned
dot icon23/06/2004
New director appointed
dot icon14/06/2004
Certificate of change of name
dot icon27/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/12/2003
New secretary appointed;new director appointed
dot icon03/12/2003
Director resigned
dot icon03/12/2003
Secretary resigned;director resigned
dot icon03/12/2003
Ad 21/10/03--------- £ si 400@1=400 £ ic 100/500
dot icon19/06/2003
Return made up to 17/05/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon25/03/2003
Accounting reference date extended from 31/05/02 to 31/07/02
dot icon25/03/2003
Total exemption small company accounts made up to 2001-05-31
dot icon25/02/2003
Particulars of mortgage/charge
dot icon24/12/2002
Secretary's particulars changed;director's particulars changed
dot icon24/12/2002
Director's particulars changed
dot icon05/06/2002
Return made up to 17/05/02; full list of members
dot icon11/10/2001
Ad 09/08/01--------- £ si 99@1=99 £ ic 1/100
dot icon04/09/2001
Return made up to 17/05/01; full list of members
dot icon13/09/2000
Particulars of property mortgage/charge
dot icon26/06/2000
Certificate of change of name
dot icon23/06/2000
New director appointed
dot icon20/06/2000
Particulars of mortgage/charge
dot icon15/06/2000
Secretary resigned
dot icon15/06/2000
New secretary appointed;new director appointed
dot icon08/06/2000
Director resigned
dot icon08/06/2000
New director appointed
dot icon25/05/2000
Registered office changed on 25/05/00 from: 788-790 finchley road london NW11 7TJ
dot icon17/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-91.43 % *

* during past year

Cash in Bank

£3.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.63M
-
0.00
13.00
-
2022
0
1.63M
-
0.00
35.00
-
2023
0
1.63M
-
0.00
3.00
-
2023
0
1.63M
-
0.00
3.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.63M £Descended-0.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Descended-91.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Francine
Secretary
20/10/2003 - 30/04/2008
-
Alexander, Brian Michael
Secretary
30/04/2008 - 27/10/2020
-
Mr Brian Michael Alexander
Director
21/05/2000 - 20/10/2003
3
COMPANY DIRECTORS LIMITED
Nominee Director
16/05/2000 - 21/05/2000
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/05/2000 - 21/05/2000
68517

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOA STYLE LIMITED

BOA STYLE LIMITED is an(a) Active company incorporated on 17/05/2000 with the registered office located at Unit 33 Brandbridges Ind Est Branbridges Road, East Peckham, Tonbridge TN12 5HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOA STYLE LIMITED?

toggle

BOA STYLE LIMITED is currently Active. It was registered on 17/05/2000 .

Where is BOA STYLE LIMITED located?

toggle

BOA STYLE LIMITED is registered at Unit 33 Brandbridges Ind Est Branbridges Road, East Peckham, Tonbridge TN12 5HF.

What does BOA STYLE LIMITED do?

toggle

BOA STYLE LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BOA STYLE LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr Brian Michael Alexander on 2026-03-25.