BOLEYN RECOVERY & FLEET SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOLEYN RECOVERY & FLEET SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04348405

Incorporation date

07/01/2002

Size

Full

Contacts

Registered address

Registered address

Boleyn Commercial Park, 77 River Road, Barking, Essex IG11 0DSCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2002)
dot icon25/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon25/03/2026
Register inspection address has been changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE England to Boleyn Commercial Park 77 River Road Barking Essex IG11 0DS
dot icon24/03/2026
Register(s) moved to registered office address Boleyn Commercial Park 77 River Road Barking Essex IG11 0DS
dot icon21/10/2025
Full accounts made up to 2025-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon13/03/2025
Full accounts made up to 2024-03-31
dot icon27/01/2025
Auditor's resignation
dot icon19/12/2024
Registered office address changed from 57a Broadway Leigh-on-Sea SS9 1PE England to Boleyn Commercial Park 77 River Road Barking Essex IG11 0DS on 2024-12-19
dot icon30/10/2024
Change of details for Mr Stephen William Smith as a person with significant control on 2024-10-30
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon03/03/2024
Statement of capital following an allotment of shares on 2024-01-30
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon09/11/2023
Full accounts made up to 2023-03-31
dot icon20/09/2023
Change of details for Mr Stephen William Smith as a person with significant control on 2023-09-20
dot icon15/09/2023
Appointment of Mrs Jodie Smith as a director on 2023-09-14
dot icon15/09/2023
Appointment of Mr Archie Smith as a director on 2023-09-14
dot icon13/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon27/10/2022
Registration of charge 043484050006, created on 2022-10-20
dot icon25/10/2022
Registration of charge 043484050004, created on 2022-10-21
dot icon25/10/2022
Registration of charge 043484050005, created on 2022-10-21
dot icon24/10/2022
Termination of appointment of Michelle Anne Marks as a director on 2022-10-24
dot icon24/10/2022
Cessation of Michelle Anne Marks as a person with significant control on 2022-10-24
dot icon24/10/2022
Change of details for Mr Stephen William Smith as a person with significant control on 2022-10-24
dot icon24/10/2022
Satisfaction of charge 1 in full
dot icon24/10/2022
Satisfaction of charge 2 in full
dot icon24/10/2022
Satisfaction of charge 3 in full
dot icon21/10/2022
Appointment of Stephen William Smith as a director on 2022-10-21
dot icon05/09/2022
Full accounts made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon12/01/2022
Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 57a Broadway Leigh-on-Sea Essex SS9 1PE
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon01/11/2021
Director's details changed for Mr James Parker on 2021-10-20
dot icon01/11/2021
Director's details changed for Mrs Michelle Anne Marks on 2021-10-20
dot icon01/11/2021
Change of details for Mr Stephen William Smith as a person with significant control on 2021-10-20
dot icon01/11/2021
Change of details for Mrs Michelle Anne Marks as a person with significant control on 2021-10-20
dot icon01/11/2021
Secretary's details changed for Rosemary Patricia Smith on 2021-10-20
dot icon20/10/2021
Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to 57a Broadway Leigh-on-Sea SS9 1PE on 2021-10-20
dot icon26/08/2021
Director's details changed for Mr James Parker on 2021-08-16
dot icon26/08/2021
Secretary's details changed for Rosemary Patricia Smith on 2021-08-16
dot icon26/08/2021
Change of details for Mrs Michelle Anne Marks as a person with significant control on 2021-08-16
dot icon26/08/2021
Director's details changed for Mrs Michelle Anne Marks on 2021-08-16
dot icon26/08/2021
Change of details for Mr Stephen William Smith as a person with significant control on 2021-08-16
dot icon26/08/2021
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-08-26
dot icon01/04/2021
Accounts for a small company made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon15/01/2021
Termination of appointment of Matthew Shields as a director on 2021-01-13
dot icon24/04/2020
Termination of appointment of Stephen William Smith as a director on 2020-04-22
dot icon17/03/2020
Appointment of Mr Stephen William Smith as a director on 2020-03-10
dot icon03/03/2020
Termination of appointment of Stephen William Smith as a director on 2020-02-28
dot icon17/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon16/05/2019
Appointment of Mr Matthew Shields as a director on 2019-04-18
dot icon22/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon20/12/2018
Accounts for a small company made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon10/01/2018
Director's details changed for Mr Stephen William Smith on 2018-01-06
dot icon03/01/2018
Change of details for Mrs Michelle Anne Marks as a person with significant control on 2017-12-21
dot icon03/01/2018
Director's details changed for Mrs Michelle Anne Marks on 2017-12-21
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon27/10/2017
Termination of appointment of Dean Coot as a director on 2017-07-17
dot icon19/10/2017
Appointment of Mr James Parker as a director on 2017-09-27
dot icon13/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon22/12/2016
Full accounts made up to 2016-03-31
dot icon05/09/2016
Termination of appointment of William George Smith as a director on 2016-09-02
dot icon31/05/2016
Appointment of Dean Coot as a director on 2016-05-25
dot icon06/04/2016
Auditor's resignation
dot icon06/04/2016
Auditor's resignation
dot icon08/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon07/01/2016
Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
dot icon07/01/2016
Registered office address changed from C/O Bird Luckin Limited Aquila House Waterloo Lane, Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2016-01-07
dot icon09/12/2015
Full accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Director's details changed for Mrs Michelle Anne Marks on 2014-07-31
dot icon31/07/2014
Director's details changed for Mr Stephen William Smith on 2014-07-31
dot icon09/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon29/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/06/2013
Certificate of change of name
dot icon22/05/2013
Register inspection address has been changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH
dot icon14/02/2013
Director's details changed for Michelle Anne Marks on 2013-01-08
dot icon14/02/2013
Director's details changed for Mr Stephen William Smith on 2013-01-08
dot icon16/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/08/2012
Memorandum and Articles of Association
dot icon08/08/2012
Resolutions
dot icon12/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon25/10/2011
Full accounts made up to 2011-03-31
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/04/2011
Director's details changed for Michelle Anne Marks on 2011-04-20
dot icon21/04/2011
Secretary's details changed for Rosemary Patricia Smith on 2011-04-20
dot icon21/04/2011
Director's details changed for Mr Stephen William Smith on 2011-04-20
dot icon21/04/2011
Director's details changed for William George Smith on 2011-04-20
dot icon11/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon16/08/2010
Full accounts made up to 2010-03-31
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon21/01/2010
Register(s) moved to registered inspection location
dot icon21/01/2010
Register inspection address has been changed
dot icon06/02/2009
Director appointed stephen smith
dot icon21/01/2009
Return made up to 07/01/09; full list of members
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/04/2008
S-div
dot icon02/04/2008
Resolutions
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 07/01/08; full list of members
dot icon25/07/2007
Resolutions
dot icon10/07/2007
Registered office changed on 10/07/07 from: carlton house 101 new london road chelmsford essex CM2 0PP
dot icon03/03/2007
Ad 01/09/06--------- £ si 10@1
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2007
Return made up to 07/01/07; full list of members
dot icon09/01/2006
Return made up to 07/01/06; full list of members
dot icon09/01/2006
Director resigned
dot icon14/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/02/2005
Amended accounts made up to 2004-03-31
dot icon18/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2005
Registered office changed on 10/01/05 from: carlton baker clarke LIMITED carlton house 101 new london road chelmsford essex CM2 0PP
dot icon05/01/2005
Return made up to 07/01/05; full list of members
dot icon08/11/2004
Accounts for a small company made up to 2003-03-31
dot icon15/01/2004
Return made up to 07/01/04; full list of members
dot icon29/09/2003
New director appointed
dot icon25/09/2003
Ad 01/09/03--------- £ si 70@1=70 £ ic 2/72
dot icon25/07/2003
Registered office changed on 25/07/03 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH
dot icon20/01/2003
Return made up to 07/01/03; full list of members
dot icon06/11/2002
Particulars of mortgage/charge
dot icon27/09/2002
Ad 17/07/02--------- £ si 1@1=1 £ ic 1/2
dot icon27/09/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon24/05/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon11/02/2002
New secretary appointed
dot icon11/02/2002
Secretary resigned
dot icon11/02/2002
Director resigned
dot icon07/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

58
2023
change arrow icon0 % *

* during past year

Cash in Bank

£500.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
58
3.25M
-
4.75M
500.00
-
2023
58
3.25M
-
4.75M
500.00
-

Employees

2023

Employees

58 Ascended- *

Net Assets(GBP)

3.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

4.75M £Ascended- *

Cash in Bank(GBP)

500.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stephen William
Director
10/03/2020 - 22/04/2020
18
Smith, Stephen William
Director
21/10/2022 - Present
18
Smith, Stephen William
Director
21/01/2009 - 28/02/2020
18
Coot, Dean
Director
25/05/2016 - 17/07/2017
2
Coot, Dean
Director
19/08/2003 - 01/10/2004
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

164
GASKAINS LIMITEDNorham Farm, Selling, Faversham, Kent ME13 9RL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

00458217

Reg. date:

27/08/1948

Turnover:

-

No. of employees:

-
M. WRIGHT & SONS LIMITEDQuorn Mills, Quorn, Loughborough, Leicestershire LE12 8FZ
Active

Category:

Manufacture of other technical and industrial textiles

Comp. code:

04105474

Reg. date:

10/11/2000

Turnover:

-

No. of employees:

-
ADVANCED COATED PRODUCTS LIMITEDThe Vineyards Industrial Estate, Gloucester Road, Cheltenham, Gloucestershire GL51 8NH
Active

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

09418056

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-
B J CHANT & SONS LIMITED257a Pavilion Road, London SW1X 0BP
Active

Category:

Printing n.e.c.

Comp. code:

03314097

Reg. date:

06/02/1997

Turnover:

-

No. of employees:

-
DARK WOODS COFFEE LTDUnit 3 Holme Mills, West Slaithwaite Road, Huddersfield HD7 6LS
Active

Category:

Production of coffee and coffee substitutes

Comp. code:

08805935

Reg. date:

06/12/2013

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOLEYN RECOVERY & FLEET SERVICES LIMITED

BOLEYN RECOVERY & FLEET SERVICES LIMITED is an(a) Active company incorporated on 07/01/2002 with the registered office located at Boleyn Commercial Park, 77 River Road, Barking, Essex IG11 0DS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLEYN RECOVERY & FLEET SERVICES LIMITED?

toggle

BOLEYN RECOVERY & FLEET SERVICES LIMITED is currently Active. It was registered on 07/01/2002 .

Where is BOLEYN RECOVERY & FLEET SERVICES LIMITED located?

toggle

BOLEYN RECOVERY & FLEET SERVICES LIMITED is registered at Boleyn Commercial Park, 77 River Road, Barking, Essex IG11 0DS.

What does BOLEYN RECOVERY & FLEET SERVICES LIMITED do?

toggle

BOLEYN RECOVERY & FLEET SERVICES LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

How many employees does BOLEYN RECOVERY & FLEET SERVICES LIMITED have?

toggle

BOLEYN RECOVERY & FLEET SERVICES LIMITED had 58 employees in 2023.

What is the latest filing for BOLEYN RECOVERY & FLEET SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-11 with no updates.