BOSBIGAL GARDEN SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOSBIGAL GARDEN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07941070

Incorporation date

08/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Tregrundy Road, Perranporth, Cornwall TR6 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2012)
dot icon19/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon03/10/2025
Previous accounting period extended from 2025-01-31 to 2025-06-30
dot icon25/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon10/04/2024
Appointment of Mr Robert Owen Brown as a director on 2024-04-08
dot icon10/04/2024
Termination of appointment of Alex Piperithis as a director on 2024-04-08
dot icon10/04/2024
Termination of appointment of Kelly Anne Piperithis as a director on 2024-04-08
dot icon10/04/2024
Appointment of Mrs Jacqueline Sheila Williams as a director on 2024-04-08
dot icon10/04/2024
Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG to 30 Tregrundy Road Perranporth Cornwall TR6 0EF on 2024-04-10
dot icon10/04/2024
Notification of Jacqueline Sheila Williams as a person with significant control on 2024-04-08
dot icon10/04/2024
Notification of Robert Owen Brown as a person with significant control on 2024-04-08
dot icon10/04/2024
Cessation of Kelly Anne Piperithis as a person with significant control on 2024-04-08
dot icon10/04/2024
Cessation of Alex Piperithis as a person with significant control on 2024-04-08
dot icon03/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon13/02/2023
Director's details changed for Mr Alex Piperithis on 2023-02-13
dot icon13/02/2023
Change of details for Mr Alex Piperithis as a person with significant control on 2023-02-13
dot icon13/02/2023
Director's details changed for Mrs Kelly Anne Piperithis on 2023-02-13
dot icon13/02/2023
Change of details for Mrs Kelly Anne Piperithis as a person with significant control on 2023-02-13
dot icon13/02/2023
Change of details for Mr Alex Piperithis as a person with significant control on 2023-02-13
dot icon13/02/2023
Change of details for Mrs Kelly Anne Piperithis as a person with significant control on 2023-02-13
dot icon13/02/2023
Director's details changed for Mr Alex Piperithis on 2023-02-13
dot icon13/02/2023
Director's details changed for Mrs Kelly Anne Piperithis on 2023-02-13
dot icon15/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon14/08/2021
Change of share class name or designation
dot icon12/08/2021
Sub-division of shares on 2021-06-29
dot icon02/08/2021
Notification of Kelly Anne Piperithis as a person with significant control on 2021-06-29
dot icon02/08/2021
Change of details for Mr Alex Piperithis as a person with significant control on 2021-06-29
dot icon03/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon10/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon01/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon23/04/2020
Director's details changed for Mrs Kelly Anne Piperithis on 2020-03-13
dot icon23/04/2020
Director's details changed for Mr Alex Piperithis on 2020-03-13
dot icon23/04/2020
Change of details for Mr Alex Piperithis as a person with significant control on 2020-03-13
dot icon14/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon22/02/2019
Director's details changed for Mr Alex Piperithis on 2019-02-22
dot icon22/02/2019
Change of details for Mr Alex Piperithis as a person with significant control on 2019-02-22
dot icon22/02/2019
Director's details changed for Mrs Kelly Anne Piperithis on 2019-02-22
dot icon17/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon20/02/2018
Notification of Alex Piperithis as a person with significant control on 2017-03-31
dot icon20/02/2018
Cessation of Bosbigal Limited as a person with significant control on 2017-03-31
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/04/2017
Termination of appointment of Beverley Read as a director on 2017-03-31
dot icon06/04/2017
Termination of appointment of Malcolm John Read as a director on 2017-03-31
dot icon20/03/2017
Appointment of Mrs Kelly Anne Piperithis as a director on 2017-03-20
dot icon20/03/2017
Appointment of Mr Alex Piperithis as a director on 2017-03-20
dot icon15/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon11/02/2016
Annual return made up to 2016-02-08
dot icon09/02/2016
Appointment of Mrs Beverley Read as a director on 2015-08-27
dot icon13/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon07/10/2015
Termination of appointment of Kevin George Read as a director on 2015-08-27
dot icon16/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon16/03/2012
Current accounting period shortened from 2013-02-28 to 2013-01-31
dot icon08/02/2012
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

4
2024
change arrow icon+119.44 % *

* during past year

Cash in Bank

£11,310.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
5.69K
-
0.00
8.06K
-
2023
4
345.00
-
0.00
5.15K
-
2024
4
1.09K
-
0.00
11.31K
-
2024
4
1.09K
-
0.00
11.31K
-

Employees

2024

Employees

4 Ascended0 % *

Net Assets(GBP)

1.09K £Ascended216.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.31K £Ascended119.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piperithis, Alex
Director
20/03/2017 - 08/04/2024
2
Mrs Kelly Anne Piperithis
Director
20/03/2017 - 08/04/2024
-
Brown, Robert Owen
Director
08/04/2024 - Present
-
Williams, Jacqueline Sheila
Director
08/04/2024 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOSBIGAL GARDEN SERVICES LIMITED

BOSBIGAL GARDEN SERVICES LIMITED is an(a) Active company incorporated on 08/02/2012 with the registered office located at 30 Tregrundy Road, Perranporth, Cornwall TR6 0EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOSBIGAL GARDEN SERVICES LIMITED?

toggle

BOSBIGAL GARDEN SERVICES LIMITED is currently Active. It was registered on 08/02/2012 .

Where is BOSBIGAL GARDEN SERVICES LIMITED located?

toggle

BOSBIGAL GARDEN SERVICES LIMITED is registered at 30 Tregrundy Road, Perranporth, Cornwall TR6 0EF.

What does BOSBIGAL GARDEN SERVICES LIMITED do?

toggle

BOSBIGAL GARDEN SERVICES LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does BOSBIGAL GARDEN SERVICES LIMITED have?

toggle

BOSBIGAL GARDEN SERVICES LIMITED had 4 employees in 2024.

What is the latest filing for BOSBIGAL GARDEN SERVICES LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-06-30.