BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED

Register to unlock more data on OkredoRegister

BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06006250

Incorporation date

22/11/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Kwb First Floor, Lancaster House, 67 Newhall Street, Birmingham B3 1NQCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2006)
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon26/02/2026
Termination of appointment of Alan John Morrison as a director on 2025-11-01
dot icon26/02/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2024-09-30
dot icon06/01/2025
Confirmation statement made on 2024-11-22 with no updates
dot icon24/09/2024
Accounts for a dormant company made up to 2023-09-30
dot icon01/02/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon28/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon13/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon07/01/2022
Confirmation statement made on 2021-11-22 with updates
dot icon24/11/2021
Accounts for a dormant company made up to 2021-09-30
dot icon10/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon10/02/2021
Appointment of Mr Jonathan Dudley Haines as a director on 2021-02-04
dot icon21/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon01/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon28/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon27/02/2019
Registered office address changed from 2nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR to C/O Kwb First Floor, Lancaster House 67 Newhall Street Birmingham B3 1NQ on 2019-02-27
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon27/02/2019
Notification of a person with significant control statement
dot icon27/02/2019
Termination of appointment of Lee Roberts as a director on 2019-02-26
dot icon27/02/2019
Termination of appointment of Nigel John Jeffery as a director on 2019-02-26
dot icon27/02/2019
Cessation of Boultbee Corinthian Limited as a person with significant control on 2019-02-26
dot icon27/02/2019
Termination of appointment of Martin Lee Thompson as a secretary on 2019-02-26
dot icon27/02/2019
Appointment of Mr Alan John Morrison as a director on 2019-02-26
dot icon27/02/2019
Appointment of Mr Naveed Ata as a director on 2019-02-26
dot icon04/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon16/05/2017
Total exemption full accounts made up to 2016-09-30
dot icon29/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon20/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon17/05/2016
Appointment of Mr Martin Lee Thompson as a secretary on 2016-05-13
dot icon17/05/2016
Termination of appointment of Adam Pinnell as a secretary on 2016-05-13
dot icon27/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon27/11/2015
Director's details changed for Mr Lee Roberts on 2014-08-01
dot icon27/11/2015
Director's details changed for Mr Nigel John Jeffery on 2014-08-01
dot icon26/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon12/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon25/07/2014
Registered office address changed from 1St Floor Kemble House 36-39 Broad Street Hereford HR4 9AR to 2Nd Floor Broadway House 32-35 Broad Street Hereford HR4 9AR on 2014-07-25
dot icon26/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon03/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon02/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon27/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon06/10/2012
Compulsory strike-off action has been discontinued
dot icon04/10/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/10/2012
Termination of appointment of Roger James as a director
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon15/02/2012
Appointment of Mr Adam Pinnell as a secretary
dot icon15/02/2012
Termination of appointment of Nigel Jeffery as a secretary
dot icon12/12/2011
Registered office address changed from Enterprise Cadogan Pier Cheyne Walk Chelsea London SW3 5RQ on 2011-12-12
dot icon30/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon05/10/2011
Compulsory strike-off action has been discontinued
dot icon04/10/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon29/09/2011
Termination of appointment of Kim Bower as a director
dot icon24/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon15/07/2010
Appointment of Miss Kim Bower as a director
dot icon15/07/2010
Appointment of Mr Lee Roberts as a director
dot icon28/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Nigel John Jeffery on 2009-11-23
dot icon24/11/2009
Director's details changed for Roger Edward Dyas James on 2009-11-23
dot icon24/11/2009
Secretary's details changed for Nigel John Jeffery on 2009-11-24
dot icon27/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon09/04/2009
Registered office changed on 09/04/2009 from cadogen pier cheyne walk chelsea london SW3 5RQ
dot icon05/03/2009
Return made up to 22/11/08; full list of members
dot icon27/02/2008
Registered office changed on 27/02/2008 from victoria house 64 paul street london EC2A 4TT
dot icon17/01/2008
Return made up to 22/11/07; full list of members
dot icon07/12/2007
New director appointed
dot icon03/11/2007
Accounts for a dormant company made up to 2007-09-30
dot icon01/11/2007
Certificate of change of name
dot icon30/10/2007
New secretary appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Accounting reference date shortened from 30/11/07 to 30/09/07
dot icon28/08/2007
New secretary appointed
dot icon24/08/2007
New director appointed
dot icon02/01/2007
Registered office changed on 02/01/07 from: 17 city business centre lower road london SE16 2XB
dot icon02/01/2007
Secretary resigned
dot icon02/01/2007
Director resigned
dot icon22/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
1.00
-
2022
3
-
-
0.00
1.00
-
2022
3
-
-
0.00
1.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

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
Roberts, Lee
Director
15/07/2010 - 26/02/2019
125
Ata, Naveed
Director
26/02/2019 - Present
13
JPCORS LIMITED
Nominee Secretary
22/11/2006 - 19/12/2006
5391
JPCORD LIMITED
Nominee Director
22/11/2006 - 19/12/2006
5355
Jeffery, Nigel John
Director
29/10/2007 - 26/02/2019
27

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+
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 BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED

BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED is an(a) Active company incorporated on 22/11/2006 with the registered office located at C/O Kwb First Floor, Lancaster House, 67 Newhall Street, Birmingham B3 1NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED?

toggle

BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED is currently Active. It was registered on 22/11/2006 .

Where is BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED located?

toggle

BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED is registered at C/O Kwb First Floor, Lancaster House, 67 Newhall Street, Birmingham B3 1NQ.

What does BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED do?

toggle

BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED have?

toggle

BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED had 3 employees in 2022.

What is the latest filing for BOULTBEE BUSINESS UNITS (NECHELLS) LIMITED?

toggle

The latest filing was on 04/03/2026: Compulsory strike-off action has been discontinued.