BOVEY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BOVEY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03884704

Incorporation date

26/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House Winslade Park, Clyst St. Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1999)
dot icon21/11/2025
Liquidators' statement of receipts and payments to 2025-10-24
dot icon09/04/2025
Registered office address changed from C/O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to Brook House Winslade Park Clyst St. Mary Exeter EX5 1GD on 2025-04-09
dot icon26/03/2025
Registered office address changed from C/O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to C/O Bishop Fleming 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2025-03-26
dot icon23/12/2024
Liquidators' statement of receipts and payments to 2024-10-24
dot icon06/12/2023
Liquidators' statement of receipts and payments to 2023-10-24
dot icon02/11/2022
Statement of affairs
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Appointment of a voluntary liquidator
dot icon02/11/2022
Registered office address changed from 7 Saint Pauls Road Newton Abbot Devon TQ12 2HP to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2022-11-02
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon21/07/2021
Termination of appointment of Neil John Turner as a director on 2021-07-19
dot icon22/03/2021
Registration of charge 038847040002, created on 2021-03-19
dot icon01/12/2020
Confirmation statement made on 2020-11-26 with updates
dot icon25/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Memorandum and Articles of Association
dot icon30/07/2020
Change of share class name or designation
dot icon30/07/2020
Resolutions
dot icon30/07/2020
Statement of company's objects
dot icon16/07/2020
Cessation of Neil John Turner as a person with significant control on 2020-07-01
dot icon16/07/2020
Notification of Wp (Sw) Ltd as a person with significant control on 2020-07-01
dot icon16/07/2020
Cessation of Deborah Jane Turner as a person with significant control on 2020-07-01
dot icon16/07/2020
Appointment of Mr Jonathan Peter Jones as a director on 2020-07-01
dot icon16/07/2020
Appointment of Mr Alexander Kingsley Price as a director on 2020-07-01
dot icon26/06/2020
Notification of Neil John Turner as a person with significant control on 2020-06-26
dot icon26/06/2020
Notification of Deborah Jane Turner as a person with significant control on 2020-06-26
dot icon26/06/2020
Cessation of Neil John Turner as a person with significant control on 2020-06-26
dot icon26/06/2020
Cessation of Deborah Jane Turner as a person with significant control on 2020-06-26
dot icon09/06/2020
Statement of capital following an allotment of shares on 2020-05-22
dot icon10/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/08/2019
Secretary's details changed for Deborah Turner on 2019-08-20
dot icon20/08/2019
Change of details for Mrs Jane Turner as a person with significant control on 2019-08-20
dot icon01/08/2019
Director's details changed for Mr Neil John Turner on 2019-08-01
dot icon01/08/2019
Secretary's details changed for Deborah Turner on 2019-08-01
dot icon11/07/2019
Director's details changed for Mr Neil John Turner on 2019-07-11
dot icon11/07/2019
Secretary's details changed for Deborah Turner on 2019-07-11
dot icon11/07/2019
Change of details for Mr Neil John Turner as a person with significant control on 2019-07-11
dot icon11/07/2019
Director's details changed for Mr Neil John Turner on 2019-07-11
dot icon14/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Satisfaction of charge 1 in full
dot icon20/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Sub-division of shares on 2017-10-05
dot icon30/10/2017
Change of share class name or designation
dot icon27/10/2017
Resolutions
dot icon01/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon02/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon01/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 26/11/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Return made up to 26/11/07; no change of members
dot icon13/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2006
Return made up to 26/11/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/12/2005
Return made up to 26/11/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/12/2004
Return made up to 26/11/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon10/12/2003
Return made up to 26/11/03; full list of members
dot icon11/12/2002
Return made up to 26/11/02; full list of members
dot icon11/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/06/2002
Ad 10/08/01--------- £ si 1@1
dot icon06/12/2001
Return made up to 26/11/01; no change of members
dot icon29/11/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon31/10/2001
Return made up to 26/11/00; full list of members
dot icon02/05/2001
Particulars of mortgage/charge
dot icon03/04/2001
Registered office changed on 03/04/01 from: butterdon moretonhampstead newton abbot devon TQ13 8PZ
dot icon10/01/2001
Accounts for a dormant company made up to 2000-11-30
dot icon03/12/1999
New secretary appointed
dot icon03/12/1999
Secretary resigned
dot icon26/11/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

34
2021
change arrow icon0 % *

* during past year

Cash in Bank

£196,168.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
26/11/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
28.57K
-
0.00
196.17K
-
2021
34
28.57K
-
0.00
196.17K
-

Employees

2021

Employees

34 Ascended- *

Net Assets(GBP)

28.57K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

196.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Neil John
Director
26/11/1999 - 19/07/2021
8
Jones, Jonathan Peter
Director
01/07/2020 - Present
4
Price, Alexander Kingsley
Director
01/07/2020 - Present
5
Turner, Deborah
Secretary
26/11/1999 - Present
-
ALPHA SECRETARIAL LIMITED
Nominee Secretary
26/11/1999 - 26/11/1999
1710

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

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

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About BOVEY CONSTRUCTION LIMITED

BOVEY CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 26/11/1999 with the registered office located at Brook House Winslade Park, Clyst St. Mary, Exeter EX5 1GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of BOVEY CONSTRUCTION LIMITED?

toggle

BOVEY CONSTRUCTION LIMITED is currently Liquidation. It was registered on 26/11/1999 .

Where is BOVEY CONSTRUCTION LIMITED located?

toggle

BOVEY CONSTRUCTION LIMITED is registered at Brook House Winslade Park, Clyst St. Mary, Exeter EX5 1GD.

What does BOVEY CONSTRUCTION LIMITED do?

toggle

BOVEY CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BOVEY CONSTRUCTION LIMITED have?

toggle

BOVEY CONSTRUCTION LIMITED had 34 employees in 2021.

What is the latest filing for BOVEY CONSTRUCTION LIMITED?

toggle

The latest filing was on 21/11/2025: Liquidators' statement of receipts and payments to 2025-10-24.