BOYES TURNER SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOYES TURNER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07272564

Incorporation date

03/06/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2010)
dot icon13/03/2026
Director's details changed for Mrs Susan Emma Brown on 2026-03-13
dot icon13/03/2026
Director's details changed for Kim Evelyn Milan on 2026-03-13
dot icon13/03/2026
Director's details changed for Mr William Brian Nassau-Lake on 2026-03-13
dot icon13/03/2026
Director's details changed for Mr Barry Mark Andrew Stanton on 2026-03-13
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon02/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon25/10/2024
Appointment of Mr Barry Mark Andrew Stanton as a director on 2024-10-23
dot icon04/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-03-31
dot icon05/12/2023
Termination of appointment of Jonathan William Grigg as a director on 2023-09-15
dot icon12/07/2023
Appointment of Mr William Brian Nassau-Lake as a director on 2023-04-01
dot icon12/07/2023
Termination of appointment of Barry Mark Andrew Stanton as a director on 2023-04-01
dot icon07/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon14/12/2022
Accounts for a small company made up to 2022-03-31
dot icon08/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon14/01/2022
Second filing for the termination of Nicholas John Carter as a director
dot icon21/12/2021
Second filing for the appointment of Miss Kim Evelyn Milan as a director
dot icon21/12/2021
Second filing for the appointment of Mr Barry Mark Andrew Stanton as a director
dot icon16/12/2021
Termination of appointment of Nicholas John Carter as a director on 2021-11-01
dot icon16/12/2021
Appointment of Mr Barry Mark Andrew Stanton as a director on 2021-11-01
dot icon16/12/2021
Appointment of Miss Kim Evelyn Milan as a director on 2021-11-01
dot icon16/12/2021
Termination of appointment of Mark Edward Blunden as a director on 2021-12-02
dot icon15/09/2021
Accounts for a small company made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon16/03/2021
Memorandum and Articles of Association
dot icon16/03/2021
Resolutions
dot icon26/02/2021
Registration of charge 072725640001, created on 2021-02-24
dot icon11/01/2021
Appointment of Mrs Susan Emma Brown as a director on 2020-12-14
dot icon11/01/2021
Termination of appointment of William Richard Willis Gornall-King as a director on 2020-12-14
dot icon11/01/2021
Appointment of Mr Jonathan William Grigg as a director on 2020-12-14
dot icon11/01/2021
Termination of appointment of Andrew David Chalkley as a director on 2020-12-14
dot icon09/01/2021
Accounts for a small company made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon20/08/2019
Accounts for a small company made up to 2019-03-31
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon22/08/2018
Accounts for a small company made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon03/05/2016
Termination of appointment of Adrian Clandillon Anthony Desmond as a director on 2016-04-30
dot icon03/05/2016
Appointment of Mr Nicholas John Carter as a director on 2016-04-30
dot icon15/12/2015
Full accounts made up to 2015-03-31
dot icon04/12/2015
Appointment of Mr Mark Edward Blunden as a director on 2015-10-30
dot icon04/12/2015
Termination of appointment of Gary Parkinson as a director on 2015-10-30
dot icon08/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon30/08/2014
Full accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon04/06/2014
Auditor's resignation
dot icon27/11/2013
Full accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/09/2012
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon09/07/2012
Previous accounting period shortened from 2012-03-31 to 2011-09-30
dot icon12/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon29/03/2012
Director's details changed for Mr William Richard Willis Gornall-King on 2012-03-16
dot icon28/03/2012
Director's details changed for Mr Adrian Clandillon Anthony Desmond on 2012-03-16
dot icon28/03/2012
Director's details changed for Mr Gary Parkinson on 2012-03-16
dot icon28/03/2012
Director's details changed for Mr Andrew David Chalkley on 2012-03-16
dot icon26/03/2012
Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 2012-03-26
dot icon04/01/2012
Appointment of Mr Gary Parkinson as a director
dot icon04/01/2012
Appointment of Mr Adrian Clandillon Anthony Desmond as a director
dot icon03/01/2012
Termination of appointment of Philip Tranter as a director
dot icon03/01/2012
Termination of appointment of Jeremy Sleap as a director
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon16/08/2010
Director's details changed for William Richard Willis Gornall-King on 2010-08-03
dot icon16/08/2010
Statement of capital following an allotment of shares on 2010-08-10
dot icon21/07/2010
Appointment of Mr Jeremy Sleap as a director
dot icon21/07/2010
Appointment of Mr Andrew David Chalkley as a director
dot icon21/07/2010
Appointment of Mr William Gornall-King as a director
dot icon21/07/2010
Termination of appointment of Robert Rice as a director
dot icon21/07/2010
Termination of appointment of Rachel Fitzpatrick as a director
dot icon03/06/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkinson, Gary
Director
14/12/2011 - 30/10/2015
2
Chalkley, Andrew David
Director
19/07/2010 - 14/12/2020
8
Sleap, Jeremy Ronald
Director
19/07/2010 - 14/11/2011
6
Desmond, Adrian Clandillon Anthony
Director
14/12/2011 - 30/04/2016
3
Tranter, Philip Mark
Director
03/06/2010 - 14/12/2011
15

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOYES TURNER SERVICES LIMITED

BOYES TURNER SERVICES LIMITED is an(a) Active company incorporated on 03/06/2010 with the registered office located at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOYES TURNER SERVICES LIMITED?

toggle

BOYES TURNER SERVICES LIMITED is currently Active. It was registered on 03/06/2010 .

Where is BOYES TURNER SERVICES LIMITED located?

toggle

BOYES TURNER SERVICES LIMITED is registered at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire RG1 3BD.

What does BOYES TURNER SERVICES LIMITED do?

toggle

BOYES TURNER SERVICES LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BOYES TURNER SERVICES LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed for Mrs Susan Emma Brown on 2026-03-13.