BOYLE CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

BOYLE CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02813776

Incorporation date

29/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Hampton Works Rear Of 119 Sheen Lane, Sheen Lane, London SW14 8AECopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1993)
dot icon07/05/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon07/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon10/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon06/05/2020
Registered office address changed from First Floor 61-64 Sefton Street London SW15 1NA to Unit 3 Hampton Works Rear of 119 Sheen Lane Sheen Lane London SW14 8AE on 2020-05-06
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon04/05/2011
Termination of appointment of David Parker as a secretary
dot icon09/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon07/05/2010
Director's details changed for Stephen Joseph Boyle on 2010-04-23
dot icon27/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/05/2009
Return made up to 28/04/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon29/04/2008
Secretary's change of particulars / david parker / 27/04/2008
dot icon29/04/2008
Return made up to 28/04/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/05/2007
Return made up to 28/04/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon05/09/2006
Return made up to 28/04/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon25/04/2005
Return made up to 28/04/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon22/04/2004
Return made up to 28/04/04; full list of members
dot icon05/03/2004
Accounts for a small company made up to 2003-04-30
dot icon24/04/2003
Return made up to 28/04/03; full list of members
dot icon09/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon21/05/2002
Return made up to 28/04/02; full list of members
dot icon16/04/2002
Secretary resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
New secretary appointed
dot icon19/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon16/05/2001
Return made up to 28/04/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-04-30
dot icon28/04/2000
Return made up to 29/04/00; full list of members
dot icon08/12/1999
Declaration of satisfaction of mortgage/charge
dot icon27/09/1999
Accounts for a small company made up to 1999-04-30
dot icon17/05/1999
Return made up to 29/04/99; no change of members
dot icon05/05/1999
Particulars of mortgage/charge
dot icon28/01/1999
Declaration of satisfaction of mortgage/charge
dot icon27/08/1998
Accounts for a small company made up to 1998-04-30
dot icon09/06/1998
Particulars of mortgage/charge
dot icon13/05/1998
Return made up to 29/04/98; no change of members
dot icon03/04/1998
Full accounts made up to 1997-04-30
dot icon01/09/1997
Return made up to 29/04/97; full list of members
dot icon19/05/1997
Full accounts made up to 1996-04-30
dot icon07/05/1997
Registered office changed on 07/05/97 from: 126 lower richmond road london SW15 1LM
dot icon02/07/1996
Return made up to 29/04/96; no change of members
dot icon13/05/1996
Full accounts made up to 1995-04-30
dot icon22/06/1995
Return made up to 29/04/95; no change of members
dot icon05/05/1995
Particulars of mortgage/charge
dot icon01/03/1995
Full accounts made up to 1994-04-30
dot icon03/10/1994
Return made up to 29/04/94; full list of members
dot icon05/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon05/05/1993
Director resigned;new director appointed
dot icon05/05/1993
Registered office changed on 05/05/93 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon29/04/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-62.01 % *

* during past year

Cash in Bank

£35,496.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
102.61K
-
0.00
93.43K
-
2022
4
158.44K
-
0.00
35.50K
-
2022
4
158.44K
-
0.00
35.50K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

158.44K £Ascended54.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.50K £Descended-62.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Stephen Joseph
Director
29/04/1993 - Present
-

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 BOYLE CONTRACTS LIMITED

BOYLE CONTRACTS LIMITED is an(a) Active company incorporated on 29/04/1993 with the registered office located at Unit 3 Hampton Works Rear Of 119 Sheen Lane, Sheen Lane, London SW14 8AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOYLE CONTRACTS LIMITED?

toggle

BOYLE CONTRACTS LIMITED is currently Active. It was registered on 29/04/1993 .

Where is BOYLE CONTRACTS LIMITED located?

toggle

BOYLE CONTRACTS LIMITED is registered at Unit 3 Hampton Works Rear Of 119 Sheen Lane, Sheen Lane, London SW14 8AE.

What does BOYLE CONTRACTS LIMITED do?

toggle

BOYLE CONTRACTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BOYLE CONTRACTS LIMITED have?

toggle

BOYLE CONTRACTS LIMITED had 4 employees in 2022.

What is the latest filing for BOYLE CONTRACTS LIMITED?

toggle

The latest filing was on 07/05/2026: Confirmation statement made on 2026-04-28 with no updates.