BOYLE DECORATING SERVICES LTD

Register to unlock more data on OkredoRegister

BOYLE DECORATING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10998631

Incorporation date

05/10/2017

Size

Micro Entity

Contacts

Registered address

Registered address

18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2017)
dot icon25/03/2026
Resolutions
dot icon25/03/2026
Appointment of a voluntary liquidator
dot icon25/03/2026
Statement of affairs
dot icon25/03/2026
Registered office address changed from Units 6-7 Thurrock Commercial Park Juliette Way Purfleet Essex RM15 4YA United Kingdom to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2026-03-25
dot icon04/08/2025
Registered office address changed from Units 6-7 Thurrock Industrial Estate Juliette Way Purfleet Essex RM15 4YA United Kingdom to Units 6-7 Thurrock Commercial Park Juliette Way Purfleet Essex RM15 4YA on 2025-08-04
dot icon31/07/2025
Registered office address changed from 124-126 Church Hill Loughton IG10 1LH England to Units 6-7 Thurrock Industrial Estate Juliette Way Purfleet Essex RM15 4YA on 2025-07-31
dot icon29/07/2025
Change of details for Mr Peter Sydney Boyle as a person with significant control on 2025-07-29
dot icon02/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-03-31
dot icon11/07/2023
Cessation of Ian Livingstone as a person with significant control on 2023-07-11
dot icon11/07/2023
Termination of appointment of Ian Livingstone as a director on 2023-07-11
dot icon11/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon05/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon07/07/2021
Director's details changed for Mr Peter Sydney Boyle on 2021-07-07
dot icon07/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon07/07/2021
Change of details for Mr Peter Sydney Boyle as a person with significant control on 2021-07-07
dot icon03/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/05/2021
Registered office address changed from , 372 Old Street Suite 23, London Borough of Hackney, London, EC1V 9LT, England to 124-126 Church Hill Loughton IG10 1LH on 2021-05-11
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon22/06/2020
Change of details for Mr Peter Sydney Boyle as a person with significant control on 2020-06-15
dot icon17/06/2020
Notification of Ian Livingstone as a person with significant control on 2019-11-01
dot icon17/06/2020
Appointment of Mr Ian Livingstone as a director on 2020-06-05
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon13/09/2019
Termination of appointment of Louise Boyle as a director on 2019-09-13
dot icon06/09/2019
Registered office address changed from , 181-183 Station Lane, Hornchurch, RM12 6LL, England to 124-126 Church Hill Loughton IG10 1LH on 2019-09-06
dot icon06/09/2019
Micro company accounts made up to 2018-03-31
dot icon02/07/2019
Current accounting period shortened from 2018-10-31 to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon27/09/2018
Registered office address changed from , 4 Boley Drive, Clacton-on-Sea, CO15 6LA, England to 124-126 Church Hill Loughton IG10 1LH on 2018-09-27
dot icon14/09/2018
Appointment of Mrs Louise Boyle as a director on 2018-09-14
dot icon14/09/2018
Registered office address changed from , 183 Station Lane, Hornchurch, RM12 6LL, United Kingdom to 124-126 Church Hill Loughton IG10 1LH on 2018-09-14
dot icon05/10/2017
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
31/03/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Livingstone
Director
05/06/2020 - 11/07/2023
30
Boyle, Louise
Director
14/09/2018 - 13/09/2019
-
Boyle, Peter Sydney
Director
05/10/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOYLE DECORATING SERVICES LTD

BOYLE DECORATING SERVICES LTD is an(a) Liquidation company incorporated on 05/10/2017 with the registered office located at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOYLE DECORATING SERVICES LTD?

toggle

BOYLE DECORATING SERVICES LTD is currently Liquidation. It was registered on 05/10/2017 .

Where is BOYLE DECORATING SERVICES LTD located?

toggle

BOYLE DECORATING SERVICES LTD is registered at 18a Capricorn Centre Cranes Farm Road, Basildon, Essex SS14 3JJ.

What does BOYLE DECORATING SERVICES LTD do?

toggle

BOYLE DECORATING SERVICES LTD operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for BOYLE DECORATING SERVICES LTD?

toggle

The latest filing was on 25/03/2026: Resolutions.