BOYLE'S FRENCH POLISHERS LIMITED

Register to unlock more data on OkredoRegister

BOYLE'S FRENCH POLISHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02953650

Incorporation date

28/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

45 Fairfield Crescent, Stevenage, Hertfordshire SG1 6GFCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1994)
dot icon08/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon15/04/2025
Micro company accounts made up to 2025-02-28
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon29/06/2024
Micro company accounts made up to 2024-02-29
dot icon04/06/2024
Registered office address changed from Coach House Bellevue Road London N11 3NY England to 45 Fairfield Crescent Stevenage Hertfordshire SG1 6GF on 2024-06-04
dot icon13/09/2023
Micro company accounts made up to 2023-02-28
dot icon11/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon01/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon01/07/2022
Micro company accounts made up to 2022-02-28
dot icon19/05/2022
Appointment of Mr Samuel Saterlay as a director on 2022-05-19
dot icon13/09/2021
Micro company accounts made up to 2021-02-28
dot icon09/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon25/09/2020
Director's details changed for Mr Spencer Derek John Saterlay on 2020-09-25
dot icon25/09/2020
Change of details for Mr Spencer Derek John Saterlay as a person with significant control on 2020-09-25
dot icon25/09/2020
Registered office address changed from 37 Warren Street London W1T 6AD to Coach House Bellevue Road London N11 3NY on 2020-09-25
dot icon28/08/2020
Confirmation statement made on 2020-08-27 with updates
dot icon27/08/2020
Termination of appointment of William Joseph Boyle as a secretary on 2020-08-11
dot icon27/08/2020
Cessation of William Joseph Boyle as a person with significant control on 2020-08-11
dot icon27/08/2020
Termination of appointment of William Joseph Boyle as a director on 2020-08-11
dot icon27/08/2020
Notification of Spencer Derek John Saterlay as a person with significant control on 2020-08-11
dot icon11/08/2020
Director's details changed for Mr Spencer Derek John Saterlay on 2020-08-11
dot icon23/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon09/07/2019
Secretary's details changed for Mr William Joseph Boyle on 2019-07-08
dot icon09/07/2019
Director's details changed for Mr William Joseph Boyle on 2019-07-08
dot icon09/07/2019
Change of details for Mr William Joseph Boyle as a person with significant control on 2019-07-08
dot icon07/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon31/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon31/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2017-02-28
dot icon26/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon18/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon16/03/2016
Director's details changed for William Joseph Boyle on 2016-03-16
dot icon16/03/2016
Secretary's details changed for William Joseph Boyle on 2016-03-16
dot icon30/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/08/2013
Appointment of Mr Spencer Derek John Saterlay as a director
dot icon29/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/08/2009
Return made up to 28/07/09; full list of members
dot icon23/07/2009
Appointment terminated director william boyle
dot icon28/08/2008
Return made up to 28/07/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon22/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon01/08/2007
Return made up to 28/07/07; full list of members
dot icon31/07/2006
Return made up to 28/07/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon29/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon28/09/2005
Return made up to 28/07/05; full list of members; amend
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon29/07/2005
Return made up to 28/07/05; full list of members
dot icon04/04/2005
Director's particulars changed
dot icon02/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon03/08/2004
Return made up to 28/07/04; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/08/2003
Return made up to 28/07/03; full list of members
dot icon02/08/2002
Return made up to 28/07/02; full list of members
dot icon02/06/2002
Total exemption small company accounts made up to 2002-02-28
dot icon03/08/2001
Return made up to 28/07/01; full list of members
dot icon07/07/2001
Total exemption small company accounts made up to 2001-02-28
dot icon19/09/2000
Accounts for a small company made up to 2000-02-29
dot icon02/08/2000
Return made up to 28/07/00; full list of members
dot icon02/08/1999
Return made up to 28/07/99; full list of members
dot icon30/06/1999
Accounts for a small company made up to 1999-02-28
dot icon14/10/1998
Accounts for a small company made up to 1998-02-28
dot icon30/07/1998
Return made up to 28/07/98; full list of members
dot icon17/07/1998
Secretary's particulars changed;director's particulars changed
dot icon16/12/1997
Accounts for a small company made up to 1997-02-28
dot icon15/10/1997
Ad 01/10/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon31/07/1997
Return made up to 28/07/97; full list of members
dot icon07/11/1996
Accounting reference date extended from 30/09/96 to 28/02/97
dot icon03/08/1996
Return made up to 28/07/96; full list of members
dot icon02/04/1996
Accounts for a small company made up to 1995-09-30
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Return made up to 28/07/95; full list of members
dot icon15/08/1994
Accounting reference date notified as 30/09
dot icon04/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon04/08/1994
Director resigned;new director appointed
dot icon28/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
13.94K
-
0.00
-
-
2022
4
32.42K
-
0.00
-
-
2023
2
81.35K
-
0.00
-
-
2023
2
81.35K
-
0.00
-
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

81.35K £Ascended150.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saterlay, Samuel
Director
19/05/2022 - Present
-
Saterlay, Spencer Derek John
Director
06/08/2013 - Present
-

Persons with Significant Control

2
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'S FRENCH POLISHERS LIMITED

BOYLE'S FRENCH POLISHERS LIMITED is an(a) Active company incorporated on 28/07/1994 with the registered office located at 45 Fairfield Crescent, Stevenage, Hertfordshire SG1 6GF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOYLE'S FRENCH POLISHERS LIMITED?

toggle

BOYLE'S FRENCH POLISHERS LIMITED is currently Active. It was registered on 28/07/1994 .

Where is BOYLE'S FRENCH POLISHERS LIMITED located?

toggle

BOYLE'S FRENCH POLISHERS LIMITED is registered at 45 Fairfield Crescent, Stevenage, Hertfordshire SG1 6GF.

What does BOYLE'S FRENCH POLISHERS LIMITED do?

toggle

BOYLE'S FRENCH POLISHERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BOYLE'S FRENCH POLISHERS LIMITED have?

toggle

BOYLE'S FRENCH POLISHERS LIMITED had 2 employees in 2023.

What is the latest filing for BOYLE'S FRENCH POLISHERS LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-08-27 with no updates.