BOYPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BOYPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04538980

Incorporation date

18/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oriel House, 26 The Quadrant, Richmond TW9 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2002)
dot icon27/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon02/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon05/03/2024
Director's details changed for Graeme Mcdowell on 2024-03-01
dot icon05/03/2024
Registered office address changed from Chiswick Gate, 3rd Floor Chiswick High Road London W4 5RT England to Oriel House 26 the Quadrant Richmond TW9 1DL on 2024-03-05
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon24/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon19/02/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon02/10/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon15/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/06/2018
Appointment of Mr Jim O' Hanlon as a secretary on 2017-10-01
dot icon23/11/2017
Appointment of Noreen O'hanlon as a director on 2017-10-01
dot icon23/11/2017
Termination of appointment of Colin Morrissey as a secretary on 2017-10-01
dot icon26/10/2017
Registered office address changed from 2 Eagle View Brackla Bridgend CF31 2NW to Chiswick Gate, 3rd Floor Chiswick High Road London W4 5RT on 2017-10-26
dot icon26/10/2017
Termination of appointment of Colin Morrissey as a director on 2017-10-01
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon18/09/2015
Director's details changed for Colin Morrissey on 2009-11-21
dot icon19/12/2014
Appointment of Mr Jim O'hanlon as a director on 2014-12-17
dot icon19/12/2014
Termination of appointment of Martin Philip Jacob as a director on 2014-12-17
dot icon28/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-18. List of shareholders has changed
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Purchase of own shares.
dot icon27/11/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon14/11/2012
Termination of appointment of Neil Mclaughlin as a director
dot icon14/11/2012
Appointment of Martin Jacob as a director
dot icon01/11/2012
Accounts for a small company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-09-18
dot icon15/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2011
Termination of appointment of Conor Ridge as a secretary
dot icon15/12/2011
Termination of appointment of Conor Ridge as a director
dot icon15/12/2011
Secretary's details changed for Conor Ridge on 2010-12-31
dot icon15/12/2011
Director's details changed for Conor Ridge on 2010-12-31
dot icon15/12/2011
Appointment of Colin Morrissey as a secretary
dot icon15/12/2011
Appointment of Neil Mclaughlin as a director
dot icon18/01/2011
Memorandum and Articles of Association
dot icon30/11/2010
Certificate of change of name
dot icon29/11/2010
Annual return made up to 2010-09-18
dot icon23/11/2010
Resolutions
dot icon25/10/2010
Resolutions
dot icon25/10/2010
Change of name notice
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon25/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon10/12/2008
Registered office changed on 10/12/2008 from cherry tree farm cherry tree lane rostherne altrincham cheshire WA14 3RZ
dot icon05/12/2008
Director appointed colin morrissey
dot icon05/12/2008
Director and secretary appointed conor ridge
dot icon25/11/2008
Appointment terminated director and secretary andrew chandler
dot icon25/11/2008
Appointment terminated director marian mcdowell
dot icon25/11/2008
Appointment terminated director william mcdowell
dot icon16/10/2008
Return made up to 18/09/08; full list of members
dot icon26/09/2007
Return made up to 18/09/07; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/11/2006
Return made up to 18/09/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/11/2005
Return made up to 18/09/05; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/10/2004
Return made up to 18/09/04; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/10/2003
Return made up to 18/09/03; full list of members
dot icon11/07/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon02/11/2002
New director appointed
dot icon02/11/2002
New director appointed
dot icon18/10/2002
Ad 19/09/02--------- £ si 99@1=99 £ ic 21/120
dot icon18/10/2002
New director appointed
dot icon18/10/2002
Ad 19/09/02--------- £ si 20@1=20 £ ic 1/21
dot icon30/09/2002
Resolutions
dot icon30/09/2002
Resolutions
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graeme Mcdowell
Director
18/09/2002 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/09/2002 - 18/09/2002
99600
Chandler, Andrew Haydn
Director
30/09/2002 - 21/11/2008
39
Jacob, Martin Philip
Director
17/10/2012 - 17/12/2014
2
O' Hanlon, Jim
Secretary
01/10/2017 - 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+
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 BOYPORT SERVICES LIMITED

BOYPORT SERVICES LIMITED is an(a) Active company incorporated on 18/09/2002 with the registered office located at Oriel House, 26 The Quadrant, Richmond TW9 1DL. 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 BOYPORT SERVICES LIMITED?

toggle

BOYPORT SERVICES LIMITED is currently Active. It was registered on 18/09/2002 .

Where is BOYPORT SERVICES LIMITED located?

toggle

BOYPORT SERVICES LIMITED is registered at Oriel House, 26 The Quadrant, Richmond TW9 1DL.

What does BOYPORT SERVICES LIMITED do?

toggle

BOYPORT SERVICES LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BOYPORT SERVICES LIMITED?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2024-12-31.