BOYRACERS UK LIMITED

Register to unlock more data on OkredoRegister

BOYRACERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05273195

Incorporation date

29/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

27 St. Cuthberts Street, Bedford MK40 3JGCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2004)
dot icon19/03/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon27/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon07/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon19/07/2023
Micro company accounts made up to 2022-10-31
dot icon09/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon12/07/2022
Micro company accounts made up to 2021-10-31
dot icon31/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon12/07/2021
Micro company accounts made up to 2020-10-31
dot icon14/04/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon14/05/2020
Director's details changed for Mr Philip Bernard Else on 2020-05-01
dot icon25/03/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon14/02/2020
Micro company accounts made up to 2019-10-31
dot icon04/04/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon12/02/2019
Micro company accounts made up to 2018-10-31
dot icon06/04/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon13/03/2018
Micro company accounts made up to 2017-10-31
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon23/01/2017
Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 2017-01-23
dot icon24/11/2016
Total exemption small company accounts made up to 2016-10-31
dot icon22/03/2016
Amended total exemption small company accounts made up to 2015-10-31
dot icon26/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon22/01/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon14/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon15/07/2015
Termination of appointment of Neil Stephen Day as a secretary on 2015-07-14
dot icon15/01/2015
Annual return made up to 2014-10-29 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/01/2014
Annual return made up to 2013-10-29 with full list of shareholders
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon08/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/11/2012
Compulsory strike-off action has been discontinued
dot icon01/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon03/03/2012
Compulsory strike-off action has been discontinued
dot icon01/03/2012
Annual return made up to 2011-10-29 with full list of shareholders
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon20/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/02/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon30/10/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon30/10/2009
Director's details changed for Phillip Bernard Else on 2009-10-29
dot icon04/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/01/2009
Return made up to 29/10/08; full list of members
dot icon27/01/2009
Appointment terminated director ashley dell
dot icon27/01/2009
Appointment terminated secretary stephen donnelly
dot icon02/09/2008
Amended accounts made up to 2007-10-31
dot icon21/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/08/2008
Total exemption small company accounts made up to 2006-10-31
dot icon20/06/2008
Director appointed philip bernard else
dot icon09/04/2008
Appointment terminate, director stephen william donnelly logged form
dot icon23/11/2007
Return made up to 29/10/07; full list of members
dot icon03/11/2007
Ad 02/10/07--------- £ si 98@1=98 £ ic 2/100
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
Registered office changed on 23/10/07 from: 3 kensworth gate 200-204 high street south dunstable beds LU6 3HS
dot icon23/10/2007
Secretary resigned
dot icon24/08/2007
Particulars of mortgage/charge
dot icon24/03/2007
Return made up to 29/10/06; full list of members
dot icon24/01/2007
Total exemption full accounts made up to 2005-10-31
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon24/10/2006
New secretary appointed
dot icon24/10/2006
New director appointed
dot icon08/11/2005
Return made up to 29/10/05; full list of members
dot icon19/09/2005
New director appointed
dot icon16/09/2005
New secretary appointed
dot icon16/09/2005
Secretary resigned
dot icon06/09/2005
Director resigned
dot icon29/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
45.71K
-
0.00
-
-
2022
11
41.98K
-
0.00
-
-
2022
11
41.98K
-
0.00
-
-

Employees

2022

Employees

11 Ascended83 % *

Net Assets(GBP)

41.98K £Descended-8.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Bernard Else
Director
01/06/2008 - Present
-
Day, Neil Stephen
Director
29/10/2004 - 05/09/2005
4
INDIGO SECRETARIES LIMITED
Corporate Secretary
05/09/2005 - 30/09/2007
25
Day, Derek Arthur William
Director
05/09/2005 - 07/10/2006
1
Day, Stuart
Director
29/10/2004 - 07/10/2006
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOYRACERS UK LIMITED

BOYRACERS UK LIMITED is an(a) Active company incorporated on 29/10/2004 with the registered office located at 27 St. Cuthberts Street, Bedford MK40 3JG. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BOYRACERS UK LIMITED?

toggle

BOYRACERS UK LIMITED is currently Active. It was registered on 29/10/2004 .

Where is BOYRACERS UK LIMITED located?

toggle

BOYRACERS UK LIMITED is registered at 27 St. Cuthberts Street, Bedford MK40 3JG.

What does BOYRACERS UK LIMITED do?

toggle

BOYRACERS UK LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BOYRACERS UK LIMITED have?

toggle

BOYRACERS UK LIMITED had 11 employees in 2022.

What is the latest filing for BOYRACERS UK LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-01-22 with no updates.