Boyes Turner Services Limited READING


Founded in 2010, Boyes Turner Services, classified under reg no. 07272564 is an active company. Currently registered at Fourth Floor Abbots House RG1 3BD, Reading the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely William N., Kim S. and Susan B.. Of them, Susan B. has been with the company the longest, being appointed on 14 December 2020 and William N. has been with the company for the least time - from 1 April 2023. As of 24 April 2024, there were 12 ex directors - Barry S., Jonathan G. and others listed below. There were no ex secretaries.

Boyes Turner Services Limited Address / Contact

Office Address Fourth Floor Abbots House
Office Address2 Abbey Street
Town Reading
Post code RG1 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07272564
Date of Incorporation Thu, 3rd Jun 2010
Industry Solicitors
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

William N.

Position: Director

Appointed: 01 April 2023

Kim S.

Position: Director

Appointed: 02 December 2021

Susan B.

Position: Director

Appointed: 14 December 2020

Barry S.

Position: Director

Appointed: 02 December 2021

Resigned: 01 April 2023

Jonathan G.

Position: Director

Appointed: 14 December 2020

Resigned: 15 September 2023

Nicholas C.

Position: Director

Appointed: 30 April 2016

Resigned: 02 December 2021

Mark B.

Position: Director

Appointed: 30 October 2015

Resigned: 02 December 2021

Adrian D.

Position: Director

Appointed: 14 December 2011

Resigned: 30 April 2016

Gary P.

Position: Director

Appointed: 14 December 2011

Resigned: 30 October 2015

Jeremy S.

Position: Director

Appointed: 19 July 2010

Resigned: 14 November 2011

William G.

Position: Director

Appointed: 19 July 2010

Resigned: 14 December 2020

Andrew C.

Position: Director

Appointed: 19 July 2010

Resigned: 14 December 2020

Robert R.

Position: Director

Appointed: 03 June 2010

Resigned: 19 July 2010

Philip T.

Position: Director

Appointed: 03 June 2010

Resigned: 14 December 2011

Rachel F.

Position: Director

Appointed: 03 June 2010

Resigned: 19 July 2010

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Boyes Turner Llp from Reading, United Kingdom. The abovementioned PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Boyes Turner Llp

Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered Companies House
Registration number Oc360595
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 38722 824
Current Assets723 484957 185
Debtors711 097934 361
Net Assets Liabilities100100
Other Debtors391 147637 269
Property Plant Equipment1 2021 075
Other
Accumulated Depreciation Impairment Property Plant Equipment1 0592 983
Additions Other Than Through Business Combinations Property Plant Equipment 1 797
Average Number Employees During Period158164
Creditors724 586958 160
Financial Commitments Other Than Capital Commitments30 62090 334
Increase From Depreciation Charge For Year Property Plant Equipment 1 924
Net Current Assets Liabilities-1 102-975
Number Shares Issued Fully Paid100100
Other Creditors50 984119 060
Other Payables Accrued Expenses95 464102 080
Par Value Share 1
Prepayments319 950297 092
Property Plant Equipment Gross Cost2 2614 058
Taxation Social Security Payable402 163502 968
Trade Creditors Trade Payables120 608120 911
Unpaid Contributions To Pension Schemes55 367113 141

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
15th September 2023 - the day director's appointment was terminated
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements