You are here: bizstats.co.uk > a-z index > G list

G.boyce And Co.limited BIRMINGHAM


G.boyce And started in year 1949 as Private Limited Company with registration number 00466789. The G.boyce And company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Birmingham at 4 St Pauls Terrace. Postal code: B3 1TH.

At present there are 3 directors in the the company, namely Joanna B., Anthony B. and June C.. In addition one secretary - Joanna B. - is with the firm. Currenlty, the company lists one former director, whose name is Gwendoline B. and who left the the company on 8 September 2013. In addition, there is one former secretary - Joan O. who worked with the the company until 30 June 2003.

G.boyce And Co.limited Address / Contact

Office Address 4 St Pauls Terrace
Office Address2 80 Northwood Street
Town Birmingham
Post code B3 1TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00466789
Date of Incorporation Mon, 4th Apr 1949
Industry Development of building projects
End of financial Year 31st March
Company age 75 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Joanna B.

Position: Secretary

Appointed: 30 June 2003

Joanna B.

Position: Director

Appointed: 06 July 2002

Anthony B.

Position: Director

Appointed: 10 November 1991

June C.

Position: Director

Appointed: 10 November 1991

Joan O.

Position: Secretary

Appointed: 10 November 1991

Resigned: 30 June 2003

Gwendoline B.

Position: Director

Appointed: 10 November 1991

Resigned: 08 September 2013

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we researched, there is Lingate Properties (Birmingham) Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is First Island Trustees Ltd that entered St Helier, Jersey as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Anthony B., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Lingate Properties (Birmingham) Limited

4 St Pauls Terrace 80 Northwood Street, Birmingham, B3 1TH, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Registered Office
Registration number 00481636
Notified on 28 February 2019
Nature of control: 50,01-75% shares

First Island Trustees Ltd

First Island House Peter Street, St Helier, JE4 8SG, Jersey

Legal authority Companies (Jersey) Laws
Legal form Limited Company
Country registered Not Specified/Other
Place registered Jersey
Registration number 6579
Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony B.

Notified on 1 May 2019
Ceased on 28 February 2019
Nature of control: significiant influence or control

June C.

Notified on 1 May 2019
Ceased on 28 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets226 821219 101227 916237 460242 177195 992203 843223 385
Other
Creditors25 1447 6017 6535 0163 5171 70410 7328 240
Net Current Assets Liabilities201 677211 500220 263232 444238 660194 288  
Total Assets Less Current Liabilities201 677211 500220 263232 444238 660194 288  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 3rd, December 2023
Free Download (3 pages)

Company search

Advertisements