Check the

BOYALL GRAPHICS & PRINT LIMITED

Company
BOYALL GRAPHICS & PRINT LIMITED (02752692)

BOYALL GRAPHICS & PRINT

Phone: 01604 647 465
A⁺ rating

KEY FINANCES

Year
2016
Assets
£380.71k ▲ £128.76k (51.11 %)
Cash
£41.07k ▲ £37.41k (1,023.25 %)
Liabilities
£15.35k ▼ £-230.45k (-93.76 %)
Net Worth
£365.36k ▲ £359.21k (5,837.97 %)

REGISTRATION INFO

Company name
BOYALL GRAPHICS & PRINT LIMITED
Company number
02752692
VAT
GB581482034
Status
Voluntary Arrangement
Categroy
Private Limited Company
Date of Incorporation
02 Oct 1992
Home Country
United Kingdom

CONTACTS

Website
boyallgraphics.co.uk
Phones
01604 647 465
Registered Address
22-24 HARBOROUGH ROAD,
KINGSTHORPE,
NORTHAMPTON,
NN2 7AZ

ECONOMIC ACTIVITIES

17230
Manufacture of paper stationery

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

01 Mar 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 16 January 2017
17 Oct 2016
Confirmation statement made on 2 October 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

15 July 2008
Status
Outstanding
Delivered
16 July 2008
Persons entitled
Barclays Bank PLC
Description
44 tenter road moulton park industrial estate northampton.

16 April 1993
Status
Outstanding
Delivered
22 April 1993
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BOYALL GRAPHICS & PRINT LIMITED DIRECTORS

Brandon James Boyall

  Acting PSC
Appointed
01 January 1993
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
11 Eastern Close, Northampton, NN2 7AU
Country Of Residence
England
Name
BOYALL, Brandon James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Leslie Hickmott

  Acting PSC
Appointed
01 March 2016
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
10a Brafield Road, Cogenhoe, Northampton, Northamptonshire, United Kingdom, NN7 1ND
Country Of Residence
United Kingdom
Name
HICKMOTT, Paul Leslie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Helen Margaret Boyall

  Resigned
Appointed
02 October 1992
Resigned
18 January 2013
Role
Secretary
Address
135 Harborough Road, Northampton, United Kingdom, NN2 8DL
Name
BOYALL, Helen Margaret

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
02 October 1992
Resigned
02 October 1992
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Helen Margaret Boyall

  Resigned
Appointed
01 January 1993
Resigned
18 January 2013
Occupation
Administrator
Role
Director
Age
55
Nationality
British
Address
135 Harborough Road, Northampton, NN2 8DL
Country Of Residence
England
Name
BOYALL, Helen Margaret

Jeffrey Leonard Edward Boyall

  Resigned
Appointed
02 October 1992
Resigned
19 November 2008
Occupation
Graphic Designer
Role
Director
Age
88
Nationality
British
Address
6 Windmill Terrace, Kingsthorpe, Northampton, Northamptonshire, NN2 7AE
Name
BOYALL, Jeffrey Leonard Edward

Wayne Brian Cayton

  Resigned
Appointed
01 January 1993
Resigned
18 January 2013
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
11 Underbank Lane, Moulton, Northampton, NN3 7HH
Country Of Residence
England
Name
CAYTON, Wayne Brian

Peter John Main

  Resigned
Appointed
01 January 1998
Resigned
30 June 2009
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
6 Skippons Court High Street, Naseby, Northampton, NN6 6DD
Name
MAIN, Peter John

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
02 October 1992
Resigned
02 October 1992
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.