Check the

BOA STYLE LIMITED

Company
BOA STYLE LIMITED (03995800)

BOA STYLE

Phone: +44 (0)1892 833 906
E rating

KEY FINANCES

Year
2017
Assets
£48.13k ▼ £-7.04k (-12.77 %)
Cash
£0.02k ▼ £-1.01k (-98.44 %)
Liabilities
£1630.86k ▲ £1592.58k (4,160.35 %)
Net Worth
£-1582.73k ▼ £-1599.63k (-9,469.17 %)

REGISTRATION INFO

Company name
BOA STYLE LIMITED
Company number
03995800
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 May 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.boastyle.com
Phones
+44 (0)1892 833 906
01892 833 906
01892 837 257
Registered Address
27 ELDON WAY,
PADDOCK WOOD,
TONBRIDGE,
KENT,
TN12 6BE

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products
31020
Manufacture of kitchen furniture

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 500
07 Jan 2016
Satisfaction of charge 1 in full

CHARGES

21 February 2003
Status
Outstanding
Delivered
25 February 2003
Persons entitled
St George's Ventures Limited
Description
£5,900 or other the amount for the tie being standing to…

24 August 2000
Status
Outstanding
Delivered
13 September 2000
Persons entitled
Barrington John Greenhalgh
Description
Land and buildings to the north side of spencer rd,london…

13 June 2000
Status
Satisfied on 7 January 2016
Delivered
20 June 2000
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

BOA STYLE LIMITED DIRECTORS

Brian Michael Alexander

  Acting
Appointed
01 May 2008
Role
Secretary
Address
Kingsgate Lodge, Lingsgate Lane, Wittersham, Kent, Great Britain, TN30 7NS
Name
ALEXANDER, Brian Michael

Brian Michael Alexander

  Acting
Appointed
31 May 2004
Occupation
General Manager
Role
Director
Age
66
Nationality
New Zealand
Address
Kingsgate Lodge, Kingsgate Lane, Wittersham, Kent, United Kingdom, TN30 7NS
Country Of Residence
United Kingdom
Name
ALEXANDER, Brian Michael

Caroline Louise Casey

  Resigned
Appointed
22 May 2000
Resigned
21 October 2003
Role
Secretary
Address
29 Leslie Park Road, Croydon, Surrey, CR0 6TN
Name
CASEY, Caroline Louise

Francine Davis

  Resigned
Appointed
21 October 2003
Resigned
01 May 2008
Role
Secretary
Address
Hurstbrook House, Ashurst Wood, West Sussex, RH19 3SL
Name
DAVIS, Francine

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
17 May 2000
Resigned
22 May 2000
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Brian Michael Alexander

  Resigned
Appointed
22 May 2000
Resigned
21 October 2003
Occupation
General Manager
Role
Director
Age
66
Nationality
New Zealand
Address
29 Leslie Park Road, Croydon, Surrey, CR0 6TN
Country Of Residence
United Kingdom
Name
ALEXANDER, Brian Michael

Caroline Louise Casey

  Resigned
Appointed
22 May 2000
Resigned
21 October 2003
Occupation
Sales Manager
Role
Director
Age
63
Nationality
British
Address
29 Leslie Park Road, Croydon, Surrey, CR0 6TN
Name
CASEY, Caroline Louise

John William Collins

  Resigned
Appointed
22 May 2000
Resigned
31 May 2004
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
47 Lovers Walk, Dunstable, Bedfordshire, LU5 4BG
Country Of Residence
England
Name
COLLINS, John William

Francine Davis

  Resigned
Appointed
21 October 2003
Resigned
20 July 2007
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Hurstbrook House, Ashurst Wood, West Sussex, RH19 3SL
Country Of Residence
United Kingdom
Name
DAVIS, Francine

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
17 May 2000
Resigned
22 May 2000
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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