Company NameSimon Boyle & Co Ltd
DirectorSimon Owen Anthony Boyle
Company StatusActive
Company Number05743057
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Previous NamesBoyle & Associates Limited and Xcel@Business Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Simon Owen Anthony Boyle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17c Doctors Lane
Hutton Rudby
Yarm
Cleveland
TS15 0EQ
Secretary NameJean Boyle
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address17c Doctors Lane
Hutton Rudby
Yarm
TS15 0EQ

Location

Registered Address17c Doctors Lane
Hulton Rudby
Yarm
TS15 0EQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHutton Rudby
WardHutton Rudby
Built Up AreaHutton Rudby

Financials

Year2013
Net Worth-£13,283
Cash£234
Current Liabilities£17,519

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

17 June 2023Compulsory strike-off action has been discontinued (1 page)
15 June 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
16 May 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
28 June 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
26 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
4 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
2 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Company name changed xcel@business LIMITED\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2012Company name changed xcel@business LIMITED\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (17 pages)
26 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (17 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 April 2009Appointment terminated secretary jean boyle (1 page)
15 April 2009Return made up to 15/03/09; full list of members (3 pages)
15 April 2009Appointment terminated secretary jean boyle (1 page)
15 April 2009Return made up to 15/03/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Return made up to 15/03/08; full list of members (3 pages)
3 September 2008Return made up to 15/03/08; full list of members (3 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 15/03/07; full list of members (6 pages)
24 May 2007Return made up to 15/03/07; full list of members (6 pages)
6 July 2006Memorandum and Articles of Association (12 pages)
6 July 2006Memorandum and Articles of Association (12 pages)
26 June 2006Company name changed boyle & associates LIMITED\certificate issued on 26/06/06 (2 pages)
26 June 2006Company name changed boyle & associates LIMITED\certificate issued on 26/06/06 (2 pages)
15 March 2006Incorporation (17 pages)
15 March 2006Incorporation (17 pages)