Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOYSSY HOLDINGS LTD
Company Information for

BOYSSY HOLDINGS LTD

UNIT 11 WORTON COURT WORTON HALL INDUSTRIAL ESTATE, WORTON ROAD, ISLEWORTH, MIDDLESEX, TW7 6ER,
Company Registration Number
06637184
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Boyssy Holdings Ltd
BOYSSY HOLDINGS LTD was founded on 2008-07-03 and has its registered office in Isleworth. The organisation's status is listed as "Active - Proposal to Strike off". Boyssy Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BOYSSY HOLDINGS LTD
 
Legal Registered Office
UNIT 11 WORTON COURT WORTON HALL INDUSTRIAL ESTATE
WORTON ROAD
ISLEWORTH
MIDDLESEX
TW7 6ER
Other companies in TW7
 
Filing Information
Company Number 06637184
Company ID Number 06637184
Date formed 2008-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-11 20:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOYSSY HOLDINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOYSSY HOLDINGS LTD

Current Directors
Officer Role Date Appointed
DAVID HOWARD TURNER
Company Secretary 2008-07-03
DAVID HOWARD TURNER
Director 2008-07-03
JAMES RICHARD WEDGE
Director 2008-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY WALKER
Director 2008-07-03 2011-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOWARD TURNER PARKWAY GROUP LIMITED Company Secretary 2007-03-15 CURRENT 1990-10-23 Active - Proposal to Strike off
DAVID HOWARD TURNER WEDGE DEVELOPMENTS LIMITED Company Secretary 2007-03-15 CURRENT 1985-09-27 Active - Proposal to Strike off
DAVID HOWARD TURNER WEDGE INVESTMENTS LIMITED Company Secretary 2006-09-28 CURRENT 2005-08-16 Active
DAVID HOWARD TURNER TURKAR BUSINESS SERVICES LTD Company Secretary 2004-04-02 CURRENT 2004-04-02 Active
DAVID HOWARD TURNER ERNEST WEDGE (ROOFING) LIMITED Company Secretary 2003-09-01 CURRENT 1979-07-10 Active
DAVID HOWARD TURNER WEDGE GROUP (MIDLANDS) LIMITED Company Secretary 2002-01-15 CURRENT 1991-06-05 Active - Proposal to Strike off
DAVID HOWARD TURNER WEDGE PROPERTIES LIMITED Company Secretary 2002-01-15 CURRENT 1991-05-28 Active - Proposal to Strike off
DAVID HOWARD TURNER CAVENDISH PERSONNEL LIMITED Company Secretary 2002-01-15 CURRENT 1984-09-20 Active
DAVID HOWARD TURNER ROOFRITE WEDGE LTD Company Secretary 2000-03-16 CURRENT 1995-06-05 Active - Proposal to Strike off
DAVID HOWARD TURNER FOYNE JONES RECRUITMENT LIMITED Director 2016-03-01 CURRENT 2015-02-23 Active
DAVID HOWARD TURNER IRONGATE POINT LIMITED Director 2015-10-01 CURRENT 2003-01-15 Active
DAVID HOWARD TURNER JW CLINE ROAD LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
DAVID HOWARD TURNER CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
DAVID HOWARD TURNER CHANDLERS ROOFING SUPPLIES (HALESOWEN) LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
DAVID HOWARD TURNER CHANDLERS ROOFING SUPPLIES LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
DAVID HOWARD TURNER PARKWAY GROUP LIMITED Director 2008-10-08 CURRENT 1990-10-23 Active - Proposal to Strike off
DAVID HOWARD TURNER CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
DAVID HOWARD TURNER PARKWAY DEVELOPMENT HOLDINGS LTD Director 2008-07-02 CURRENT 2008-07-02 Active - Proposal to Strike off
DAVID HOWARD TURNER CHANDLERS BUILDING SUPPLIES (THANET) LIMITED Director 2008-04-30 CURRENT 2008-01-16 Active - Proposal to Strike off
DAVID HOWARD TURNER THE WEDGE TRADING COMPANY LIMITED Director 2007-10-01 CURRENT 1986-04-11 Active - Proposal to Strike off
DAVID HOWARD TURNER ERNEST WEDGE TARMACADAM LIMITED Director 2007-08-01 CURRENT 1977-03-28 Active
DAVID HOWARD TURNER WEDGE PROPERTIES LIMITED Director 2007-05-16 CURRENT 1991-05-28 Active - Proposal to Strike off
DAVID HOWARD TURNER PARKWAY DEVELOPMENTS LIMITED Director 2007-03-15 CURRENT 1993-02-10 Active
DAVID HOWARD TURNER PARKWAY HOMES LIMITED Director 2007-03-15 CURRENT 1955-04-29 Active - Proposal to Strike off
DAVID HOWARD TURNER WEDGE HOMES LIMITED Director 2007-02-08 CURRENT 1971-05-21 Active
DAVID HOWARD TURNER WEDGE INVESTMENTS LIMITED Director 2005-09-13 CURRENT 2005-08-16 Active
DAVID HOWARD TURNER TURKAR BUSINESS SERVICES LTD Director 2004-04-02 CURRENT 2004-04-02 Active
DAVID HOWARD TURNER WEDGE LONDON LIMITED Director 2000-01-01 CURRENT 1950-03-31 Active - Proposal to Strike off
JAMES RICHARD WEDGE PARKWAY DEVELOPMENT HOLDINGS LTD Director 2016-03-01 CURRENT 2008-07-02 Active - Proposal to Strike off
JAMES RICHARD WEDGE JW CLINE ROAD LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
JAMES RICHARD WEDGE CHANDLERS ROOFING SUPPLIES (WOLVERHAMPTON) LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
JAMES RICHARD WEDGE CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active
JAMES RICHARD WEDGE IRONGATE POINT LIMITED Director 2012-01-11 CURRENT 2003-01-15 Active
JAMES RICHARD WEDGE WEDGE DEVELOPMENTS LIMITED Director 2010-12-16 CURRENT 1985-09-27 Active - Proposal to Strike off
JAMES RICHARD WEDGE PARKWAY GROUP LIMITED Director 2008-10-01 CURRENT 1990-10-23 Active - Proposal to Strike off
JAMES RICHARD WEDGE CHANDLERS BUILDING SUPPLIES HOLDINGS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
JAMES RICHARD WEDGE PARKWAY DEVELOPMENTS LIMITED Director 2007-03-15 CURRENT 1993-02-10 Active
JAMES RICHARD WEDGE PARKWAY HOMES LIMITED Director 2007-03-15 CURRENT 1955-04-29 Active - Proposal to Strike off
JAMES RICHARD WEDGE WEDGE INVESTMENTS LIMITED Director 2005-10-27 CURRENT 2005-08-16 Active
JAMES RICHARD WEDGE HERD CONSTRUCTION LIMITED Director 2001-01-19 CURRENT 1967-10-12 Active - Proposal to Strike off
JAMES RICHARD WEDGE HERD CONSTRUCTION (HERTS) LIMITED Director 2000-04-04 CURRENT 1971-12-21 Active
JAMES RICHARD WEDGE WEDGE HOMES LIMITED Director 1999-02-01 CURRENT 1971-05-21 Active
JAMES RICHARD WEDGE ROOFRITE WEDGE LTD Director 1997-08-08 CURRENT 1995-06-05 Active - Proposal to Strike off
JAMES RICHARD WEDGE WEDGE LONDON LIMITED Director 1992-12-29 CURRENT 1950-03-31 Active - Proposal to Strike off
JAMES RICHARD WEDGE WEDGE GROUP (MIDLANDS) LIMITED Director 1992-12-01 CURRENT 1991-06-05 Active - Proposal to Strike off
JAMES RICHARD WEDGE CAVENDISH PERSONNEL LIMITED Director 1992-12-01 CURRENT 1984-09-20 Active
JAMES RICHARD WEDGE WEDGE ROOFING LIMITED Director 1992-06-01 CURRENT 1980-06-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-05-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-04DS01Application to strike the company off the register
2019-03-04DS01Application to strike the company off the register
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD WEDGE
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD WEDGE
2018-07-27AAMDAmended account full exemption
2018-07-13SH02Statement of capital on 2018-01-01 GBP18,089
2018-07-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 18089
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2017-08-03AAMDAmended account full exemption
2017-07-13SH02Statement of capital on 2017-06-09 GBP568,089
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 568089
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-07-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 586178
2017-05-15SH02Statement of capital on 2017-03-30 GBP586,178
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD TURNER / 22/03/2017
2017-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WEDGE / 22/03/2017
2017-03-22CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID HOWARD TURNER on 2017-03-22
2016-07-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1118089
2016-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1118089
2015-07-27AR0103/07/15 ANNUAL RETURN FULL LIST
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-01SH0228/03/14 STATEMENT OF CAPITAL GBP 1618089
2014-08-01SH0212/05/14 STATEMENT OF CAPITAL GBP 1118089
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1118089
2014-07-31AR0103/07/14 ANNUAL RETURN FULL LIST
2014-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/14 FROM Wedge House White Hart Lane Tottenham N17 8HJ
2014-02-07SH0228/12/13 STATEMENT OF CAPITAL GBP 2118089
2014-02-07SH0212/12/13 STATEMENT OF CAPITAL GBP 2418089
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-11AR0103/07/13 FULL LIST
2013-05-09AA01PREVEXT FROM 31/12/2012 TO 31/03/2013
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-10AR0103/07/12 FULL LIST
2012-02-20MISCSECTION 519
2011-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER
2011-07-27AR0103/07/11 FULL LIST
2011-02-04SH0114/12/10 STATEMENT OF CAPITAL GBP 4418089
2011-02-04SH0114/12/10 STATEMENT OF CAPITAL GBP 2418089
2011-01-20RES01ADOPT ARTICLES 14/12/2010
2011-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-28DISS40DISS40 (DISS40(SOAD))
2010-07-27AR0103/07/10 FULL LIST
2010-07-06GAZ1FIRST GAZETTE
2010-03-30SH0101/03/10 STATEMENT OF CAPITAL GBP 1418089
2010-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010
2009-09-17225CURREXT FROM 31/07/2009 TO 31/12/2009
2009-07-16363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-12-03SASHARE AGREEMENT OTC
2008-12-03123NC INC ALREADY ADJUSTED 09/10/08
2008-12-03RES13RE AGREEMENT AND SECT 190 09/10/2008
2008-12-03RES04GBP NC 1000/18089 09/10/2008
2008-12-0388(2)AD 09/10/08 GBP SI 18088@1=18088 GBP IC 1/18089
2008-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BOYSSY HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOYSSY HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER BANK ACCOUNT 2013-04-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOYSSY HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of BOYSSY HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BOYSSY HOLDINGS LTD
Trademarks
We have not found any records of BOYSSY HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOYSSY HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BOYSSY HOLDINGS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BOYSSY HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOYSSY HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOYSSY HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.