Company NameBoyds Interiors Ltd
DirectorTracy Vivien Burroughs
Company StatusActive
Company Number08566690
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Previous NameBoyds Bedzzz Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMs Tracy Vivien Burroughs
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address133 High Street
Rayleigh
Essex
SS6 7QA
Director NameMr Joshua Sonny Boyd
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address8a Frederick Road
Rainham
RM13 8NT

Location

Registered AddressBromford's Farm
Nevendon Road
Wickford
SS12 0QB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon

Shareholders

1 at £1Joshua Boyd
100.00%
Ordinary

Financials

Year2014
Net Worth£159
Cash£38,641
Current Liabilities£49,576

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
9 July 2019Notification of Tracy Vivien Burroughs as a person with significant control on 9 July 2019 (2 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 August 2017Termination of appointment of Joshua Sunny Boyd as a director on 20 July 2017 (1 page)
3 August 2017Termination of appointment of Joshua Sunny Boyd as a director on 20 July 2017 (1 page)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 December 2016Appointment of Mrs Tracy Vivien Burroughs as a director on 6 December 2016 (2 pages)
6 December 2016Appointment of Mrs Tracy Vivien Burroughs as a director on 6 December 2016 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
12 June 2013Incorporation (24 pages)
12 June 2013Registered office address changed from 54 New Road Ilford IG3 8AT England on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 54 New Road Ilford IG3 8AT England on 12 June 2013 (1 page)
12 June 2013Incorporation (24 pages)