Company NameBoked Builders Limited
DirectorBoguslaw Kazimierz Kita
Company StatusActive
Company Number06568575
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Boguslaw Kazimierz Kita
Date of BirthOctober 1966 (Born 57 years ago)
NationalityPolish
StatusCurrent
Appointed17 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bennetts Avenue
Greenford
Middlesex
UB6 8AU
Secretary NameMr Jan Stanislaw Kita
StatusCurrent
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address81 Davis Road
London
W3 7SF

Location

Registered AddressUnit 22 Bellview Court
Hanworth Road
Hounslow
TW3 3TQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Boguslaw Kazimierz Kita
100.00%
Ordinary

Financials

Year2014
Net Worth£857
Cash£670
Current Liabilities£1,188

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

18 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
5 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
1 May 2018Compulsory strike-off action has been discontinued (1 page)
30 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Registered office address changed from 10 Brooks Hall Road Ipswich IP1 4BY to Unit 22 Bellview Court Hanworth Road Hounslow TW3 3TQ on 16 May 2016 (1 page)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Registered office address changed from 10 Brooks Hall Road Ipswich IP1 4BY to Unit 22 Bellview Court Hanworth Road Hounslow TW3 3TQ on 16 May 2016 (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
28 February 2011Registered office address changed from 6 Bennetts Avenue Greenford Middlesex UB6 8AU on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 6 Bennetts Avenue Greenford Middlesex UB6 8AU on 28 February 2011 (1 page)
28 February 2011Director's details changed for Mr Boguslaw Kazimierz Kita on 28 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Boguslaw Kazimierz Kita on 28 February 2011 (2 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 June 2010Secretary's details changed for Jan Stanislaw Kita on 1 October 2009 (1 page)
4 June 2010Director's details changed for Boguslaw Kazimierz Kita on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Boguslaw Kazimierz Kita on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Jan Stanislaw Kita on 1 October 2009 (1 page)
4 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Boguslaw Kazimierz Kita on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed for Jan Stanislaw Kita on 1 October 2009 (1 page)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 June 2009Registered office changed on 04/06/2009 from 81 davis road london W3 7SF (1 page)
4 June 2009Director's change of particulars / boguslaw kita / 22/05/2009 (1 page)
4 June 2009Registered office changed on 04/06/2009 from 81 davis road london W3 7SF (1 page)
4 June 2009Director's change of particulars / boguslaw kita / 22/05/2009 (1 page)
27 May 2009Return made up to 15/05/09; full list of members (5 pages)
27 May 2009Return made up to 15/05/09; full list of members (5 pages)
17 April 2008Incorporation (19 pages)
17 April 2008Incorporation (19 pages)