Background WavePink WaveYellow Wave

BOI TRADING COMPANY LIMITED (02905066)

BOI TRADING COMPANY LIMITED (02905066) is an active UK company. incorporated on 4 March 1994. with registered office in Knutsford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. BOI TRADING COMPANY LIMITED has been registered for 32 years. Current directors include SINGH GREWAL, Amarjit.

Company Number
02905066
Status
active
Type
ltd
Incorporated
4 March 1994
Age
32 years
Address
Boi House Haig Road, Knutsford, WA16 8DX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
SINGH GREWAL, Amarjit
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOI TRADING COMPANY LIMITED

BOI TRADING COMPANY LIMITED is an active company incorporated on 4 March 1994 with the registered office located in Knutsford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. BOI TRADING COMPANY LIMITED was registered 32 years ago.(SIC: 46420)

Status

active

Active since 32 years ago

Company No

02905066

LTD Company

Age

32 Years

Incorporated 4 March 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

MANSFIELD TRADING COMPANY LIMITED
From: 4 March 1994To: 16 May 1994
Contact
Address

Boi House Haig Road Parkgate Industrial Estate Knutsford, WA16 8DX,

Previous Addresses

Units 1-6 Euro Centre 116-118 Bury New Road Manchester Lancashire M8 8EB
From: 4 March 1994To: 7 July 2025
Timeline

10 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Capital Reduction
May 17
Share Buyback
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
Oct 18
Loan Secured
Feb 22
Loan Secured
Jan 24
Loan Secured
Jan 24
Owner Exit
Feb 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SINGH GREWAL, Amarjit

Active
Haig Road, KnutsfordWA16 8DX
Born January 1968
Director
Appointed 16 May 1994

ALI, Mohammed Azhar

Resigned
124 Brantingham Road, ManchesterM21 0TU
Secretary
Appointed 12 Feb 1995
Resigned 27 Feb 1998

BELLAMY, Diane Louise

Resigned
116-118 Bury New Road, ManchesterM8 8EB
Secretary
Appointed 27 Feb 1998
Resigned 03 Mar 2017

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 04 Mar 1994
Resigned 16 May 1994

ALI, Mohammed Azhar

Resigned
124 Brantingham Road, ManchesterM21 0TU
Born October 1960
Director
Appointed 16 May 1994
Resigned 27 Feb 1998

BELLAMY, Diane Louise

Resigned
116-118 Bury New Road, ManchesterM8 8EB
Born January 1970
Director
Appointed 27 Feb 1998
Resigned 03 Mar 2017

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 04 Mar 1994
Resigned 16 May 1994

Persons with significant control

2

1 Active
1 Ceased
Haig Road, KnutsfordWA16 8DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2026

Mr Amarjit Singh Grewal

Ceased
Haig Road, KnutsfordWA16 8DX
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Mar 2017
Ceased 23 Jan 2026
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Capital Cancellation Shares
4 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Auditors Resignation Company
1 September 2015
AUDAUD
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Auditors Resignation Company
12 May 2014
AUDAUD
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Legacy
25 October 2012
MG02MG02
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Legacy
26 March 2012
MG02MG02
Legacy
14 March 2012
MG02MG02
Legacy
18 June 2011
MG01MG01
Accounts With Accounts Type Medium
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Medium
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
13 May 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Legacy
5 August 2008
288cChange of Particulars
Legacy
5 August 2008
288cChange of Particulars
Legacy
4 August 2008
287Change of Registered Office
Legacy
1 August 2008
287Change of Registered Office
Legacy
25 July 2008
287Change of Registered Office
Accounts With Accounts Type Medium
28 May 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
19 April 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
288cChange of Particulars
Accounts With Accounts Type Medium
25 April 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 2004
AAAnnual Accounts
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 May 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 March 2003
AAAnnual Accounts
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
16 December 2002
403aParticulars of Charge Subject to s859A
Legacy
16 December 2002
403aParticulars of Charge Subject to s859A
Legacy
16 December 2002
403aParticulars of Charge Subject to s859A
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
13 July 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
5 April 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 1999
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 January 1997
AAAnnual Accounts
Legacy
15 October 1996
225Change of Accounting Reference Date
Legacy
3 May 1996
363aAnnual Return
Legacy
3 May 1996
363aAnnual Return
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Restoration Order Of Court
2 May 1996
AC92AC92
Gazette Dissolved Compulsary
12 December 1995
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
22 August 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
13 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 1994
NEWINCIncorporation