UKBizDB.co.uk

BOAT STREET LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boat Street Ltd. The company was founded 4 years ago and was given the registration number 12419408. The firm's registered office is in LEICESTER. You can find them at 124 Letchworth Road, , Leicester, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:BOAT STREET LTD
Company Number:12419408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:124 Letchworth Road, Leicester, England, LE3 6FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Letchworth Road, Leicester, England, LE3 6FH

Director05 July 2023Active
124, Letchworth Road, Leicester, England, LE3 6FH

Secretary22 January 2020Active
124 Letchworth Road, Leicester, England, LE3 6FH

Secretary01 September 2021Active
124, Letchworth Road, Leicester, England, LE3 6FH

Director01 September 2021Active
124, Letchworth Road, Leicester, England, LE3 6FH

Director22 January 2020Active

People with Significant Control

Mrs Krystyna Maria Dean
Notified on:05 July 2023
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:124, Letchworth Road, Leicester, England, LE3 6FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Jonathan Dean
Notified on:01 September 2021
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:55 Crayford Road, Alvaston, England, DE24 0HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Alexander Dean
Notified on:22 January 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:124, Letchworth Road, Leicester, England, LE3 6FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Capital

Capital name of class of shares.

Download
2021-09-01Officers

Appoint person secretary company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Termination secretary company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.