UKBizDB.co.uk

BOONS TRANSPORT (1986) LIMITED

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

This company is commonly known as Boons Transport (1986) Limited. The company was founded 38 years ago and was given the registration number 01976652. The firm's registered office is in PETERBOROUGH. You can find them at 232 Stonald Road, Whittlesey, Peterborough, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BOONS TRANSPORT (1986) LIMITED
Company Number:01976652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1986
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:232 Stonald Road, Whittlesey, Peterborough, PE7 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
232 Stonald Road, Whittlesey, Peterborough, PE7 1QS

Secretary21 June 2022Active
232, Stonald Road, Whittlesey, Peterborough, United Kingdom, PE7 1QS

Director01 August 2023Active
232, Stonald Road, Whittlesey, Peterborough, United Kingdom, PE7 1QS

Director01 August 2023Active
232 Stonald Road, Whittlesey, Peterborough, PE7 1QS

Director21 June 2022Active
226 Stonald Road, Whittlesey, Peterborough, PE7 1QR

Secretary-Active
4 Barnes Way, Whittlesey, Peterborough, PE7 1LE

Director-Active
226 Stonald Road, Whittlesey, Peterborough, PE7 1QR

Director-Active
12, Duddington Gardens, Whittlesey, Peterborough, England, PE7 1GJ

Director19 June 1996Active

People with Significant Control

Banyan Supply Chain Solutions Limited
Notified on:21 June 2022
Status:Active
Country of residence:England
Address:14, Arbus Crescent, Harrow, England, HA2 6DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Boon
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:226, Stonald Road, Peterborough, England, PE7 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert John Boon
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:English
Country of residence:England
Address:12, Duddington Gardens, Peterborough, England, PE7 1GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Michael Boon
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:4, Barnes Way, Peterborough, England, PE7 1LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person secretary company with name date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.