UKBizDB.co.uk

BOSCASTLE LOCOMOTIVE LIMITED

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

This company is commonly known as Boscastle Locomotive Limited. The company was founded 18 years ago and was given the registration number 05543188. The firm's registered office is in DERBY. You can find them at Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:BOSCASTLE LOCOMOTIVE LIMITED
Company Number:05543188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Breachfield Road, Barrow Upon Soar, Loughborough, LE12 8NN

Director26 November 2005Active
85 Gibson Drive, Rugby, CV21 4LJ

Director21 October 2005Active
99, Northampton Road, Market Harborough, United Kingdom, LE16 9HD

Director10 January 2020Active
12, Cherry Road, Blaby, Leicester, United Kingdom, LE8 4AF

Director20 April 2013Active
Oakhurst House, 57 Ashbourne Road, Derby, DE22 3FS

Director27 November 2019Active
Keeper's Cottage, Painswick Old Road, Stroud, GL6 7QN

Director21 October 2005Active
Fairfield Old Hall Avenue, Littleover, Derby, DE23 6EN

Director21 October 2005Active
10 The Common, Quarndon, Derby, DE22 5JY

Secretary23 August 2005Active
Keeper's Cottage, Painswick Old Road, Stroud, GL6 7QN

Secretary21 October 2005Active
92 High Lane West, West Hallam, Ilkeston, DE7 6HQ

Director23 August 2005Active
23 Lodge Close, Ashby De La Zouch, Leicester, LE65 1SJ

Director26 November 2005Active
5 Mountbatten Way, Lutterworth, LE17 4YD

Director26 November 2005Active
31 Holbein Close, Loughborough, LE11 1PS

Director26 November 2005Active
3 Alton Way, Ashby De La Zouch, LE65 1ER

Director26 November 2005Active
8 Westwick Gardens, Hounslow, TW4 6LW

Director26 November 2005Active

People with Significant Control

Mr Jeremy John Hosking
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Flat D, 10 St. Martin's Place, London, WC2N 4JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-12Capital

Capital allotment shares.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-22Capital

Capital allotment shares.

Download
2023-03-09Capital

Capital allotment shares.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-04-22Capital

Capital allotment shares.

Download
2022-03-12Capital

Capital allotment shares.

Download
2021-11-09Capital

Capital allotment shares.

Download
2021-10-14Capital

Capital allotment shares.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Capital

Capital allotment shares.

Download
2021-04-02Capital

Capital allotment shares.

Download
2020-10-12Capital

Capital allotment shares.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Capital

Capital allotment shares.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Resolution

Resolution.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.