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..
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 | : |
|
Registered Address | : | Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 Breachfield Road, Barrow Upon Soar, Loughborough, LE12 8NN | Director | 26 November 2005 | Active |
85 Gibson Drive, Rugby, CV21 4LJ | Director | 21 October 2005 | Active |
99, Northampton Road, Market Harborough, United Kingdom, LE16 9HD | Director | 10 January 2020 | Active |
12, Cherry Road, Blaby, Leicester, United Kingdom, LE8 4AF | Director | 20 April 2013 | Active |
Oakhurst House, 57 Ashbourne Road, Derby, DE22 3FS | Director | 27 November 2019 | Active |
Keeper's Cottage, Painswick Old Road, Stroud, GL6 7QN | Director | 21 October 2005 | Active |
Fairfield Old Hall Avenue, Littleover, Derby, DE23 6EN | Director | 21 October 2005 | Active |
10 The Common, Quarndon, Derby, DE22 5JY | Secretary | 23 August 2005 | Active |
Keeper's Cottage, Painswick Old Road, Stroud, GL6 7QN | Secretary | 21 October 2005 | Active |
92 High Lane West, West Hallam, Ilkeston, DE7 6HQ | Director | 23 August 2005 | Active |
23 Lodge Close, Ashby De La Zouch, Leicester, LE65 1SJ | Director | 26 November 2005 | Active |
5 Mountbatten Way, Lutterworth, LE17 4YD | Director | 26 November 2005 | Active |
31 Holbein Close, Loughborough, LE11 1PS | Director | 26 November 2005 | Active |
3 Alton Way, Ashby De La Zouch, LE65 1ER | Director | 26 November 2005 | Active |
8 Westwick Gardens, Hounslow, TW4 6LW | Director | 26 November 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Capital | Capital allotment shares. | Download |
2023-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-22 | Capital | Capital allotment shares. | Download |
2023-03-09 | Capital | Capital allotment shares. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Capital | Capital allotment shares. | Download |
2022-03-12 | Capital | Capital allotment shares. | Download |
2021-11-09 | Capital | Capital allotment shares. | Download |
2021-10-14 | Capital | Capital allotment shares. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Capital | Capital allotment shares. | Download |
2021-04-02 | Capital | Capital allotment shares. | Download |
2020-10-12 | Capital | Capital allotment shares. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Capital | Capital allotment shares. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Resolution | Resolution. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.