UKBizDB.co.uk

BOSHERS LTD

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

This company is commonly known as Boshers Ltd. The company was founded 29 years ago and was given the registration number 02946794. The firm's registered office is in BIDEFORD. You can find them at 14 Habat Enterprise Park, Clovelly Road Industrial Estate, Bideford, Devon. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BOSHERS LTD
Company Number:02946794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:14 Habat Enterprise Park, Clovelly Road Industrial Estate, Bideford, Devon, EX39 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Director02 April 2024Active
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Director02 April 2024Active
Affinity House, Bindon Road, Taunton, England, TA2 6AA

Director02 April 2024Active
14, Habat Enterprise Park, Clovelly Road Industrial Estate, Bideford, England, EX39 3HN

Secretary08 July 1994Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Secretary08 July 1994Active
14, Habat Enterprise Park, Clovelly Road Industrial Estate, Bideford, England, EX39 3HN

Director08 July 1994Active
14, Habat Enterprise Park, Clovelly Road Industrial Estate, Bideford, England, EX39 3HN

Director28 March 2003Active
14, Habat Enterprise Park, Clovelly Road Industrial Estate, Bideford, England, EX39 3HN

Director06 February 2013Active
25 Greystone Manor, Lewes, United States Of America, 19958

Nominee Director08 July 1994Active
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ

Corporate Nominee Director08 July 1994Active

People with Significant Control

Lloyd & Whyte Group Ltd
Notified on:02 April 2024
Status:Active
Country of residence:England
Address:Affinity House, Bindon Road, Taunton, England, TA2 6AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Nicola Jane Lavington
Notified on:11 December 2019
Status:Active
Date of birth:January 1968
Nationality:British
Address:14, Habat Enterprise Park, Bideford, EX39 3HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
The Estate Of Christopher Bosher
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:14, Habat Enterprise Park, Bideford, EX39 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Millicent Mary Bosher
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:14, Habat Enterprise Park, Bideford, EX39 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Incorporation

Memorandum articles.

Download
2024-04-08Resolution

Resolution.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Address

Change registered office address company with date old address new address.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Termination secretary company with name termination date.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Capital

Capital cancellation shares.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.