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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Affinity House, Bindon Road, Taunton, England, TA2 6AA | Director | 02 April 2024 | Active |
Affinity House, Bindon Road, Taunton, England, TA2 6AA | Director | 02 April 2024 | Active |
Affinity House, Bindon Road, Taunton, England, TA2 6AA | Director | 02 April 2024 | Active |
14, Habat Enterprise Park, Clovelly Road Industrial Estate, Bideford, England, EX39 3HN | Secretary | 08 July 1994 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Secretary | 08 July 1994 | Active |
14, Habat Enterprise Park, Clovelly Road Industrial Estate, Bideford, England, EX39 3HN | Director | 08 July 1994 | Active |
14, Habat Enterprise Park, Clovelly Road Industrial Estate, Bideford, England, EX39 3HN | Director | 28 March 2003 | Active |
14, Habat Enterprise Park, Clovelly Road Industrial Estate, Bideford, England, EX39 3HN | Director | 06 February 2013 | Active |
25 Greystone Manor, Lewes, United States Of America, 19958 | Nominee Director | 08 July 1994 | Active |
Scorpio House 102 Sydney Street, Chelsea, London, SW3 6NJ | Corporate Nominee Director | 08 July 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Incorporation | Memorandum articles. | Download |
2024-04-08 | Resolution | Resolution. | Download |
2024-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Officers | Termination secretary company with name termination date. | Download |
2024-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Capital | Capital cancellation shares. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.