UKBizDB.co.uk

BOSKALIS WESTMINSTER LIMITED

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

This company is commonly known as Boskalis Westminster Limited. The company was founded 61 years ago and was given the registration number 00745328. The firm's registered office is in FAREHAM. You can find them at Westminster House Crompton Way, Segensworth West, Fareham, Hampshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BOSKALIS WESTMINSTER LIMITED
Company Number:00745328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Westminster House Crompton Way, Segensworth West, Fareham, Hampshire, PO15 5SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westminster House, Crompton Way, Segensworth West, Fareham, PO15 5SS

Secretary01 October 2020Active
Westminster House, Crompton Way, Segensworth West, Fareham, PO15 5SS

Director01 June 2015Active
Westminster House, Crompton Way, Segensworth West, Fareham, PO15 5SS

Director01 October 2020Active
Sluisstraat 15, - 3 Hoog Sluisstraat 15 - 3 Hoog, Amsterdam 1075 Ta, The Netherlands,

Secretary26 November 2008Active
The Old Vine, Cherville Street, Romsey, SO51 8FD

Secretary27 May 2003Active
The Old Vine, Cherville Street, Romsey, SO51 8FD

Secretary-Active
The Gables, Gazing Lane, West Wellow Romsey, SO51 6BS

Secretary-Active
36 The Avenue, Hambrook, Chichester, PO18 8TY

Secretary06 September 2009Active
Dorpsstraat 49, Maasdam, The Netherlands,

Secretary30 December 2004Active
Sluisstraat 15, - 3 Hoog Sluisstraat 15 - 3 Hoog, Amsterdam 1075 Ta, The Netherlands,

Director26 November 2008Active
126 Christchurch Road, Winchester, SO23 9QY

Director-Active
The Wirral, 28 Christchurch Road, Winchester, SO23 9SS

Director-Active
The Old Vine, Cherville Street, Romsey, SO51 8FD

Director-Active
Two Barns, Walderton, Chichester, PO18 9ED

Director06 September 2009Active
Jac P Thijsselaan 74, Oegstgeest, The Netherlands,

Director30 December 2004Active
36 The Avenue, Hambrook, Chichester, PO18 8TY

Director06 September 2009Active
6 Park Close, Winchester, SO23 7BD

Director-Active
Kesteven 26 Heatherdale Road, Camberley, GU15 2LT

Director-Active
Lekdijk W 87, Schoonhoven, Netherlands,

Director07 February 2001Active
Lindelaan 12, Dordrecht, The Netherlands, 3319 XK

Director01 September 2004Active
Bakema-Erf 108, Dordrecht 3315 Jc, Netherlands, FOREIGN

Director01 May 1997Active
Hole Barn, Hoe Cross, Hambledon, Waterlooville, United Kingdom, PO7 4RB

Director11 March 2011Active
Dorpsstraat 49, Maasdam, The Netherlands,

Director30 December 2004Active

People with Significant Control

Boskalis Westminster (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Crompton Way, Fareham, England, PO15 5SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type full.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.