UKBizDB.co.uk

BOSLOWICK GARAGE LIMITED

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

This company is commonly known as Boslowick Garage Limited. The company was founded 45 years ago and was given the registration number 01415911. The firm's registered office is in NORTHAMPTON. You can find them at 1 Billing Road, , Northampton, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOSLOWICK GARAGE LIMITED
Company Number:01415911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1979
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Billing Road, Northampton, Northamptonshire, United Kingdom, NN1 5AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Carriage Works, Moresk Road, Truro, England, TR1 1DG

Director24 January 2004Active
The Old Carriage Works, Moresk Road, Truro, England, TR1 1DG

Director01 July 2004Active
The Old Carriage Works, Moresk Road, Truro, England, TR1 1DG

Director01 July 2004Active
33 Buckingham Close, Northampton, NN4 0RR

Secretary06 January 2000Active
12 Dingles Close, Ponsanooth, Truro, TR3 7RA

Secretary24 January 2004Active
12 Carlidnack Close, Mawnan Smith, Falmouth, TR11 5HF

Secretary21 February 1995Active
34 Bosmeor Road, Falmouth, TR11 4PU

Secretary19 November 1998Active
34 Bosmeor Road, Falmouth, TR11 4PU

Secretary-Active
9 Carlidnack Close, Mawnan Smith, Falmouth, TR11 5HF

Director-Active
12 Carlidnack Close, Mawnan Smith, Falmouth, TR11 5HF

Director02 June 1993Active
The Flat Boslowick Garage, Boslowick Road, Falmouth, TR11 4EY

Director-Active

People with Significant Control

Mrs Elizabeth Jane Addy
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:46, Killigrew Street, Falmouth, England, TR11 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Anne Chaney-Spiers
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:46, Killigrew Street, Falmouth, England, TR11 3PP
Nature of control:
  • Ownership of shares 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 (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
2024-03-21Address

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

Download
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Address

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

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Address

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

Download
2021-08-04Resolution

Resolution.

Download
2021-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Persons with significant control

Change to a person with significant control.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.