UKBizDB.co.uk

BOSTON (2011) LIMITED

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

This company is commonly known as Boston (2011) Limited. The company was founded 17 years ago and was given the registration number 06028304. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BOSTON (2011) LIMITED
Company Number:06028304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Secretary16 March 2007Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Secretary14 December 2006Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Secretary28 February 2011Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Nominee Director14 December 2006Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director15 December 2010Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director16 March 2007Active
Fleet House, Lee Circle, Leicester, LE1 3QQ

Director16 March 2007Active

People with Significant Control

Travis Perkins Financing Company No.3 Limited
Notified on:05 August 2020
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Central England Supplies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
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
2022-12-12Gazette

Gazette dissolved liquidation.

Download
2022-09-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-28Address

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

Download
2021-09-28Address

Change sail address company with new address.

Download
2021-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-24Insolvency

Liquidation disclaimer notice.

Download
2021-09-23Resolution

Resolution.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Capital

Legacy.

Download
2020-07-01Capital

Capital statement capital company with date currency figure.

Download
2020-07-01Insolvency

Legacy.

Download
2020-07-01Resolution

Resolution.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.