UKBizDB.co.uk

BOSTON COMMUNITY TRANSPORT

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

This company is commonly known as Boston Community Transport. The company was founded 19 years ago and was given the registration number 05140621. The firm's registered office is in BOSTON. You can find them at The Len Medlock Voluntary Centre, Saint Georges Road, Boston, Lincolnshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:BOSTON COMMUNITY TRANSPORT
Company Number:05140621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:The Len Medlock Voluntary Centre, Saint Georges Road, Boston, Lincolnshire, PE21 8YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Meers, Station Road, Swineshead, Boston, England, PE20 3NX

Director19 January 2022Active
3, Buckingham Close, Fishtoft, Boston, England, PE21 9QB

Director20 March 2020Active
59, Brand End Road, Butterwick, Boston, England, PE22 0JD

Director02 August 2022Active
59, Brand End Road, Butterwick, Boston, England, PE22 0JD

Director02 August 2022Active
Willows, Bullens Lane, Swineshead, Boston, England, PE20 3JQ

Director24 May 2023Active
36, Edgefield, Weston, Spalding, England, PE12 6RQ

Director24 May 2023Active
89 Camelot Gardens, Fishtoft, Boston, PE21 9RP

Secretary28 May 2004Active
8, Manor Road, Kirton, Boston, PE20 1PH

Director25 July 2008Active
Samphire, Wash Road, Fosdyke, Boston, England, PE20 2DJ

Director25 May 2022Active
165 Sleaford Road, Boston, PE21 7PF

Director28 May 2004Active
Holme Farm, Five Bells Lane, Wigtoft, Boston, PE20 2PX

Director01 April 2008Active
18 Reynolds Gardens, Moulton, Spalding, PE12 6PT

Director07 September 2007Active
Chimneys Meer Bouth Road, Antons Gowt, Boston, PE22 7BH

Director28 May 2004Active
101 Eastwood Road, Boston, PE21 0PW

Director28 May 2004Active
3, St. Peters Close, Brafferton, York, England, YO61 2NP

Director10 May 2021Active
1 Thomson Court, Spilsby Road, Boston, PE21 9QD

Director28 May 2004Active
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB

Director01 April 2017Active
1 Thomson Court, Spilsby Road, Boston, PE21 9QD

Director13 September 2005Active
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB

Director01 September 2015Active
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB

Director18 June 2010Active
71 Almond Walk, Boston, PE21 8HJ

Director28 May 2004Active
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB

Director01 September 2015Active
14, Amos Way, Sibsey, Boston, England, PE22 0SD

Director20 March 2020Active
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB

Director01 September 2015Active
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB

Director01 April 2017Active
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB

Director01 April 2017Active
95 Main Road, Hundleby, Spilsby, PE23 5ND

Director30 November 2006Active
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB

Director14 March 2011Active
30 Prince William Drive, Butterwick, PE22 0JS

Director02 April 2007Active
3 Harrington Croft, Holbeach, PE12 7DB

Director28 May 2004Active
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB

Director18 June 2010Active
Pennycress, Chapel Lane, Sibsey, Boston, PE22 0SN

Director30 November 2005Active
13 Manor Close, Sibsey, Boston, PE22 0SL

Director28 May 2004Active
Hattons Cottage, Church Road, Old Leake, Boston, England, PE22 9PD

Director20 March 2020Active
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB

Director24 May 2012Active

People with Significant Control

Mr George Bernard
Notified on:01 April 2022
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:The Meers, Station Road, Boston, England, PE20 3NX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Andrew Webster
Notified on:23 March 2020
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Hatton Cottage, Church Road, Boston, England, PE22 9PD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Barrie James Pierpoint
Notified on:01 April 2017
Status:Active
Date of birth:April 1951
Nationality:British
Address:The Len Medlock Voluntary Centre, Boston, PE21 8YB
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Officers

Termination director company with name termination date.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.