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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Meers, Station Road, Swineshead, Boston, England, PE20 3NX | Director | 19 January 2022 | Active |
3, Buckingham Close, Fishtoft, Boston, England, PE21 9QB | Director | 20 March 2020 | Active |
59, Brand End Road, Butterwick, Boston, England, PE22 0JD | Director | 02 August 2022 | Active |
59, Brand End Road, Butterwick, Boston, England, PE22 0JD | Director | 02 August 2022 | Active |
Willows, Bullens Lane, Swineshead, Boston, England, PE20 3JQ | Director | 24 May 2023 | Active |
36, Edgefield, Weston, Spalding, England, PE12 6RQ | Director | 24 May 2023 | Active |
89 Camelot Gardens, Fishtoft, Boston, PE21 9RP | Secretary | 28 May 2004 | Active |
8, Manor Road, Kirton, Boston, PE20 1PH | Director | 25 July 2008 | Active |
Samphire, Wash Road, Fosdyke, Boston, England, PE20 2DJ | Director | 25 May 2022 | Active |
165 Sleaford Road, Boston, PE21 7PF | Director | 28 May 2004 | Active |
Holme Farm, Five Bells Lane, Wigtoft, Boston, PE20 2PX | Director | 01 April 2008 | Active |
18 Reynolds Gardens, Moulton, Spalding, PE12 6PT | Director | 07 September 2007 | Active |
Chimneys Meer Bouth Road, Antons Gowt, Boston, PE22 7BH | Director | 28 May 2004 | Active |
101 Eastwood Road, Boston, PE21 0PW | Director | 28 May 2004 | Active |
3, St. Peters Close, Brafferton, York, England, YO61 2NP | Director | 10 May 2021 | Active |
1 Thomson Court, Spilsby Road, Boston, PE21 9QD | Director | 28 May 2004 | Active |
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB | Director | 01 April 2017 | Active |
1 Thomson Court, Spilsby Road, Boston, PE21 9QD | Director | 13 September 2005 | Active |
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB | Director | 01 September 2015 | Active |
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB | Director | 18 June 2010 | Active |
71 Almond Walk, Boston, PE21 8HJ | Director | 28 May 2004 | Active |
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB | Director | 01 September 2015 | Active |
14, Amos Way, Sibsey, Boston, England, PE22 0SD | Director | 20 March 2020 | Active |
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB | Director | 01 September 2015 | Active |
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB | Director | 01 April 2017 | Active |
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB | Director | 01 April 2017 | Active |
95 Main Road, Hundleby, Spilsby, PE23 5ND | Director | 30 November 2006 | Active |
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB | Director | 14 March 2011 | Active |
30 Prince William Drive, Butterwick, PE22 0JS | Director | 02 April 2007 | Active |
3 Harrington Croft, Holbeach, PE12 7DB | Director | 28 May 2004 | Active |
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB | Director | 18 June 2010 | Active |
Pennycress, Chapel Lane, Sibsey, Boston, PE22 0SN | Director | 30 November 2005 | Active |
13 Manor Close, Sibsey, Boston, PE22 0SL | Director | 28 May 2004 | Active |
Hattons Cottage, Church Road, Old Leake, Boston, England, PE22 9PD | Director | 20 March 2020 | Active |
The Len Medlock Voluntary Centre, Saint Georges Road, Boston, PE21 8YB | Director | 24 May 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.