UKBizDB.co.uk

BOSTON CROP SPRAYERS LIMITED

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

This company is commonly known as Boston Crop Sprayers Limited. The company was founded 28 years ago and was given the registration number 03187863. The firm's registered office is in BOSTON. You can find them at Little Field Fen Road, Frampton West, Boston, Lincolnshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:BOSTON CROP SPRAYERS LIMITED
Company Number:03187863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:Little Field Fen Road, Frampton West, Boston, Lincolnshire, PE20 1RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Field, Fen Road, Frampton West, Boston, PE20 1RZ

Secretary18 April 1996Active
Little Field, Fen Road, Frampton West, Boston, PE20 1RZ

Director18 June 2015Active
9, Ellisons Quay, Burton Waters, England, LN1 2GG

Director18 April 1996Active
Little Field, Fen Road, Frampton West, Boston, PE20 1RZ

Director18 April 1996Active
Hillside, High Street Ringstead, Hunstanton, PE36 5JU

Director31 May 1996Active
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE

Nominee Secretary18 April 1996Active
Melbourne House Drainside, Kirton, Boston, PE20 1PE

Director18 April 1996Active
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ

Nominee Director18 April 1996Active

People with Significant Control

Mr David Hildred
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:9 Ellisons Quay, Burton Waters, England, LN1 2GG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Hildred
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Bank House Broad Street, Spalding, United Kingdom, PE11 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
H.L. Hutchinson Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Weasenham Lane, Wisbech, England, PE13 2RN
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • 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 (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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Change person secretary company with change date.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Officers

Appoint person director company with name date.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-15Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.