This company is commonly known as Boston Design Consultants Limited. The company was founded 17 years ago and was given the registration number 06031125. The firm's registered office is in MILTON KEYNES. You can find them at 31 Boyce Crescent Boyce Crescent, Old Farm Park, Milton Keynes, Bucks. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.
Name | : | BOSTON DESIGN CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 06031125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2006 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Boyce Crescent Boyce Crescent, Old Farm Park, Milton Keynes, Bucks, England, MK7 8PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Boyce Crescent, Old Farm Park, Milton Keynes, England, MK7 8PG | Director | 27 April 2013 | Active |
31, Boyce Crescent, Old Farm Park, Milton Keynes, England, MK7 8PG | Director | 09 April 2010 | Active |
3 Balland Way, Wootton, Northampton, NN4 6AU | Secretary | 18 December 2006 | Active |
3 Balland Way, Wootton, Northampton, NN4 6AU | Director | 18 December 2006 | Active |
31 Boyce Crescent, Boyce Crescent, Old Farm Park, Milton Keynes, England, MK7 8PG | Director | 27 April 2013 | Active |
31 Boyce Cresent, Old Farm Park, Milton Keynes, MK7 8PG | Director | 18 December 2006 | Active |
Mrs Claire Evans | ||
Notified on | : | 09 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Boyce Crescent, Old Farm Park, Milton Keynes, United Kingdom, MK7 8PG |
Nature of control | : |
|
Mr James Patrick Evans | ||
Notified on | : | 09 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Boyce Crescent, Old Farm Park, Milton Keynes, United Kingdom, MK7 8PG |
Nature of control | : |
|
Mrs Pauline Ann Day | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Balland Way, Northampton, England, NN4 6AU |
Nature of control | : |
|
Mr James Patrick Evans | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Boyce Crescent, Milton Keynes, England, MK7 8PG |
Nature of control | : |
|
Mrs Claire Evans | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Boyce Crescent, Milton Keynes, England, MK7 8PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Capital | Capital allotment shares. | Download |
2018-03-29 | Capital | Capital cancellation shares. | Download |
2018-03-29 | Capital | Capital return purchase own shares. | Download |
2018-03-12 | Resolution | Resolution. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.