This company is commonly known as Boston One Stop Shop. The company was founded 25 years ago and was given the registration number 03623220. The firm's registered office is in BOSTON. You can find them at 47 Sibsey Road, , Boston, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BOSTON ONE STOP SHOP |
---|---|---|
Company Number | : | 03623220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Sibsey Road, Boston, Lincolnshire, PE21 9QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Sibsey Road, Boston, PE21 9QY | Secretary | 11 September 2006 | Active |
124, Horncastle Road, Boston, PE21 9HX | Director | 10 November 2008 | Active |
47 Sibsey Road, Boston, PE21 9QY | Director | 02 October 1998 | Active |
15 Saddlers Way, Fishtoft, Boston, PE21 0BB | Director | 18 June 2007 | Active |
The Barn, Village Street Oasby, Grantham, NG32 3NA | Secretary | 28 September 2000 | Active |
4 Houlden Way, Heckington, Sleaford, NG34 9TY | Secretary | 28 August 1998 | Active |
Grovelands Low Road, Wyberton, Boston, PE21 7AP | Director | 28 August 1998 | Active |
81 Fydell Street, Boston, PE21 8LG | Director | 05 October 1999 | Active |
The Lodge 57 Lincoln Road, Branston, Lincoln, LN4 1PD | Director | 12 June 2000 | Active |
13 Sleaford Road, Heckington, Sleaford, NG34 9QP | Director | 28 April 1999 | Active |
Copperfield Low Road, Wyberton, Boston, PE21 7AP | Director | 05 October 1999 | Active |
The Barn, Village Street Oasby, Grantham, NG32 3NA | Director | 28 August 1998 | Active |
2 Clifford Road, Skegness, PE25 2DP | Director | 12 June 2000 | Active |
124 Horncastle Road, Boston, PE21 9HX | Director | 18 June 2007 | Active |
Kirkholme Nursery, Eleys Lane, Algarkirk, Boston, PE20 2HR | Director | 28 August 1998 | Active |
3 Freiston Road, Boston, PE21 0JG | Director | 14 July 2003 | Active |
39 Manor Gardens, Boston, PE21 6JG | Director | 05 October 1999 | Active |
Drove House, Gipsey Bridge, Boston, PE22 7DB | Director | 08 March 2001 | Active |
4 Houlden Way, Heckington, Sleaford, NG34 9TY | Director | 28 August 1998 | Active |
Mrs Lynn Thorn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Saddlers Way, Boston, United Kingdom, PE21 0BB |
Nature of control | : |
|
Mr Martyn Hammond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47, Sibsey Road, Boston, United Kingdom, PE21 0PD |
Nature of control | : |
|
Mr David Ewen Goulding Gayton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 124, Horncastle Road, Boston, United Kingdom, PE21 9HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette notice voluntary. | Download |
2024-04-03 | Dissolution | Dissolution application strike off company. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-05 | Annual return | Annual return company with made up date. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.