UKBizDB.co.uk

BOSTON ONE STOP SHOP

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:47 Sibsey Road, Boston, Lincolnshire, PE21 9QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Sibsey Road, Boston, PE21 9QY

Secretary11 September 2006Active
124, Horncastle Road, Boston, PE21 9HX

Director10 November 2008Active
47 Sibsey Road, Boston, PE21 9QY

Director02 October 1998Active
15 Saddlers Way, Fishtoft, Boston, PE21 0BB

Director18 June 2007Active
The Barn, Village Street Oasby, Grantham, NG32 3NA

Secretary28 September 2000Active
4 Houlden Way, Heckington, Sleaford, NG34 9TY

Secretary28 August 1998Active
Grovelands Low Road, Wyberton, Boston, PE21 7AP

Director28 August 1998Active
81 Fydell Street, Boston, PE21 8LG

Director05 October 1999Active
The Lodge 57 Lincoln Road, Branston, Lincoln, LN4 1PD

Director12 June 2000Active
13 Sleaford Road, Heckington, Sleaford, NG34 9QP

Director28 April 1999Active
Copperfield Low Road, Wyberton, Boston, PE21 7AP

Director05 October 1999Active
The Barn, Village Street Oasby, Grantham, NG32 3NA

Director28 August 1998Active
2 Clifford Road, Skegness, PE25 2DP

Director12 June 2000Active
124 Horncastle Road, Boston, PE21 9HX

Director18 June 2007Active
Kirkholme Nursery, Eleys Lane, Algarkirk, Boston, PE20 2HR

Director28 August 1998Active
3 Freiston Road, Boston, PE21 0JG

Director14 July 2003Active
39 Manor Gardens, Boston, PE21 6JG

Director05 October 1999Active
Drove House, Gipsey Bridge, Boston, PE22 7DB

Director08 March 2001Active
4 Houlden Way, Heckington, Sleaford, NG34 9TY

Director28 August 1998Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

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
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-03Dissolution

Dissolution application strike off company.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Annual return

Annual return company with made up date.

Download
2015-10-01Accounts

Accounts with accounts type total exemption full.

Download
2014-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.