UKBizDB.co.uk

BOSTON PUTFORD OFFSHORE SAFETY LIMITED

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

This company is commonly known as Boston Putford Offshore Safety Limited. The company was founded 75 years ago and was given the registration number 00455971. The firm's registered office is in SUFFOLK. You can find them at Columbus Buildings Waveney Road, Lowestoft, Suffolk, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:BOSTON PUTFORD OFFSHORE SAFETY LIMITED
Company Number:00455971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Columbus Buildings Waveney Road, Lowestoft, Suffolk, United Kingdom, NR32 1BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary04 October 2022Active
Columbus Buildings, Waveney Road, Lowestoft, England, NR32 1BN

Director05 July 2002Active
Columbus Buildings, Waveney Road, Lowestoft, Suffolk, United Kingdom, NR32 1BN

Director01 July 2020Active
7/8, Great James Street, London, England, WC1N 3DF

Secretary27 August 2002Active
Evanger Broadview Road, Oulton Broad, Lowestoft, NR32 3PL

Secretary-Active
16 Oulton Street, Oulton, Lowestoft, NR32 3BB

Secretary01 January 1994Active
7/8, Great James Street, London, England, WC1N 3DF

Secretary18 November 2019Active
13, Queens Road, Aberdeen, Scotland, AB15 4YL

Corporate Secretary02 December 2019Active
Columbus Buildings, Waveney Road, Lowestoft, NR32 1BN

Director05 January 2010Active
1 Marsh Cottage, Shepherds Lane Reydon, Southwold, IP18 6SB

Director01 October 2005Active
9 Romany Road, Oulton Broad, Lowestoft, NR32 3PJ

Director-Active
Evanger Broadview Road, Oulton Broad, Lowestoft, NR32 3PL

Director-Active
Evanger Broadview Road, Oulton Broad, Lowestoft, NR32 3PL

Director-Active
Kessett Broad View Road, Oulton Broad, Lowestoft,

Director-Active
Waterfront, 9 Romany Road Oulton Broad, Lowestoft, NR32 3PJ

Director-Active
Waveney House Priory Road, St Olaves, Great Yarmouth, NR31 9HQ

Director24 August 1992Active
Kessett Broadview Road, Oulton Broad, Lowestoft, NR32 3PL

Director24 August 1992Active
Oaklands Priory Road, St Olaves, Great Yarmouth, NR31 9HQ

Director05 July 2002Active
Oaklands Priory Road, St Olaves, Great Yarmouth, NR31 9HQ

Director01 January 1995Active
25th Floor, 1370 Avenue Of The Americas, New York, Usa, 10010

Director19 April 2000Active
13 Pickwick Place, Harrow, HA1 3BG

Director19 April 2000Active
The Grove, Frostenden, Beccles, NR34 8BS

Director-Active
The Grove, Frostenden Wangford, Beccles, NR34 8BS

Director-Active
The Grove, Frostenden, Beccles, NR34 8BS

Director-Active
Odin Hall, Church Lane Uggeshall, Beccles, NR34 8BD

Director-Active
4th Floor, 65 Curzon Street, London, United Kingdom, W1J 8PE

Director02 December 2019Active
Mulberry Lodge, Lodge Hill Road, Farnham, GU10 3RD

Director05 July 2002Active
4th Floor, 65 Curzon Street, London, United Kingdom, W1J 8PE

Director02 December 2019Active
4th Floor, 65 Curzon Street, London, United Kingdom, W1J 8PE

Director02 December 2019Active
58 Corton Road, Lowestoft, NR32 4PP

Director20 November 1993Active
The Millers House 53 Staithe Road, Bungay, NR35 1EU

Director-Active
Chimneys Bexon Lane, Bredgar, Sittingbourne,

Director-Active
Van Kempenhof 2, 2111 Tn Aerdenhout, The Netherlands, FOREIGN

Director-Active
6 Redcliffe Way, Brundall, NR13 5LS

Director05 July 2002Active
Smallholdings Farm, Whissonsett, Dereham, NR20 5SX

Director-Active

People with Significant Control

North Star Holdco Limited
Notified on:26 February 2020
Status:Active
Country of residence:Scotland
Address:North Star, 12 Queens Road, Aberdeen, Scotland, AB15 4ZT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Seacor Capital (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7/8, Great James Street, London, England, WC1N 3DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Appoint corporate secretary company with name date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.