Warning: file_put_contents(c/56918bd221c2714e9a71dfbbb25c6163.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Boston Semi Equipment Europe Ltd., RG21 7NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOSTON SEMI EQUIPMENT EUROPE LTD.

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

This company is commonly known as Boston Semi Equipment Europe Ltd.. The company was founded 19 years ago and was given the registration number 05287198. The firm's registered office is in BASINGSTOKE. You can find them at Town Gate, 38 London Street, Basingstoke, Hampshire. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:BOSTON SEMI EQUIPMENT EUROPE LTD.
Company Number:05287198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:Town Gate, 38 London Street, Basingstoke, Hampshire, England, RG21 7NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, York Road, Ground Floor, Maidenhead, England, SL6 1SQ

Secretary01 July 2016Active
21, York Road, Ground Floor, Maidenhead, England, SL6 1SQ

Director01 July 2016Active
Town Gate, 38 London Street, Basingstoke, England, RG21 7NY

Secretary13 June 2014Active
34, Fennel Close, Chineham, Basingstoke, United Kingdom, RG24 8XF

Secretary30 November 2009Active
34 Fennel Close, Chineham, Basingstoke, RG24 8XF

Secretary15 November 2004Active
55, Thompson Street, Apt 3c, New York, Usa,

Secretary28 February 2013Active
Town Gate, 38 London Street, Basingstoke, England, RG21 7NY

Director13 June 2014Active
34 Fennel Close, Chineham, Basingstoke, RG24 8XF

Director15 November 2004Active
55, Thompson Street, Apt 3c, New York, Usa,

Director17 January 2005Active
1940 Camino Vida Roble, Carlsbad, Usa, CA92008

Director15 November 2004Active
448 Marview Drive, Solana Beach, Us,

Director17 January 2005Active

People with Significant Control

Boston Semi Ate Llc
Notified on:01 June 2016
Status:Active
Country of residence:United States
Address:4, Federal Street, Billerica, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Officers

Appoint person director company with name date.

Download
2016-07-19Officers

Termination director company with name termination date.

Download
2016-07-19Officers

Termination secretary company with name termination date.

Download
2016-07-19Officers

Appoint person secretary company with name date.

Download
2016-07-18Address

Change registered office address company with date old address new address.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.