UKBizDB.co.uk

BOUTIQUE BARGES LIMITED

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

This company is commonly known as Boutique Barges Limited. The company was founded 8 years ago and was given the registration number 09624453. The firm's registered office is in YORK. You can find them at 41 Stonegate, , York, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BOUTIQUE BARGES LIMITED
Company Number:09624453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:41 Stonegate, York, England, YO1 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Crichel Road, Bournemouth, England, BH9 1JG

Director04 June 2015Active
28, St. Andrewgate, York, England, YO1 7BZ

Director04 June 2015Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director04 June 2015Active
28, St. Andrewgate, York, England, YO1 7BZ

Director04 June 2015Active
28, St. Andrewgate, York, England, YO1 7BZ

Director04 June 2015Active

People with Significant Control

Mrs Marianne Cockle
Notified on:04 June 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:41, Stonegate, York, England, YO1 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James David Waggott
Notified on:04 June 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:41, Stonegate, York, England, YO1 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Waggott
Notified on:04 June 2017
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:England
Address:41, Stonegate, York, England, YO1 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Valerie Waggott
Notified on:04 June 2017
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:41, Stonegate, York, England, YO1 8AW
Nature of control:
  • Ownership of shares 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 (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
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type micro entity.

Download
2017-03-20Accounts

Change account reference date company previous shortened.

Download
2017-02-01Accounts

Accounts with accounts type micro entity.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-10Capital

Capital allotment shares.

Download
2015-07-10Resolution

Resolution.

Download
2015-06-16Officers

Change person director company with change date.

Download
2015-06-16Address

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

Download
2015-06-09Officers

Appoint person director company with name date.

Download
2015-06-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.