This company is commonly known as Boutport Limited. The company was founded 25 years ago and was given the registration number 03707142. The firm's registered office is in LONDON. You can find them at 173 Lauderdale Tower, Barbican, London, . This company's SIC code is 01500 - Mixed farming.
Name | : | BOUTPORT LIMITED |
---|---|---|
Company Number | : | 03707142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1999 |
End of financial year | : | 30 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 173 Lauderdale Tower, Barbican, London, EC2Y 8BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apple Tree Farm, Warminster Road, Standerwick, Frome, England, BA11 2PY | Secretary | 29 April 1999 | Active |
Apple Tree Farm, Warminster Road, Standerwick, Frome, England, BA11 2PY | Director | 05 February 2021 | Active |
173 Lauderdale Tower, Barbican, London, England, EC2Y 8BY | Director | 29 April 1999 | Active |
Apple Tree Farm, Warminster Road, Standerwick, Frome, England, BA11 2PY | Director | 05 February 2021 | Active |
Maids Grove Cottage Warminster Road, Standerwick, Frome, BA11 2PY | Secretary | 03 February 1999 | Active |
5, Andrewes House Barbican, London, England, EC2Y 8AX | Secretary | 12 February 2008 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 03 February 1999 | Active |
Appletree Farm, Standerwick, Frome, BA11 2PY | Director | 29 April 1999 | Active |
5 Andrewes House, Barbican, London, EC2Y 8AX | Director | 27 March 2003 | Active |
5, Andrewes House Barbican, London, England, EC2Y 8AX | Director | 12 February 2008 | Active |
3 The Dutts, Dilton Marsh, Westbury, BA13 4BP | Director | 03 February 1999 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 03 February 1999 | Active |
Mr Philip John George | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apple Tree Farm, Warminster Road, Frome, England, BA11 2PY |
Nature of control | : |
|
Mrs Ann Margaret George | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apple Tree Farm, Warminster Road, Frome, England, BA11 2PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Change account reference date company previous extended. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Officers | Change person secretary company with change date. | Download |
2016-10-18 | Officers | Termination director company with name termination date. | Download |
2016-03-02 | Officers | Change person director company with change date. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.