This company is commonly known as Dwb Boston Ltd. The company was founded 20 years ago and was given the registration number 04904335. The firm's registered office is in BOSTON. You can find them at Unit C2 C4 C5 Boston Industrial Estate, Norfolk Street, Boston, Lincolnshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | DWB BOSTON LTD |
---|---|---|
Company Number | : | 04904335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C2 C4 C5 Boston Industrial Estate, Norfolk Street, Boston, Lincolnshire, PE21 9HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C2 C4 C5 Boston Industrial Estate, Norfolk Street, Boston, PE21 9HG | Secretary | 11 November 2016 | Active |
118, Hickman Road, Galley Common, Nuneaton, United Kingdom, CV10 9NG | Director | 11 November 2016 | Active |
28 Alwoodley Close, Hull, England, HU8 8DJ | Director | 18 September 2003 | Active |
Unit C2 C4 C5 Boston Industrial Estate, Norfolk Street, Boston, PE21 9HG | Director | 01 October 2019 | Active |
6, Barley Way, Sleaford, United Kingdom, NG34 7EX | Director | 11 November 2016 | Active |
Dwb Boston Ltd Units C2-C5 Boston Trade Park, Norfolk Street, Boston, England, PE21 9HG | Director | 28 April 2023 | Active |
61a Church Street, Sutton, Hull, England, HU7 4TG | Secretary | 30 April 2011 | Active |
5 Nelson Crescent, Maldon, CM9 6WE | Secretary | 18 September 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 September 2003 | Active |
61 Church Street, Sutton On Hull, Hull, HU7 4TG | Director | 18 September 2003 | Active |
14 The Oval, Garden Village, Hull, HU8 8PN | Director | 18 September 2003 | Active |
9 Somersby Green, Boston, PE21 9PH | Director | 08 December 2008 | Active |
Dwb Anglia Ltd, Mapledean Industrial Estate, Maldon Road, Latchingdon, United Kingdom, CM3 6LG | Director | 01 February 2019 | Active |
5 Nelson Crescent, Maldon, CM9 6WE | Director | 18 September 2003 | Active |
51 Longship Way, Maldon, England, CM9 6UJ | Director | 18 September 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 September 2003 | Active |
Mr Steven Richard Pinner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Somersby Green, Boston, England, PE21 9PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Officers | Change person director company with change date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.