UKBizDB.co.uk

DWB BOSTON LTD

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

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.

Company Information

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:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit C2 C4 C5 Boston Industrial Estate, Norfolk Street, Boston, PE21 9HG

Secretary11 November 2016Active
118, Hickman Road, Galley Common, Nuneaton, United Kingdom, CV10 9NG

Director11 November 2016Active
28 Alwoodley Close, Hull, England, HU8 8DJ

Director18 September 2003Active
Unit C2 C4 C5 Boston Industrial Estate, Norfolk Street, Boston, PE21 9HG

Director01 October 2019Active
6, Barley Way, Sleaford, United Kingdom, NG34 7EX

Director11 November 2016Active
Dwb Boston Ltd Units C2-C5 Boston Trade Park, Norfolk Street, Boston, England, PE21 9HG

Director28 April 2023Active
61a Church Street, Sutton, Hull, England, HU7 4TG

Secretary30 April 2011Active
5 Nelson Crescent, Maldon, CM9 6WE

Secretary18 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 September 2003Active
61 Church Street, Sutton On Hull, Hull, HU7 4TG

Director18 September 2003Active
14 The Oval, Garden Village, Hull, HU8 8PN

Director18 September 2003Active
9 Somersby Green, Boston, PE21 9PH

Director08 December 2008Active
Dwb Anglia Ltd, Mapledean Industrial Estate, Maldon Road, Latchingdon, United Kingdom, CM3 6LG

Director01 February 2019Active
5 Nelson Crescent, Maldon, CM9 6WE

Director18 September 2003Active
51 Longship Way, Maldon, England, CM9 6UJ

Director18 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 September 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.