Warning: file_put_contents(c/dd0a9a655d5751db0ce88cd46c6e493b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Quays (boston) Limited, LN6 3LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE QUAYS (BOSTON) LIMITED

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

This company is commonly known as The Quays (boston) Limited. The company was founded 16 years ago and was given the registration number 06583720. The firm's registered office is in LINCOLN. You can find them at 1 Oakwood Road, , Lincoln, Lincolnshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE QUAYS (BOSTON) LIMITED
Company Number:06583720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2008
End of financial year:30 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Oakwood Road, Lincoln, Lincolnshire, United Kingdom, LN6 3LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Point, Stafford Drive, Battlefield Enterprise, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary21 August 2019Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director22 September 2015Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director20 January 2020Active
1 Oakwood Road, Lincoln, LN6 3LH

Secretary30 July 2008Active
16, Churchill Way, Cardiff, CF10 2DX

Director02 May 2008Active
1, Oakwood Road, Lincoln, England, LN6 3LH

Director07 January 2014Active
3 Barrons Close, Cherry Willingham, Lincoln, LN3 4GB

Director30 July 2008Active
Gardeners Cottage, Faldingworth Road, Spridlington Market Rasen, LN8 2DF

Director30 July 2008Active

People with Significant Control

Mr Graeme Peter Craft
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF
Nature of control:
  • Right to appoint and remove directors 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Officers

Change corporate secretary company with change date.

Download
2023-01-12Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Address

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

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Accounts

Accounts with accounts type dormant.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-08-21Address

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

Download
2019-08-21Officers

Appoint corporate secretary company with name date.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Officers

Termination secretary company with name termination date.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.