BEESONS OF BOSTON LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE21 6NA

Company number 00883749
Status Active
Incorporation Date 19 July 1966
Company Type Private Limited Company
Address THE OLD VICARAGE, CHURCH CLOSE, BOSTON, LINCOLNSHIRE, PE21 6NA
Home Country United Kingdom
Nature of Business 43341 - Painting, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BEESONS OF BOSTON LIMITED are www.beesonsofboston.co.uk, and www.beesons-of-boston.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. The distance to to Hubberts Bridge Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beesons of Boston Limited is a Private Limited Company. The company registration number is 00883749. Beesons of Boston Limited has been working since 19 July 1966. The present status of the company is Active. The registered address of Beesons of Boston Limited is The Old Vicarage Church Close Boston Lincolnshire Pe21 6na. . FROST, Susan Ann is a Director of the company. FROST, Tony is a Director of the company. Secretary BROWN, Louise has been resigned. Secretary HENDERSON, Valerie has been resigned. Secretary SKINNER, Tracy Nicola has been resigned. Director ADCOCK, John Frederick has been resigned. Director FLATTERS, William Colin has been resigned. Director SKINNER, Tracy Nicola has been resigned. Director WILLERTON, John Richard has been resigned. The company operates in "Painting".


Current Directors

Director
FROST, Susan Ann
Appointed Date: 02 December 2011
60 years old

Director
FROST, Tony
Appointed Date: 17 March 2006
62 years old

Resigned Directors

Secretary
BROWN, Louise
Resigned: 17 March 2006
Appointed Date: 04 February 2003

Secretary
HENDERSON, Valerie
Resigned: 04 February 2003

Secretary
SKINNER, Tracy Nicola
Resigned: 02 December 2011
Appointed Date: 17 March 2006

Director
ADCOCK, John Frederick
Resigned: 17 March 2006
74 years old

Director
FLATTERS, William Colin
Resigned: 28 October 1992
92 years old

Director
SKINNER, Tracy Nicola
Resigned: 02 December 2011
Appointed Date: 17 March 2006
60 years old

Director
WILLERTON, John Richard
Resigned: 30 June 1997
86 years old

Persons With Significant Control

Mrs Susan Ann Frost
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tony Frost
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BEESONS OF BOSTON LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 June 2016
01 Nov 2016
Confirmation statement made on 14 October 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 30 June 2015
30 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 214

04 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 81 more events
11 Nov 1988
Return made up to 14/09/88; full list of members

24 Jan 1988
Accounts for a small company made up to 30 June 1987

24 Jan 1988
Return made up to 30/09/87; full list of members

29 Dec 1986
Full accounts made up to 30 June 1986

29 Dec 1986
Return made up to 04/09/86; full list of members

BEESONS OF BOSTON LIMITED Charges

7 July 2006
Mortgage
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 6 nelson way boston. Together with all…
22 June 2006
Debenture
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1985
Charge
Delivered: 3 September 1985
Status: Satisfied on 5 August 2006
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
4 February 1982
Charge
Delivered: 12 February 1982
Status: Satisfied on 5 August 2006
Persons entitled: Midland Bank PLC
Description: Floating charge on:-. Undertaking and all property and…