M C BOAM TRINITY CENTRE LIMITED
HORNCASTLE

Hellopages » Lincolnshire » East Lindsey » LN9 5DX

Company number 04372351
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address MILESTONE HOUSE, 48 NORTH STREET, HORNCASTLE, LINCOLNSHIRE, LN9 5DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1 . The most likely internet sites of M C BOAM TRINITY CENTRE LIMITED are www.mcboamtrinitycentre.co.uk, and www.m-c-boam-trinity-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. M C Boam Trinity Centre Limited is a Private Limited Company. The company registration number is 04372351. M C Boam Trinity Centre Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of M C Boam Trinity Centre Limited is Milestone House 48 North Street Horncastle Lincolnshire Ln9 5dx. The company`s financial liabilities are £77.59k. It is £19.78k against last year. The cash in hand is £83k. It is £20.22k against last year. . ROLLIN, Stephen Paul is a Secretary of the company. BOAM, Margaret Clare is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


m c boam trinity centre Key Finiance

LIABILITIES £77.59k
+34%
CASH £83k
+32%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROLLIN, Stephen Paul
Appointed Date: 12 February 2002

Director
BOAM, Margaret Clare
Appointed Date: 12 February 2002
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 February 2002
Appointed Date: 12 February 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 February 2002
Appointed Date: 12 February 2002

Persons With Significant Control

Miss Margaret Clare Boam
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

M C BOAM TRINITY CENTRE LIMITED Events

21 Feb 2017
Confirmation statement made on 12 February 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1

...
... and 27 more events
21 Feb 2002
Secretary resigned
21 Feb 2002
Director resigned
21 Feb 2002
New secretary appointed
21 Feb 2002
New director appointed
12 Feb 2002
Incorporation