THE BAINBRIDGE & BOSTON CO., LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD19 4AG

Company number 03095798
Status Active
Incorporation Date 25 August 1995
Company Type Private Limited Company
Address 1A VILLIERS ROAD, OXHEY VILLAGE, WATFORD, HERTFORDSHIRE, WD19 4AG
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-11-07 GBP 1,000 . The most likely internet sites of THE BAINBRIDGE & BOSTON CO., LIMITED are www.thebainbridgebostonco.co.uk, and www.the-bainbridge-boston-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Mill Hill Broadway Rail Station is 6.1 miles; to Sudbury Hill Harrow Rail Station is 6.3 miles; to Sudbury & Harrow Road Rail Station is 6.9 miles; to South Acton Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Bainbridge Boston Co Limited is a Private Limited Company. The company registration number is 03095798. The Bainbridge Boston Co Limited has been working since 25 August 1995. The present status of the company is Active. The registered address of The Bainbridge Boston Co Limited is 1a Villiers Road Oxhey Village Watford Hertfordshire Wd19 4ag. The company`s financial liabilities are £41.28k. It is £4.12k against last year. The cash in hand is £1.53k. It is £0.71k against last year. And the total assets are £14.05k, which is £1.63k against last year. LOVE, Sandra Jane is a Director of the company. Secretary BRIDSON, Patricia Margaret has been resigned. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Secretary WEBB, Lena Anne has been resigned. Secretary CT SECRETARIES LIMITED has been resigned. Director BRIDSON, Patricia Margaret has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. Director WEBB, Lena Anne has been resigned. Director WEBB, Michael Edward has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


the bainbridge & boston co., Key Finiance

LIABILITIES £41.28k
+11%
CASH £1.53k
+86%
TOTAL ASSETS £14.05k
+13%
All Financial Figures

Current Directors

Director
LOVE, Sandra Jane
Appointed Date: 01 September 2004
65 years old

Resigned Directors

Secretary
BRIDSON, Patricia Margaret
Resigned: 25 November 2001
Appointed Date: 26 August 1995

Nominee Secretary
SCF SECRETARIES LIMITED LIABILITY COMPANY
Resigned: 26 August 1995
Appointed Date: 25 August 1995

Secretary
WEBB, Lena Anne
Resigned: 31 March 2008
Appointed Date: 25 November 2001

Secretary
CT SECRETARIES LIMITED
Resigned: 31 August 2013
Appointed Date: 31 March 2008

Director
BRIDSON, Patricia Margaret
Resigned: 01 September 2004
Appointed Date: 26 August 1995
58 years old

Nominee Director
S C F (UK) LIMITED
Resigned: 26 August 1995
Appointed Date: 25 August 1995

Director
WEBB, Lena Anne
Resigned: 16 January 2005
Appointed Date: 25 November 2001
64 years old

Director
WEBB, Michael Edward
Resigned: 03 April 2002
Appointed Date: 26 August 1995
58 years old

Persons With Significant Control

Miss Sandra Jane Love
Notified on: 25 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

THE BAINBRIDGE & BOSTON CO., LIMITED Events

29 Aug 2016
Confirmation statement made on 25 August 2016 with updates
29 May 2016
Micro company accounts made up to 31 August 2015
07 Nov 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1,000

18 Feb 2015
Total exemption small company accounts made up to 31 August 2014
21 Sep 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1,000

...
... and 63 more events
11 Sep 1995
Secretary resigned
11 Sep 1995
New secretary appointed;new director appointed
11 Sep 1995
New director appointed
11 Sep 1995
Accounting reference date notified as 31/08
25 Aug 1995
Incorporation