BOSTON MATTHEWS LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR5 3DE
Company number 02061821
Status Active
Incorporation Date 6 October 1986
Company Type Private Limited Company
Address NAVIGATION ROAD, DIGLIS, WORCESTER, WORCESTERSHIRE, WR5 3DE
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BOSTON MATTHEWS LIMITED are www.bostonmatthews.co.uk, and www.boston-matthews.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Boston Matthews Limited is a Private Limited Company. The company registration number is 02061821. Boston Matthews Limited has been working since 06 October 1986. The present status of the company is Active. The registered address of Boston Matthews Limited is Navigation Road Diglis Worcester Worcestershire Wr5 3de. The cash in hand is £0.1k. It is £0k against last year. . BROOKES, Simon James is a Secretary of the company. BROOKES, Colin Thomas is a Director of the company. Secretary BROOKES, Simon James has been resigned. Secretary LAWRENCE, Michael John Scotford has been resigned. Secretary PRINCE, Stephanie has been resigned. Secretary WALL, Judith has been resigned. Director GRAHAM, Keith has been resigned. Director LAWRENCE, Michael John Scotford has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


boston matthews Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROOKES, Simon James
Appointed Date: 23 December 2008

Director

Resigned Directors

Secretary
BROOKES, Simon James
Resigned: 07 February 2008
Appointed Date: 24 July 2002

Secretary
LAWRENCE, Michael John Scotford
Resigned: 31 March 1994

Secretary
PRINCE, Stephanie
Resigned: 22 December 2008
Appointed Date: 08 February 2008

Secretary
WALL, Judith
Resigned: 28 February 2002
Appointed Date: 01 April 1994

Director
GRAHAM, Keith
Resigned: 01 October 2004
85 years old

Director
LAWRENCE, Michael John Scotford
Resigned: 20 September 1994
90 years old

Persons With Significant Control

Mr Colin Thomas Brookes
Notified on: 25 February 2017
79 years old
Nature of control: Ownership of shares – 75% or more

BOSTON MATTHEWS LIMITED Events

03 May 2017
Total exemption small company accounts made up to 30 September 2016
03 Apr 2017
Confirmation statement made on 25 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 75 more events
20 Jan 1989
First gazette

03 Mar 1987
Accounting reference date notified as 30/09

19 Feb 1987
Registered office changed on 19/02/87 from: c/o needham & james windsor house temple row birmingham B2 5LF

31 Oct 1986
Company name changed trybox 2 LIMITED\certificate issued on 31/10/86

06 Oct 1986
Certificate of Incorporation