General information

Name:

Bostockwhite Ltd

Office Address:

Cabourn House Station Street NG13 8AQ Bingham

Number: 05839745

Incorporation date: 2006-06-07

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bostockwhite started its operations in 2006 as a Private Limited Company registered with number: 05839745. The business has been active for eighteen years and the present status is active. The firm's headquarters is registered in Bingham at Cabourn House. You can also find the company using its post code : NG13 8AQ. This business's classified under the NACE and SIC code 69201 : Accounting and auditing activities. Bostockwhite Ltd released its latest accounts for the period that ended on Tue, 31st May 2022. The company's most recent annual confirmation statement was filed on Wed, 7th Jun 2023.

From the data we have gathered, this particular limited company was started in June 2006 and has been run by five directors, out of whom two (Antony B. and Samantha W.) are still in the management. In order to provide support to the directors, this particular limited company has been utilizing the skills of Samantha W. as a secretary since 2006.

Financial data based on annual reports

Company staff

Samantha W.

Role: Secretary

Appointed: 07 June 2006

Latest update: 26 March 2024

Antony B.

Role: Director

Appointed: 07 June 2006

Latest update: 26 March 2024

Samantha W.

Role: Director

Appointed: 07 June 2006

Latest update: 26 March 2024

People with significant control

The companies that control this firm are: Xeinadin Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 36 Old Jewry, EC2R 8DD and was registered as a PSC under the registration number 11354408.

Xeinadin Group Limited
Address: 8th Floor Becket House 36 Old Jewry, London, EC2R 8DD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 11354408
Notified on 24 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Antony B.
Notified on 6 June 2017
Ceased on 24 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samantha W.
Notified on 6 June 2017
Ceased on 24 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 24 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts 31 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Director appointment termination date: December 4, 2023 (TM01)
filed on: 1st, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
17
Company Age

Similar companies nearby

Closest companies