Boston Networks (services) Ltd

General information

Name:

Boston Networks (services) Limited

Office Address:

Titanium 1 King's Inch Place PA4 8WF Renfrew

Number: SC348837

Incorporation date: 2008-09-19

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Boston Networks (services) Ltd with Companies House Reg No. SC348837 has been in this business field for sixteen years. The Private Limited Company can be reached at Titanium 1, King's Inch Place in Renfrew and their postal code is PA4 8WF. This business's registered with SIC code 95120 and has the NACE code: Repair of communication equipment. Boston Networks (services) Limited filed its account information for the period up to 2022-04-29. The business latest annual confirmation statement was submitted on 2023-09-19.

According to the data we have, this specific business was built sixteen years ago and has so far been led by seven directors, and out this collection of individuals two (Stephen F. and David C.) are still active.

The companies that control this firm are: North Sp Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at 1 Scott Place, 2 Hardman Street, M3 3AA and was registered as a PSC under the registration number 11106449.

Financial data based on annual reports

Company staff

Stephen F.

Role: Director

Appointed: 01 November 2023

Latest update: 11 February 2024

David C.

Role: Director

Appointed: 01 November 2023

Latest update: 11 February 2024

People with significant control

North Sp Limited
Address: C/O Dwf Llp 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 11106449
Notified on 18 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Keith A.
Notified on 6 April 2016
Ceased on 18 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott M.
Notified on 6 April 2016
Ceased on 18 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Victoria A.
Notified on 6 April 2016
Ceased on 12 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 January 2024
Account last made up date 29 April 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 December 2015
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts 4 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 4 December 2012
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: November 30, 2023 (TM01)
filed on: 12th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 8, Carberry Court 28 Queen Elizabeth Avenue Hillington Park

Post code:

G52 4NQ

City / Town:

Glasgow

HQ address,
2014

Address:

Unit 8, Carberry Court 28 Queen Elizabeth Drive Hillington Park

Post code:

G52 4NQ

City / Town:

Glasgow

HQ address,
2015

Address:

8, Carberry Court Queen Elizabeth Avenue Hillington Park

Post code:

G52 4NQ

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 95120 : Repair of communication equipment
15
Company Age

Similar companies nearby

Closest companies