General information

Name:

Boulter Mossman Ltd

Office Address:

Suite 1 Festival Hall Heath Road GU31 4DZ Petersfield

Number: 06951592

Incorporation date: 2009-07-03

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at Suite 1 Festival Hall, Petersfield GU31 4DZ Boulter Mossman Limited is classified as a Private Limited Company issued a 06951592 registration number. The company was established on 3rd July 2009. The company's registered with SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Boulter Mossman Ltd reported its account information for the financial year up to 31st July 2022. The firm's most recent annual confirmation statement was released on 3rd July 2023.

1 transaction have been registered in 2014 with a sum total of £339. In 2011 there was a similar number of transactions (exactly 1) that added up to £1,099. The Council conducted 1 transaction in 2010, this added up to £2,250. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 3 transactions and issued invoices for £3,688. Cooperation with the Brighton & Hove City council covered the following areas: Fees N Charges, Level Not Required and Supplies And Services.

There is a team of three directors running this specific company at the current moment, specifically Paul K., Niall L. and James A. who have been executing the directors assignments since December 2016.

Financial data based on annual reports

Company staff

Paul K.

Role: Director

Appointed: 20 December 2016

Latest update: 9 February 2024

Niall L.

Role: Director

Appointed: 20 December 2016

Latest update: 9 February 2024

James A.

Role: Director

Appointed: 03 July 2009

Latest update: 9 February 2024

People with significant control

Executives who have control over the firm are as follows: Niall L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Niall L.
Notified on 28 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul K.
Notified on 28 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James A.
Notified on 11 July 2016
Ceased on 28 March 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
David M.
Notified on 11 July 2016
Ceased on 26 March 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 7 November 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 15 December 2015
Annual Accounts 28 February 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control 2023/11/16 (PSC04)
filed on: 16th, November 2023
persons with significant control
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 1 £ 339.00
2014-03-06 PAY501507 £ 339.00 Fees N Charges
2011 Brighton & Hove City 1 £ 1 098.64
2011-10-19 PAY00423554 £ 1 098.64 Level Not Required
2010 Brighton & Hove City 1 £ 2 250.01
2010-04-16 03630082 £ 2 250.01 Supplies And Services

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies