About

Registered Number: 05396489
Date of Incorporation: 17/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit B4, B5 Norfolk Street Industrial, Estate Norfolk Street Boston, Lincolnshire, PE21 9HG

 

Established in 2005, Boston Testing Station Ltd have registered office in Estate Norfolk Street Boston in Lincolnshire. The current directors of this company are Stedman, Victoria Louise, Stedman, John, Franklin, Yvonne Margarrid Betsy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Yvonne Margarrid Betsy 18 October 2005 01 October 2006 1
Secretary Name Appointed Resigned Total Appointments
STEDMAN, Victoria Louise 18 December 2007 - 1
STEDMAN, John 18 October 2005 01 October 2006 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 28 February 2020
DISS40 - Notice of striking-off action discontinued 04 May 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
DISS40 - Notice of striking-off action discontinued 07 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 05 November 2018
DISS40 - Notice of striking-off action discontinued 01 May 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 12 January 2017
AA - Annual Accounts 15 July 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
AR01 - Annual Return 03 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 03 April 2008
363s - Annual Return 24 January 2008
288a - Notice of appointment of directors or secretaries 23 December 2007
AA - Annual Accounts 21 December 2007
287 - Change in situation or address of Registered Office 08 August 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
363s - Annual Return 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
CERTNM - Change of name certificate 19 October 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.