BOATSTEM LIMITED

Register to unlock more data on OkredoRegister

BOATSTEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03787849

Incorporation date

11/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1999)
dot icon05/11/2025
Registered office address changed from Huddarts Walkden Road Worsley Manchester M28 7DP to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2025-11-05
dot icon04/11/2025
Resolutions
dot icon04/11/2025
Appointment of a voluntary liquidator
dot icon04/11/2025
Declaration of solvency
dot icon04/11/2025
Registered office address changed from Huddarts Walkden Road Worsley Manchester M28 7DP England to Huddarts Walkden Road Worsley Manchester M28 7DP on 2025-11-04
dot icon06/08/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon04/11/2024
Micro company accounts made up to 2024-05-31
dot icon23/08/2024
Registered office address changed from Barmoor House 109 Chorley Road Swinton Manchester M27 4AA to Huddarts Walkden Road Worsley Manchester M28 7DP on 2024-08-23
dot icon05/08/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-05-31
dot icon12/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon01/11/2022
Micro company accounts made up to 2022-05-31
dot icon25/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon19/08/2021
Micro company accounts made up to 2021-05-31
dot icon13/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon30/10/2020
Micro company accounts made up to 2020-05-31
dot icon10/08/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon01/11/2019
Micro company accounts made up to 2019-05-31
dot icon11/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon26/03/2019
Secretary's details changed for Mr Ian Richardson Hogg on 2018-03-28
dot icon26/03/2019
Director's details changed for Jane Margaret Hogg on 2018-03-28
dot icon26/03/2019
Director's details changed for Mr Ian Richardson Hogg on 2018-03-28
dot icon03/09/2018
Micro company accounts made up to 2018-05-31
dot icon11/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon28/09/2017
Micro company accounts made up to 2017-05-31
dot icon12/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon25/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/07/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon24/11/2010
Current accounting period extended from 2010-11-30 to 2011-05-31
dot icon05/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon30/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon30/06/2010
Director's details changed for Jane Margaret Hogg on 2010-06-11
dot icon31/07/2009
Return made up to 11/06/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/06/2008
Return made up to 11/06/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/08/2007
Return made up to 11/06/07; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/07/2006
Return made up to 11/06/06; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/07/2005
Return made up to 11/06/05; full list of members
dot icon29/07/2005
Location of register of members
dot icon06/07/2004
Return made up to 11/06/04; full list of members
dot icon19/02/2004
Total exemption small company accounts made up to 2003-11-30
dot icon08/08/2003
Return made up to 11/06/03; full list of members
dot icon29/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon24/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon18/06/2002
Return made up to 11/06/02; full list of members
dot icon18/03/2002
Accounting reference date extended from 30/06/01 to 30/11/01
dot icon21/08/2001
Return made up to 11/06/01; full list of members
dot icon30/04/2001
New director appointed
dot icon19/04/2001
Ad 16/04/01--------- £ si 180000@1=180000 £ ic 3/180003
dot icon19/04/2001
Nc inc already adjusted 12/04/01
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
New secretary appointed;new director appointed
dot icon19/04/2001
Registered office changed on 19/04/01 from: UNITA4 new smithfield market manchester lancashire M11 2WJ
dot icon29/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon23/08/2000
Return made up to 11/06/00; full list of members
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
Director resigned
dot icon12/07/1999
New secretary appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
Registered office changed on 12/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR
dot icon11/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.00K
-
0.00
-
-
2022
2
5.50K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogg, Ian Richardson
Director
12/04/2001 - Present
8
Britannia Company Formations Limited
Nominee Secretary
11/06/1999 - 06/07/1999
3196
Deansgate Company Formations Limited
Nominee Director
11/06/1999 - 06/07/1999
3197
Sharples, Nigel John
Director
06/07/1999 - 17/04/2001
1
Thompson, Ronald Wavell
Director
06/07/1999 - 17/04/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BOATSTEM LIMITED

BOATSTEM LIMITED is an(a) Liquidation company incorporated on 11/06/1999 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOATSTEM LIMITED?

toggle

BOATSTEM LIMITED is currently Liquidation. It was registered on 11/06/1999 .

Where is BOATSTEM LIMITED located?

toggle

BOATSTEM LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does BOATSTEM LIMITED do?

toggle

BOATSTEM LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BOATSTEM LIMITED?

toggle

The latest filing was on 05/11/2025: Registered office address changed from Huddarts Walkden Road Worsley Manchester M28 7DP to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2025-11-05.