BOC RSP TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BOC RSP TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04787172

Incorporation date

04/06/2003

Size

Full

Contacts

Registered address

Registered address

Forge, 43 Church Street West, Woking, Surrey GU21 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2024
Termination of appointment of Benjamin Patterson as a director on 2024-10-09
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon17/09/2024
Application to strike the company off the register
dot icon31/05/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Director's details changed for Mr Christopher James Cossins on 2024-03-04
dot icon31/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon21/06/2023
Memorandum and Articles of Association
dot icon21/06/2023
Resolutions
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon08/06/2023
Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 2023-06-07
dot icon08/06/2023
Termination of appointment of Richard Jonathan Davies as a director on 2023-06-07
dot icon08/06/2023
Termination of appointment of Martin John Gleeson as a director on 2023-06-07
dot icon08/06/2023
Termination of appointment of Jeffrey Donald Mcmahon as a director on 2023-06-07
dot icon08/06/2023
Termination of appointment of Mark Alan Poole as a director on 2023-06-07
dot icon08/06/2023
Termination of appointment of Mark Lionel Thripland as a director on 2023-06-07
dot icon08/06/2023
Termination of appointment of Daniel John Waldron as a director on 2023-06-07
dot icon08/06/2023
Appointment of Mr Christopher James Cossins as a director on 2023-06-07
dot icon08/06/2023
Appointment of Mrs Sally Ann Williams as a director on 2023-06-07
dot icon08/06/2023
Appointment of Mr Benjamin Patterson as a director on 2023-06-07
dot icon31/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Change of details for The Boc Group Limited as a person with significant control on 2022-04-01
dot icon04/04/2022
Registered office address changed from The Priestley Centre 10 Priestley Road the Surrey Research Park, Guildford, Surrey GU2 7XY to Forge 43 Church Street West Woking Surrey GU21 6HT on 2022-04-04
dot icon01/04/2022
Director's details changed for Mr Daniel John Waldron on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Mark Lionel Thripland on 2022-04-01
dot icon01/04/2022
Director's details changed for Mark Alan Poole on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Jeffrey Donald Mcmahon on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Martin John Gleeson on 2022-04-01
dot icon01/04/2022
Director's details changed for Mr Richard Jonathan Davies on 2022-04-01
dot icon01/04/2022
Secretary's details changed for Mrs Susan Kathleen Kelly on 2022-04-01
dot icon07/02/2022
Director's details changed for Capital Cranfield Pension Trustees Limited on 2022-02-07
dot icon27/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon24/01/2022
Appointment of Mr Mark Lionel Thripland as a director on 2021-12-07
dot icon16/06/2021
Full accounts made up to 2020-12-31
dot icon26/04/2021
Termination of appointment of Adrian Francis as a director on 2021-04-07
dot icon22/02/2021
Appointment of Mr Adrian Francis as a director on 2021-02-16
dot icon03/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon01/10/2020
Termination of appointment of Deborah Suzanne Mant as a director on 2020-09-30
dot icon17/07/2020
Appointment of Mr Daniel John Waldron as a director on 2020-04-20
dot icon13/07/2020
Full accounts made up to 2019-12-31
dot icon26/06/2020
Appointment of Mr Jeffrey Donald Mcmahon as a director on 2020-04-20
dot icon03/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon31/12/2019
Memorandum and Articles of Association
dot icon31/12/2019
Resolutions
dot icon07/08/2019
Termination of appointment of Phillip Randal O'hara as a director on 2019-07-31
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon08/04/2019
Appointment of Mr Martin John Gleeson as a director on 2019-03-26
dot icon08/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon03/09/2018
Appointment of Mr Richard Jonathan Davies as a director on 2018-07-27
dot icon08/08/2018
Termination of appointment of Mark Andrew Bailey as a director on 2018-07-26
dot icon05/07/2018
Termination of appointment of Janine Star Sparks as a director on 2018-06-29
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon07/03/2017
Rectified The form TM01 was removed from the public register on 30/08/2017 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon02/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon18/12/2015
Appointment of Janine Star Sparks as a director on 2015-12-15
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon24/02/2015
Termination of appointment of Lindsay Fitzpatrick as a director on 2015-02-01
dot icon16/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon06/10/2014
Appointment of Mark Andrew Bailey as a director on 2014-09-12
dot icon01/10/2014
Termination of appointment of Mark Leonard Johnson as a director on 2014-09-11
dot icon01/08/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Appointment of Phillip Randal O'hara as a director
dot icon23/06/2014
Resolutions
dot icon13/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon12/02/2014
Termination of appointment of Nicola Pugh as a director
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Appointment of Mark Alan Poole as a director
dot icon11/04/2013
Appointment of Mrs Nicola Jane Pugh as a director
dot icon25/03/2013
Termination of appointment of Adam Collins as a director
dot icon25/03/2013
Termination of appointment of Lee Oliver as a director
dot icon18/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon18/02/2013
Director's details changed for Mr Mark Leonard Johnson on 2013-01-01
dot icon04/02/2013
Director's details changed for Lindsay Fitzpatrick on 2013-02-04
dot icon28/01/2013
Director's details changed for Lindsay Fitzpatrick on 2013-01-25
dot icon21/11/2012
Appointment of Capital Cranfield Pension Trustees Limited as a director
dot icon01/10/2012
Termination of appointment of Daniel Williams as a director
dot icon01/10/2012
Termination of appointment of Daniel Williams as a director
dot icon13/07/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon25/07/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Appointment of Mr Mark Leonard Johnson as a director
dot icon07/04/2011
Appointment of Deborah Suzanne Mant as a director
dot icon04/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon14/10/2010
Termination of appointment of Catherine Moores as a director
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon16/07/2010
Director's details changed for Daniel Robert Williams on 2010-07-16
dot icon12/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon10/02/2010
Resolutions
dot icon10/02/2010
Statement of company's objects
dot icon09/02/2010
Secretary's details changed for Susan Kathleen Kelly on 2010-01-01
dot icon20/11/2009
Director's details changed for Lee Anthony Oliver on 2009-11-01
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 26/01/09; full list of members
dot icon15/01/2009
Appointment terminated director conrad feurtado
dot icon04/12/2008
Resolutions
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Auditor's resignation
dot icon13/03/2008
Return made up to 26/01/08; full list of members
dot icon06/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon11/01/2008
New director appointed
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
New secretary appointed
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon10/10/2007
Registered office changed on 10/10/07 from: chertsey road windlesham surrey GU20 6HJ
dot icon25/09/2007
Secretary's particulars changed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
Director's particulars changed
dot icon25/09/2007
Director's particulars changed
dot icon10/08/2007
Full accounts made up to 2006-12-31
dot icon27/07/2007
New secretary appointed
dot icon27/07/2007
Secretary resigned
dot icon10/07/2007
Director resigned
dot icon20/06/2007
New director appointed
dot icon08/02/2007
Return made up to 26/01/07; full list of members
dot icon12/12/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon21/11/2006
Auditor's resignation
dot icon03/10/2006
New secretary appointed
dot icon03/10/2006
Secretary resigned
dot icon09/02/2006
Return made up to 26/01/06; full list of members
dot icon19/01/2006
Memorandum and Articles of Association
dot icon19/01/2006
Resolutions
dot icon18/01/2006
Full accounts made up to 2005-09-30
dot icon06/12/2005
New director appointed
dot icon06/10/2005
Director resigned
dot icon24/02/2005
Full accounts made up to 2004-09-30
dot icon16/02/2005
Director's particulars changed
dot icon16/02/2005
Secretary's particulars changed
dot icon16/02/2005
Director's particulars changed
dot icon16/02/2005
Return made up to 26/01/05; full list of members
dot icon10/06/2004
Return made up to 04/06/04; full list of members
dot icon07/05/2004
Secretary's particulars changed
dot icon21/04/2004
Director's particulars changed
dot icon21/04/2004
Director's particulars changed
dot icon20/04/2004
Director's particulars changed
dot icon25/07/2003
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon04/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Corporate Director
20/11/2012 - 07/06/2023
96
Williams, Roger Quarman
Director
04/06/2003 - 31/10/2007
4
O'hara, Phillip Randal
Director
10/06/2014 - 31/07/2019
2
Hunt, Carol Anne
Secretary
04/06/2003 - 02/10/2006
30
Cossins, Christopher James
Director
07/06/2023 - Present
68

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOC RSP TRUSTEES LIMITED

BOC RSP TRUSTEES LIMITED is an(a) Dissolved company incorporated on 04/06/2003 with the registered office located at Forge, 43 Church Street West, Woking, Surrey GU21 6HT. 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 BOC RSP TRUSTEES LIMITED?

toggle

BOC RSP TRUSTEES LIMITED is currently Dissolved. It was registered on 04/06/2003 and dissolved on 10/12/2024.

Where is BOC RSP TRUSTEES LIMITED located?

toggle

BOC RSP TRUSTEES LIMITED is registered at Forge, 43 Church Street West, Woking, Surrey GU21 6HT.

What does BOC RSP TRUSTEES LIMITED do?

toggle

BOC RSP TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BOC RSP TRUSTEES LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.