BOSTON COMMUNITY TRANSPORT

Register to unlock more data on OkredoRegister

BOSTON COMMUNITY TRANSPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05140621

Incorporation date

28/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Len Medlock Voluntary Centre, Saint Georges Road, Boston, Lincolnshire PE21 8YBCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2004)
dot icon21/08/2025
Termination of appointment of John Blackwell as a director on 2025-08-10
dot icon30/06/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon21/05/2025
Micro company accounts made up to 2025-03-31
dot icon20/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon20/06/2024
Micro company accounts made up to 2024-03-31
dot icon21/08/2023
Termination of appointment of June Barton as a director on 2023-07-26
dot icon20/06/2023
Cessation of Andrew Webster as a person with significant control on 2022-03-31
dot icon20/06/2023
Notification of George Bernard as a person with significant control on 2022-04-01
dot icon08/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon08/06/2023
Micro company accounts made up to 2023-03-31
dot icon24/05/2023
Appointment of Mr David Walter Lemon as a director on 2023-05-24
dot icon24/05/2023
Appointment of Mr Jason Paul Lunn as a director on 2023-05-24
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/08/2022
Appointment of Mr Mick Green as a director on 2022-08-02
dot icon15/08/2022
Appointment of Miss Lyn Harrison as a director on 2022-08-02
dot icon07/07/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon25/05/2022
Appointment of Miss June Barton as a director on 2022-05-25
dot icon05/04/2022
Termination of appointment of Andrew Webster as a director on 2022-03-31
dot icon21/03/2022
Termination of appointment of Karen Loudon as a director on 2022-01-19
dot icon21/03/2022
Appointment of Mr George Bernard as a director on 2022-01-19
dot icon21/03/2022
Termination of appointment of Barry Connor as a director on 2022-03-18
dot icon25/06/2021
Micro company accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon21/05/2021
Appointment of Mr Barry Connor as a director on 2021-05-10
dot icon22/10/2020
Micro company accounts made up to 2020-03-31
dot icon01/07/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon30/03/2020
Termination of appointment of Jeffrey Bruce Maidens as a director on 2020-03-20
dot icon30/03/2020
Appointment of Mr John Blackwell as a director on 2020-03-20
dot icon30/03/2020
Termination of appointment of Ernest Albert Napier as a director on 2020-03-20
dot icon30/03/2020
Director's details changed for Mrs Karen Loudo on 2020-03-20
dot icon25/03/2020
Notification of Andrew Webster as a person with significant control on 2020-03-23
dot icon25/03/2020
Cessation of Barrie James Pierpoint as a person with significant control on 2020-03-23
dot icon25/03/2020
Termination of appointment of Barrie James Pierpoint as a director on 2020-03-23
dot icon25/03/2020
Termination of appointment of Stuart Charles Hellon as a director on 2020-03-20
dot icon25/03/2020
Appointment of Mrs Karen Loudo as a director on 2020-03-20
dot icon25/03/2020
Appointment of Mr Andrew Webster as a director on 2020-03-20
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon21/11/2018
Termination of appointment of Carol Keuneke as a director on 2018-11-21
dot icon10/08/2018
Micro company accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon03/07/2018
Termination of appointment of Patrick Fryer as a director on 2017-12-01
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon15/06/2017
Appointment of Mr Patrick Fryer as a director on 2017-04-01
dot icon15/06/2017
Appointment of Mr Ernest Albert Napier as a director on 2017-04-01
dot icon15/06/2017
Appointment of Mr Barrie James Pierpoint as a director on 2017-04-01
dot icon24/04/2017
Annual return made up to 2016-05-28
dot icon24/04/2017
Termination of appointment of Geoffrey Wray as a director on 2015-09-01
dot icon24/04/2017
Termination of appointment of Maurice William Judge as a director on 2015-09-01
dot icon24/04/2017
Termination of appointment of Julian Hasan St.Clare Rowley as a director on 2015-09-01
dot icon24/04/2017
Appointment of Mr Stuart Charles Hellon as a director on 2015-09-01
dot icon24/04/2017
Appointment of Carol Keuneke as a director on 2015-09-01
dot icon24/04/2017
Appointment of Mr Jeffrey Bruce Maidens as a director on 2015-09-01
dot icon24/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/04/2017
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2017
Administrative restoration application
dot icon28/06/2016
Final Gazette dissolved via compulsory strike-off
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon23/06/2015
Annual return made up to 2015-05-28 no member list
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-28 no member list
dot icon07/01/2014
Termination of appointment of Christopher Quinnell as a director
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-28 no member list
dot icon28/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-28 no member list
dot icon24/05/2012
Appointment of Mr Geoffrey Wray as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-28 no member list
dot icon31/05/2011
Termination of appointment of Rex Blanchard Smith as a director
dot icon22/03/2011
Appointment of Mr Christopher Victor Quinnell as a director
dot icon22/03/2011
Termination of appointment of Andrew Pottle as a director
dot icon22/03/2011
Termination of appointment of Barbara Blatherwick as a director
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/08/2010
Appointment of Mr Maurice William Judge as a director
dot icon02/08/2010
Appointment of Mr Julian Hasan St.Clare Rowley as a director
dot icon08/07/2010
Termination of appointment of Marilyn Taffinder as a director
dot icon04/06/2010
Annual return made up to 2010-05-28 no member list
dot icon04/06/2010
Director's details changed for Rex Michael Blanchard Smith on 2010-05-28
dot icon04/06/2010
Director's details changed for Marilyn Kay Taffinder on 2010-05-28
dot icon02/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/08/2009
Appointment terminated director robert andrews
dot icon23/06/2009
Appointment terminated director christopher quinnell
dot icon05/06/2009
Annual return made up to 28/05/09
dot icon15/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon05/08/2008
Director appointed robert bruce andrews
dot icon02/06/2008
Annual return made up to 28/05/08
dot icon10/04/2008
Director appointed rex michael blanchard smith
dot icon15/02/2008
Director resigned
dot icon04/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Secretary resigned
dot icon12/09/2007
Director's particulars changed
dot icon19/06/2007
Annual return made up to 28/05/07
dot icon14/04/2007
New director appointed
dot icon29/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/12/2006
New director appointed
dot icon11/09/2006
Annual return made up to 28/05/06
dot icon08/09/2006
Director resigned
dot icon08/09/2006
Director resigned
dot icon07/07/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon19/04/2006
Total exemption full accounts made up to 2005-05-31
dot icon18/04/2006
Director resigned
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon29/06/2005
Annual return made up to 28/05/05
dot icon27/06/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon17/11/2004
Director resigned
dot icon15/06/2004
Resolutions
dot icon28/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
77.55K
-
0.00
-
-
2023
2
83.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Lyn
Director
02/08/2022 - Present
-
Green, Mick
Director
02/08/2022 - Present
-
Webster, Andrew
Director
20/03/2020 - 31/03/2022
-
Pierpoint, Barrie James
Director
01/04/2017 - 23/03/2020
13
Blanchard Smith, Rex Michael
Director
01/04/2008 - 31/03/2011
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSTON COMMUNITY TRANSPORT

BOSTON COMMUNITY TRANSPORT is an(a) Active company incorporated on 28/05/2004 with the registered office located at The Len Medlock Voluntary Centre, Saint Georges Road, Boston, Lincolnshire PE21 8YB. There are currently 5 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 BOSTON COMMUNITY TRANSPORT?

toggle

BOSTON COMMUNITY TRANSPORT is currently Active. It was registered on 28/05/2004 .

Where is BOSTON COMMUNITY TRANSPORT located?

toggle

BOSTON COMMUNITY TRANSPORT is registered at The Len Medlock Voluntary Centre, Saint Georges Road, Boston, Lincolnshire PE21 8YB.

What does BOSTON COMMUNITY TRANSPORT do?

toggle

BOSTON COMMUNITY TRANSPORT operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BOSTON COMMUNITY TRANSPORT?

toggle

The latest filing was on 21/08/2025: Termination of appointment of John Blackwell as a director on 2025-08-10.