BOSTON TOWN VE LIMITED

Register to unlock more data on OkredoRegister

BOSTON TOWN VE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07554163

Incorporation date

07/03/2011

Size

Full

Contacts

Registered address

Registered address

Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2011)
dot icon20/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon12/11/2025
Change of details for Abbeyfield V.E. Limited as a person with significant control on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Andrew John Palmer on 2025-11-01
dot icon12/11/2025
Director's details changed for Nicola Palmer on 2025-11-01
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon20/08/2025
Termination of appointment of Jonathan Mark Lawson as a director on 2025-08-18
dot icon20/08/2025
Termination of appointment of Ranald George Allan as a director on 2025-08-18
dot icon06/06/2025
Director's details changed for Mr Daniel Mcghee on 2024-02-12
dot icon17/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon08/03/2024
Cessation of Nicola Jane Palmer as a person with significant control on 2016-04-06
dot icon08/03/2024
Cessation of Andrew John Palmer as a person with significant control on 2016-04-06
dot icon08/03/2024
Change of details for Abbeyfield V.E. Limited as a person with significant control on 2016-04-06
dot icon24/09/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
dot icon12/07/2023
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon19/12/2022
Full accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon03/09/2020
Director's details changed for Mr Daniel Mcgee on 2020-09-01
dot icon03/09/2020
Appointment of Mr Daniel Mcgee as a director on 2020-09-01
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon03/09/2018
Appointment of Abbeyfield V.E. Limited as a director on 2018-09-03
dot icon03/09/2018
Appointment of Mr Philip Martin Hyde as a director on 2018-08-31
dot icon31/08/2018
Termination of appointment of Nicholas Dermott Vance Allen as a director on 2018-08-31
dot icon10/04/2018
Appointment of Mr Nick Dermott Vance Allen as a director on 2018-04-09
dot icon09/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon09/03/2018
Notification of Andrew John Palmer as a person with significant control on 2016-04-06
dot icon09/03/2018
Notification of Nicola Jane Palmer as a person with significant control on 2016-04-06
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon29/09/2017
Appointment of Mr Jonathan Mark Lawson as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Omar Hassan as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of Stephen Mark Noble as a director on 2017-09-27
dot icon15/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon24/09/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Abbeyfield Ve Limited as a director on 2016-02-03
dot icon03/02/2016
Appointment of Mr Andrew John Palmer as a director on 2016-02-03
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon05/02/2015
Director's details changed for Abbeyfield Ve Limited on 2015-02-01
dot icon05/02/2015
Secretary's details changed for Abbeyfield Ve Limited on 2015-02-01
dot icon04/02/2015
Registered office address changed from Vision Express Abbeyfield Road Lenton Nottingham NG7 2SP to Mere Way Ruddington Fields Business Park Ruddington Nottingham Nottinghamshire NG11 6NZ on 2015-02-04
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Director's details changed for Nicola Palmer on 2013-04-28
dot icon11/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon17/10/2012
Termination of appointment of Philip Hyde as a director
dot icon09/10/2012
Appointment of Mr Omar Hassan as a director
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/04/2012
Resolutions
dot icon18/04/2012
Director's details changed for Nicola Palmer on 2012-03-20
dot icon09/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon16/01/2012
Appointment of Nicola Palmer as a director
dot icon13/12/2011
Termination of appointment of Dominic Evans as a director
dot icon07/12/2011
Appointment of Mr Stephen Mark Noble as a director
dot icon07/12/2011
Appointment of Mr Philip Martin Hyde as a director
dot icon07/12/2011
Appointment of Mr Ranald George Allan as a director
dot icon05/12/2011
Certificate of change of name
dot icon12/10/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon07/03/2011
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
31/12/2024
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
474.00K
-
0.00
5.00K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Nicholas Dermott Vance
Director
09/04/2018 - 31/08/2018
42
Lawson, Jonathan Mark
Director
29/09/2017 - 18/08/2025
76
ABBEYFIELD V.E. LIMITED
Corporate Director
03/09/2018 - Present
180
Palmer, Nicola
Director
12/01/2012 - Present
1
Palmer, Andrew John
Director
03/02/2016 - Present
2

Persons with Significant Control

5
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 TOWN VE LIMITED

BOSTON TOWN VE LIMITED is an(a) Active company incorporated on 07/03/2011 with the registered office located at Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZ. 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 TOWN VE LIMITED?

toggle

BOSTON TOWN VE LIMITED is currently Active. It was registered on 07/03/2011 .

Where is BOSTON TOWN VE LIMITED located?

toggle

BOSTON TOWN VE LIMITED is registered at Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire NG11 6NZ.

What does BOSTON TOWN VE LIMITED do?

toggle

BOSTON TOWN VE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BOSTON TOWN VE LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-07 with no updates.