BOSTON VAN HIRE LIMITED

Register to unlock more data on OkredoRegister

BOSTON VAN HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03667448

Incorporation date

13/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

115 High Street, Boston, Lincolnshire PE21 8TGCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1998)
dot icon18/11/2025
Termination of appointment of Adrian Thomas Alfred Halliwell as a secretary on 2025-10-31
dot icon22/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon03/08/2023
Change of details for Mr Vaughan Ronald Dent as a person with significant control on 2023-07-20
dot icon03/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon25/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon27/06/2019
Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
dot icon26/06/2019
Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
dot icon26/06/2019
Director's details changed for Mr Vaughan Ronald Dent on 2019-06-26
dot icon26/06/2019
Director's details changed for Mrs Renita May Dent on 2019-06-26
dot icon26/06/2019
Secretary's details changed for Mr Adrian Thomas Halliwell on 2019-06-26
dot icon19/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon11/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/11/2014
Annual return made up to 2014-11-05
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/12/2013
Secretary's details changed for Mr Adrian Thomas Halliwell on 2013-11-28
dot icon09/12/2013
Secretary's details changed for Mr Adrian Thomas Halliwell on 2013-11-28
dot icon29/11/2013
Secretary's details changed for Adrian Thomas Milne on 2013-11-28
dot icon18/11/2013
Annual return made up to 2013-11-05
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/01/2013
Annual return made up to 2012-11-05 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/12/2011
Appointment of Mrs Renita May Dent as a director
dot icon21/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon21/12/2011
Register(s) moved to registered office address
dot icon28/02/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon10/11/2009
Register inspection address has been changed
dot icon10/11/2009
Director's details changed for Mr Vaughan Ronald Dent on 2009-11-05
dot icon07/11/2008
Return made up to 05/11/08; full list of members
dot icon07/11/2008
Ad 31/07/08\gbp si 98@1=98\gbp ic 2/100\
dot icon07/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon21/04/2008
Return made up to 05/11/07; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/11/2006
Return made up to 05/11/06; full list of members
dot icon13/09/2006
Particulars of mortgage/charge
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/11/2005
Return made up to 05/11/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon16/11/2004
Return made up to 05/11/04; full list of members
dot icon01/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon07/11/2003
Return made up to 05/11/03; full list of members
dot icon09/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon13/11/2002
Return made up to 05/11/02; full list of members
dot icon13/11/2001
Return made up to 05/11/01; full list of members
dot icon13/07/2001
Total exemption small company accounts made up to 2001-04-30
dot icon22/11/2000
Return made up to 05/11/00; full list of members
dot icon06/07/2000
Full accounts made up to 2000-04-30
dot icon16/03/2000
Accounting reference date extended from 30/11/99 to 30/04/00
dot icon16/11/1999
Return made up to 05/11/99; full list of members
dot icon15/11/1999
New secretary appointed
dot icon15/11/1999
Secretary resigned;director resigned
dot icon21/05/1999
New secretary appointed;new director appointed
dot icon21/05/1999
New director appointed
dot icon11/05/1999
Registered office changed on 11/05/99 from: 16 pen street boston lincolnshire PE21 6TJ
dot icon26/11/1998
Registered office changed on 26/11/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
Director resigned
dot icon13/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* 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
30/04/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
562.70K
-
0.00
119.18K
-
2022
12
703.56K
-
0.00
201.31K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dent, Renita May
Director
01/08/2008 - Present
2
Dent, Vaughan Ronald
Director
13/11/1998 - Present
3
Halliwell, Adrian Thomas Alfred
Secretary
09/09/1999 - 31/10/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BOSTON VAN HIRE LIMITED

BOSTON VAN HIRE LIMITED is an(a) Active company incorporated on 13/11/1998 with the registered office located at 115 High Street, Boston, Lincolnshire PE21 8TG. There are currently 2 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 VAN HIRE LIMITED?

toggle

BOSTON VAN HIRE LIMITED is currently Active. It was registered on 13/11/1998 .

Where is BOSTON VAN HIRE LIMITED located?

toggle

BOSTON VAN HIRE LIMITED is registered at 115 High Street, Boston, Lincolnshire PE21 8TG.

What does BOSTON VAN HIRE LIMITED do?

toggle

BOSTON VAN HIRE LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BOSTON VAN HIRE LIMITED?

toggle

The latest filing was on 18/11/2025: Termination of appointment of Adrian Thomas Alfred Halliwell as a secretary on 2025-10-31.