Boston Factors Limited COLCHESTER


Boston Factors started in year 1947 as Private Limited Company with registration number 00429285. The Boston Factors company has been functioning successfully for seventy seven years now and its status is active. The firm's office is based in Colchester at 129-139 Layer Road. Postal code: CO2 9JY. Since 2018/11/13 Boston Factors Limited is no longer carrying the name Trovia.

The firm has 2 directors, namely Keith R., Jignesh P.. Of them, Keith R., Jignesh P. have been with the company the longest, being appointed on 28 April 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Kevin S. who worked with the the firm until 31 May 2014.

Boston Factors Limited Address / Contact

Office Address 129-139 Layer Road
Town Colchester
Post code CO2 9JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00429285
Date of Incorporation Fri, 7th Feb 1947
Industry Non-trading company
End of financial Year 31st December
Company age 77 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Keith R.

Position: Director

Appointed: 28 April 2023

Jignesh P.

Position: Director

Appointed: 28 April 2023

Simon B.

Position: Director

Resigned: 10 November 2022

Kevin P.

Position: Director

Appointed: 30 December 2022

Resigned: 28 April 2023

James P.

Position: Director

Appointed: 30 December 2022

Resigned: 28 April 2023

Stuart S.

Position: Director

Appointed: 10 November 2022

Resigned: 31 December 2022

Wayne F.

Position: Director

Appointed: 10 November 2022

Resigned: 02 December 2022

Kevin S.

Position: Secretary

Appointed: 01 May 2005

Resigned: 31 May 2014

Kevin S.

Position: Director

Appointed: 01 May 2005

Resigned: 31 May 2014

Harold W.

Position: Director

Appointed: 25 May 1992

Resigned: 25 May 1994

Maurice V.

Position: Director

Appointed: 25 May 1992

Resigned: 06 May 1994

The K.

Position: Director

Appointed: 25 May 1992

Resigned: 03 April 1997

John M.

Position: Director

Appointed: 25 May 1992

Resigned: 24 October 2004

Alec B.

Position: Director

Appointed: 25 May 1992

Resigned: 02 April 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Kent Blaxill & Co Ltd from Colchester, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kent Blaxill & Co Ltd

Kent Blaxill & Co Ltd 129-139 Layer Road, Colchester, CO2 9JY, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdon
Place registered United Kingdom
Registration number 83667
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Trovia November 13, 2018
Boston Factors February 8, 2018
Ridleys Paints July 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 5005 500      
Balance Sheet
Cash Bank On Hand 5 5005 5005 5005 5005 5005 5005 500
Net Assets Liabilities 5 5005 5005 5005 5005 5005 5005 500
Cash Bank In Hand5 5005 500      
Net Assets Liabilities Including Pension Asset Liability5 5005 500      
Reserves/Capital
Shareholder Funds5 5005 500      
Other
Number Shares Allotted 550550550550550550550
Par Value Share 10101010101010
Share Capital Allotted Called Up Paid5 5005 500      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 31st, December 2023
Free Download (2 pages)

Company search

Advertisements