Boston Indoor Bowling Limited LINCS


Founded in 1983, Boston Indoor Bowling, classified under reg no. 01696687 is an active company. Currently registered at Rosebery Avenue PE21 7QR, Lincs the company has been in the business for fourty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Carol D., Robert T. and Mark R. and others. In addition one secretary - Peter C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Boston Indoor Bowling Limited Address / Contact

Office Address Rosebery Avenue
Office Address2 Boston
Town Lincs
Post code PE21 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01696687
Date of Incorporation Thu, 3rd Feb 1983
Industry Operation of sports facilities
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Carol D.

Position: Director

Appointed: 05 October 2023

Robert T.

Position: Director

Appointed: 16 December 2021

Mark R.

Position: Director

Appointed: 21 July 2021

Kathryn M.

Position: Director

Appointed: 21 July 2021

Robert D.

Position: Director

Appointed: 11 April 2019

Peter C.

Position: Director

Appointed: 12 April 2007

Peter C.

Position: Secretary

Appointed: 01 January 2004

Barbara P.

Position: Director

Appointed: 10 February 2022

Resigned: 24 August 2023

Mark B.

Position: Director

Appointed: 21 July 2021

Resigned: 07 January 2022

Peter S.

Position: Director

Appointed: 19 November 2020

Resigned: 16 December 2021

David F.

Position: Director

Appointed: 11 April 2019

Resigned: 21 April 2022

Matthew W.

Position: Director

Appointed: 12 April 2018

Resigned: 05 December 2021

Roy R.

Position: Director

Appointed: 05 October 2017

Resigned: 12 April 2018

Patricia W.

Position: Director

Appointed: 13 April 2017

Resigned: 11 April 2019

Paul F.

Position: Director

Appointed: 22 September 2016

Resigned: 21 July 2021

David F.

Position: Director

Appointed: 02 April 2015

Resigned: 24 August 2017

Geoffrey P.

Position: Director

Appointed: 02 April 2015

Resigned: 22 September 2016

Loraine S.

Position: Director

Appointed: 02 April 2015

Resigned: 21 July 2021

Sandra T.

Position: Director

Appointed: 19 April 2012

Resigned: 01 May 2014

Richard T.

Position: Director

Appointed: 08 April 2010

Resigned: 11 April 2019

Dennis R.

Position: Director

Appointed: 14 April 2005

Resigned: 02 April 2015

Robert T.

Position: Director

Appointed: 21 October 2004

Resigned: 13 April 2017

Richard W.

Position: Director

Appointed: 15 April 2004

Resigned: 21 July 2021

Paul G.

Position: Director

Appointed: 10 April 2003

Resigned: 18 December 2003

Mary H.

Position: Director

Appointed: 10 April 2003

Resigned: 19 April 2012

John D.

Position: Director

Appointed: 11 April 2002

Resigned: 07 December 2006

David B.

Position: Director

Appointed: 05 April 2001

Resigned: 21 October 2004

Terence T.

Position: Director

Appointed: 05 April 2001

Resigned: 21 October 2004

Ena S.

Position: Secretary

Appointed: 01 April 1999

Resigned: 31 December 2003

Walter H.

Position: Director

Appointed: 09 April 1998

Resigned: 05 April 2001

John B.

Position: Director

Appointed: 11 April 1996

Resigned: 11 April 2002

Peter T.

Position: Director

Appointed: 06 May 1993

Resigned: 02 April 2015

Leonard D.

Position: Director

Appointed: 03 May 1991

Resigned: 20 April 1995

Jeremiah T.

Position: Director

Appointed: 03 May 1991

Resigned: 15 April 1993

John W.

Position: Director

Appointed: 03 May 1991

Resigned: 07 January 2001

Reginald D.

Position: Director

Appointed: 03 May 1991

Resigned: 08 April 2010

Isaac H.

Position: Director

Appointed: 03 May 1991

Resigned: 27 April 1997

Charles D.

Position: Director

Appointed: 03 May 1991

Resigned: 10 April 2003

Alan B.

Position: Director

Appointed: 03 May 1991

Resigned: 10 April 2003

Donald R.

Position: Secretary

Appointed: 03 May 1991

Resigned: 31 December 1998

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Robert D. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Richard W. This PSC has significiant influence or control over the company,.

Robert D.

Notified on 21 July 2021
Nature of control: significiant influence or control

Richard W.

Notified on 6 April 2016
Ceased on 21 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-31
Balance Sheet
Cash Bank On Hand17 20353 147
Current Assets33 11664 004
Debtors11 2875 989
Net Assets Liabilities92 674102 273
Other Debtors11 2875 989
Property Plant Equipment102 73788 789
Total Inventories4 6264 868
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal34 00028 176
Accumulated Depreciation Impairment Property Plant Equipment461 823476 800
Average Number Employees During Period 5
Creditors9 17922 344
Increase From Depreciation Charge For Year Property Plant Equipment 14 977
Net Current Assets Liabilities23 93741 660
Other Creditors4 57618 144
Other Taxation Social Security Payable501619
Property Plant Equipment Gross Cost564 560565 589
Total Additions Including From Business Combinations Property Plant Equipment 1 029
Total Assets Less Current Liabilities126 674130 449
Trade Creditors Trade Payables4 1023 581

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, March 2023
Free Download (8 pages)

Company search

Advertisements