Saunders Boston Limited ROYSTON


Saunders Boston started in year 1987 as Private Limited Company with registration number 02110520. The Saunders Boston company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Royston at Lake House. Postal code: SG8 9JN.

The company has 4 directors, namely Nicholas G., Nathan S. and Darren H. and others. Of them, Martin L. has been with the company the longest, being appointed on 1 November 2004 and Nicholas G. has been with the company for the least time - from 1 June 2019. As of 16 June 2024, there were 5 ex directors - Robert B., Nathan S. and others listed below. There were no ex secretaries.

Saunders Boston Limited Address / Contact

Office Address Lake House
Office Address2 Market Hill
Town Royston
Post code SG8 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02110520
Date of Incorporation Fri, 13th Mar 1987
Industry Architectural activities
End of financial Year 31st May
Company age 37 years old
Account next due date Fri, 28th Feb 2025 (257 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Nicholas G.

Position: Director

Appointed: 01 June 2019

Nathan S.

Position: Director

Appointed: 02 June 2015

Darren H.

Position: Director

Appointed: 02 June 2014

Martin L.

Position: Director

Appointed: 01 November 2004

Robert B.

Position: Director

Resigned: 02 June 2022

Nathan S.

Position: Director

Appointed: 02 June 2015

Resigned: 02 June 2015

Peter B.

Position: Director

Appointed: 24 July 1991

Resigned: 01 June 1997

Colin H.

Position: Director

Appointed: 24 July 1991

Resigned: 31 December 2003

Robert B.

Position: Director

Appointed: 24 July 1991

Resigned: 29 August 2008

People with significant control

The list of persons with significant control that own or control the company includes 7 names. As we established, there is Martin L. This PSC and has 25-50% shares. Another one in the persons with significant control register is Nicholas G. This PSC has significiant influence or control over the company,. The third one is Darren H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Martin L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicholas G.

Notified on 1 June 2019
Nature of control: significiant influence or control

Darren H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nathan S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Robert B.

Notified on 6 April 2016
Ceased on 1 June 2022
Nature of control: significiant influence or control

Nathan S.

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

Nathan S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-31
Balance Sheet
Cash Bank On Hand894 275457 677
Current Assets1 899 2391 627 989
Debtors1 004 9641 170 312
Net Assets Liabilities600 000600 000
Property Plant Equipment169 766154 854
Other
Accumulated Amortisation Impairment Intangible Assets89 442 
Accumulated Depreciation Impairment Property Plant Equipment300 089352 244
Average Number Employees During Period6662
Creditors18 8791 154 042
Fixed Assets169 766154 854
Increase From Depreciation Charge For Year Property Plant Equipment 52 155
Intangible Assets Gross Cost89 442 
Net Current Assets Liabilities480 610473 947
Number Shares Issued Fully Paid 18 000
Par Value Share 1
Property Plant Equipment Gross Cost469 855507 098
Provisions31 49728 801
Provisions For Liabilities Balance Sheet Subtotal31 49728 801
Total Additions Including From Business Combinations Property Plant Equipment 37 243
Total Assets Less Current Liabilities650 376628 801

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 20th, September 2017
Free Download (8 pages)

Company search

Advertisements